Wmznz Limited, a registered company, was registered on 19 Feb 2015. 9429041598726 is the NZ business identifier it was issued. The company has been managed by 2 directors: Feng Zhan - an active director whose contract started on 19 Feb 2015,
Christopher Neil Meikle - an inactive director whose contract started on 19 Feb 2015 and was terminated on 31 Mar 2022.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Wmznz Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their physical address up until 08 Oct 2019.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 50 shares (50 per cent).
Previous address
Address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 19 Feb 2015 to 08 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Meikle Trustee Limited Shareholder NZBN: 9429049142174 |
Waiatarua Auckland 0604 New Zealand |
27 Aug 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wang, Xiao Wen |
Bucklands Beach Auckland 2012 New Zealand |
19 Feb 2015 - |
Individual | Zhan, Wei |
Bucklands Beach Auckland 2012 New Zealand |
31 May 2022 - |
Director | Zhan, Feng |
Bucklands Beach Auckland 2012 New Zealand |
19 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
19 Feb 2015 - 27 Aug 2021 |
Individual | Zhan, Zhi Cheng |
Half Moon Bay Auckland 2012 New Zealand |
19 Feb 2015 - 31 May 2022 |
Individual | Meikle, Christopher Neil |
Remuera Auckland 1050 New Zealand |
19 Feb 2015 - 27 Aug 2021 |
Director | Christopher Neil Meikle |
Remuera Auckland 1050 New Zealand |
19 Feb 2015 - 27 Aug 2021 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
19 Feb 2015 - 27 Aug 2021 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
19 Feb 2015 - 27 Aug 2021 |
Feng Zhan - Director
Appointment date: 19 Feb 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Sep 2016
Christopher Neil Meikle - Director (Inactive)
Appointment date: 19 Feb 2015
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2015
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street