Wnt Ventures Gp 2 Limited, a registered company, was launched on 27 Jul 2017. 9429046209320 is the New Zealand Business Number it was issued. "Portfolio investment management service" (business classification K641940) is how the company was classified. The company has been managed by 5 directors: Elizabeth Holm - an active director whose contract started on 27 Jul 2017,
Steven John Saunders - an active director whose contract started on 27 Jul 2017,
Kerry Grant Mcintosh - an active director whose contract started on 15 Oct 2021,
Alexander Scott Hamilton - an inactive director whose contract started on 27 Jul 2017 and was terminated on 20 Oct 2022,
Thomas Richard Hughes - an inactive director whose contract started on 27 Jul 2017 and was terminated on 15 Oct 2021.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 148 Durham Street, Tauranga, 3110 (types include: registered, service).
A single entity controls all company shares (exactly 100 shares) - Wnt Ventures Management Limited - located at 3110, Tauranga.
Other active addresses
Address #4: 148 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Office address used from 24 Jun 2020
Address #5: 148 Durham Street, Tauranga, 3110 New Zealand
Registered & service address used from 21 Mar 2023
Principal place of activity
148 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wnt Ventures Management Limited Shareholder NZBN: 9429041406366 |
Tauranga 3110 New Zealand |
27 Jul 2017 - |
Elizabeth Holm - Director
Appointment date: 27 Jul 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 27 Jul 2017
Steven John Saunders - Director
Appointment date: 27 Jul 2017
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 28 Nov 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 27 Jul 2017
Kerry Grant Mcintosh - Director
Appointment date: 15 Oct 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Oct 2021
Alexander Scott Hamilton - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 20 Oct 2022
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 27 Jul 2017
Thomas Richard Hughes - Director (Inactive)
Appointment date: 27 Jul 2017
Termination date: 15 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jul 2017
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Berkdale Holdings Limited
247 Cameron Road
First Mortgage Managers Limited
First Floor
NgĀti PŪkenga Investments Limited
81 The Strand
Nulook Creations Limited
C/o Cooney Lees Morgan
Pacific Sawmill Engineering Limited
247 Cameron Road
Wnt 2 Founding Gp Limited
Level 3