Wnz Holdings Limited, a registered company, was incorporated on 04 Apr 2007. 9429033478906 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Nalini Ellary - an active director whose contract began on 04 Apr 2007,
Nilesh Raj Naidu - an active director whose contract began on 10 Jun 2019,
Nilesh Naidu - an inactive director whose contract began on 31 Mar 2016 and was terminated on 13 Jul 2018.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: an address for share register at 116 Manukau Place, Matarangi, Whitianga, 3592 (category: other, shareregister).
Wnz Holdings Limited had been using Flat 3, 11 Awarua Crescent, Orakei, Auckland as their physical address until 13 Jun 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 80 shares (80 per cent).
Other active addresses
Address #4: 116 Manuka Place, Rd 2, Whitianga, 3592 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Jun 2018
Address #5: 116 Manuka Place, Rd 2, Whitianga, 3592 New Zealand
Registered & physical & service address used from 13 Jun 2018
Address #6: 116 Manuka Place, Rd 2, Whitianga, 3592 New Zealand
Postal & office & delivery address used from 10 Jun 2019
Address #7: 116 Manukau Place, Matarangi, Whitianga, 3592 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 10 Jun 2019
Principal place of activity
116 Manuka Place, Rd 2, Whitianga, 3592 New Zealand
Previous addresses
Address #1: Flat 3, 11 Awarua Crescent, Orakei, Auckland, 1071 New Zealand
Physical address used from 08 Jun 2016 to 13 Jun 2018
Address #2: Flat 3, 11 Awarua Crescent, Orakei, Auckland, 1071 New Zealand
Registered address used from 07 Jun 2016 to 13 Jun 2018
Address #3: 20a Fir Street, Waterview, Auckland, 1026 New Zealand
Physical address used from 10 Jun 2013 to 08 Jun 2016
Address #4: 20a Fir Street, Waterview, Auckland, 1026 New Zealand
Registered address used from 10 Jun 2013 to 07 Jun 2016
Address #5: 10 Sorrel Crescent, Half Moon Bay, Auckland New Zealand
Registered & physical address used from 22 Apr 2008 to 10 Jun 2013
Address #6: 11 Prince Regent Drive, Half Moon Bay, Auckland
Registered & physical address used from 04 Apr 2007 to 22 Apr 2008
Address #7: 12 Prince Regent Drive, Half Moon Bay, Auckland
Registered & physical address used from 04 Apr 2007 to 04 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Ellary, Nalini |
Rd 2 Whitianga 3592 New Zealand |
04 Apr 2007 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Ellary, Wayne |
Rd 2 Whitianga 3592 New Zealand |
04 Apr 2007 - |
Nalini Ellary - Director
Appointment date: 04 Apr 2007
Address: Fernhill Gardens, Singapore, 259120 Singapore
Address used since 28 May 2016
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 13 Jul 2018
Nilesh Raj Naidu - Director
Appointment date: 10 Jun 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 10 Jun 2019
Nilesh Naidu - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 13 Jul 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Mar 2016
Faith4families Charitable Trust
11a Awarua Crescent
Okawa Consulting Limited
13b Awarua Crescent
Glendalough Farms Limited
9a Awarua Crescent
Judges Bay Investments Limited
9a Awarua Crescent
Yarlene Holdings Limited
9a Awarua Crescent
Namex Distributors Limited
14a Awarua Crescent