Wilino Enterprises Limited, a registered company, was launched on 26 Mar 2002. 9429036557035 is the NZ business identifier it was issued. "Internet only retailing" (business classification G431050) is how the company has been categorised. This company has been supervised by 1 director, named Indrawilis Jaafar - an active director whose contract started on 26 Mar 2002.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: Po Box 20192, Bishopdale, Christchurch, 8543 (postal address),
38 Gregan Crescent, Burnside, Christchurch, 8053 (registered address),
38 Gregan Crescent, Burnside, Christchurch, 8053 (physical address),
38 Gregan Crescent, Burnside, Christchurch, 8053 (service address) among others.
Wilino Enterprises Limited had been using 22A Avondale Road, Avondale, Auckland as their physical address up until 25 Jun 2018.
A single entity controls all company shares (exactly 100 shares) - Jaafar, Indrawilis - located at 8543, Burnside, Christchurch.
Other active addresses
Address #4: Po Box 20192, Bishopdale, Christchurch, 8543 New Zealand
Postal address used from 31 May 2021
Principal place of activity
38 Gregan Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 22a Avondale Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 01 Jul 2014 to 25 Jun 2018
Address #2: 23 Ripon Crescent, Meadowbank, Auckland 1072 New Zealand
Physical & registered address used from 23 May 2007 to 01 Jul 2014
Address #3: 23 Ripon Crescent, Meadowbank, Auckland City
Registered address used from 14 Oct 2006 to 14 Oct 2006
Address #4: 23 Ripon Crescent, Meadowbank, Auckland City
Physical address used from 14 Oct 2006 to 23 May 2007
Address #5: 23 Ropon Crescent, Meadowbank, Auckland
Registered address used from 14 Oct 2006 to 23 May 2007
Address #6: 257a Main Highway, Ellerslie, Auckland City
Registered & physical address used from 06 Jul 2006 to 14 Oct 2006
Address #7: 53 Clonbern Road, Remuera, Auckland 1005
Registered address used from 20 Apr 2005 to 06 Jul 2006
Address #8: 53 Clonbern Road, Remuera, Auckland 1705
Physical address used from 20 Apr 2005 to 06 Jul 2006
Address #9: 120 Campbell Road, One Tree Hill, Auckland 1705
Physical & registered address used from 05 May 2004 to 20 Apr 2005
Address #10: 2/16 Puriri Street, Takapuna, Auckland
Registered & physical address used from 14 Feb 2003 to 05 May 2004
Address #11: 59 Abbotts Way, Remuera, Auckland
Physical & registered address used from 26 Mar 2002 to 14 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jaafar, Indrawilis |
Burnside Christchurch 8053 New Zealand |
25 May 2004 - |
Indrawilis Jaafar - Director
Appointment date: 26 Mar 2002
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Jun 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Jul 2014
Ford Thinking Rentals Limited
7 Orchard Street
Dwb Investments Trustee Limited
29 Avondale Road
Jlj Investments Limited
13 Avondale Road
Brodal Investments Limited
31 Avondale Road
On Point Marketing Communications Limited
15a Orchard Street
Frontrow Supply Co Limited
4a Oregon Avenue
Clc Trades Limited
5 Copsey Place
Commonhealth New Zealand Limited
103a Mead Street
E Cube Global Trading Limited
379 Rosebank Road
Frontrow Supply Co Limited
4a Oregon Avenue
Omnii Limited
409 Rosebank Road
Twist And Shout Media Limited
92 Mead Street