Screen Wipers Limited was registered on 21 Nov 2003 and issued an NZBN of 9429035654438. This registered LTD company has been run by 3 directors: Jason Warwick Fletcher - an active director whose contract started on 26 Jun 2015,
Paul Raymond Waddell - an inactive director whose contract started on 21 Nov 2003 and was terminated on 03 Nov 2015,
Susan Marianne Waddell - an inactive director whose contract started on 21 Nov 2003 and was terminated on 03 Nov 2015.
As stated in BizDb's information (updated on 17 Apr 2024), the company filed 1 address: Suite 8, 90 Elizabeth Knox Place, Saint Johns, Auckland, 1072 (type: postal, office).
Until 11 Nov 2015, Screen Wipers Limited had been using 2L Edinburgh Street, Onehunga, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Fletcher, Lillian Hetty (an individual) located at St Heliers, Auckland postcode 1072.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fletcher, Jason Warwick - located at St Heliers, Auckland. Screen Wipers Limited has been categorised as "Service to transport nec" (ANZSIC I529950).
Principal place of activity
Suite 9, 90 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 2l Edinburgh Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 15 Oct 2013 to 11 Nov 2015
Address #2: 75 Long Drive, St Heliers, Auckland, 1071 New Zealand
Registered address used from 17 Apr 2012 to 11 Nov 2015
Address #3: 2l Edinburgh St, Onehunga, Auckland New Zealand
Physical address used from 25 Mar 2008 to 15 Oct 2013
Address #4: 1/321 Neilson Street, Te Papapa, Auckland
Physical address used from 21 Nov 2003 to 25 Mar 2008
Address #5: 5 Carnarvon Avenue, Glendowie, Auckland New Zealand
Registered address used from 21 Nov 2003 to 17 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Aug 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fletcher, Lillian Hetty |
St Heliers Auckland 1072 New Zealand |
11 Oct 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fletcher, Jason Warwick |
St Heliers Auckland 1072 New Zealand |
03 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waddell, Susan Marianne |
Glendowie Auckland |
21 Nov 2003 - 03 Nov 2015 |
Individual | Waddell, Susan Marianne |
Glendowie Auckland |
21 Nov 2003 - 03 Nov 2015 |
Individual | Campbell, Lynton Ross |
Remuera Auckland |
21 Nov 2003 - 03 Nov 2015 |
Individual | Waddell, Paul Raymond |
Glendowie Auckland |
21 Nov 2003 - 03 Nov 2015 |
Individual | Waddell, Paul Raymond |
Glendowie Auckland |
21 Nov 2003 - 03 Nov 2015 |
Jason Warwick Fletcher - Director
Appointment date: 26 Jun 2015
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 26 Jun 2015
Paul Raymond Waddell - Director (Inactive)
Appointment date: 21 Nov 2003
Termination date: 03 Nov 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Apr 2012
Susan Marianne Waddell - Director (Inactive)
Appointment date: 21 Nov 2003
Termination date: 03 Nov 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Apr 2012
Early Childhood Trust
2-b Emerson Street
The Skills First Trust
50 West Tamaki Road
L M Rose Limited
46 West Tamaki Road
Angel Heart Limited
9 Emerson Street
Spiece Limited
9 Emerson Street
Mdlr Limited
61b Castledine Crescent
Amg Trading Limited
11-13 Mercury Lne
Auckland Auto Air Limited
3 Homestead Drive
Cargo & Logistics International Limited
27 Glover Road
Christchurch Auto Air Limited
6 Clemow Drive
Sirva Relocation (nz) Limited
8 Lockhart Place
Windscreen Wiper Systems Limited
8 Macpherson Street