Wrmk Limited (NZBN 9429030605411) was registered on 28 Jun 2012. 2 addresses are in use by the company: 9 Hunt Street, Whangarei, 0110 (type: registered, physical). 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Grindle, David Mark (an individual) located at Rd 4, Whangarei postcode 0174,
Mckean, Wayne David (an individual) located at Whangarei postcode 0112. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to Wrmk Limited. The Businesscheck database was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
9 Hunt Street, Whangarei, 0110 | Registered & physical & service | 28 Jun 2012 |
Name and Address | Role | Period |
---|---|---|
Wayne David Mckean
Whau Valley, Whangarei, 0112
Address used since 02 Oct 2020
Whangarei, 0112
Address used since 10 Apr 2015 |
Director | 10 Apr 2015 - current |
David Mark Grindle
Rd 4, Whangarei, 0174
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - current |
Steve Anthony Wong
Kensington, Whangarei, 0112
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 23 Feb 2024 |
Megan Alyse Bawden
Kamo, Kamo, 0185
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 09 Mar 2023 |
Tony John Savage
Regent, Whangarei, 0112
Address used since 26 Oct 2016
Kensington, Whangarei, 0112
Address used since 18 Jan 2019 |
Director | 08 Dec 2015 - 16 Jun 2021 |
Neil Finlay Mcnab
Regent, Whangarei, 0112
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 15 Oct 2020 |
James Kilpatrick
Rd 3, Whangarei, 0173
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 31 Mar 2018 |
Stuart Owen Spicer
Onerahi, Whangarei, 0110
Address used since 28 Jun 2012 |
Director | 28 Jun 2012 - 08 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Grindle, David Mark Individual |
Rd 4 Whangarei 0174 |
08 Dec 2015 - current |
Mckean, Wayne David Individual |
Whangarei 0112 |
10 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wong, Steve Anthony Individual |
Kensington Whangarei 0112 |
08 Dec 2015 - 04 Mar 2024 |
Savage, Tony John Individual |
Kamo Whangarei 0112 |
08 Dec 2015 - 05 Oct 2021 |
Wong, Steve Anthony Individual |
Kensington Whangarei 0112 |
08 Dec 2015 - 04 Mar 2024 |
Wong, Steve Anthony Individual |
Kensington Whangarei 0112 |
08 Dec 2015 - 04 Mar 2024 |
Wong, Steve Anthony Individual |
Kensington Whangarei 0112 |
08 Dec 2015 - 04 Mar 2024 |
Bawden, Megan Alyse Individual |
Kamo Kamo 0185 |
08 Dec 2015 - 06 Oct 2023 |
Bawden, Megan Alyse Individual |
Kamo Kamo 0185 |
08 Dec 2015 - 06 Oct 2023 |
Bawden, Megan Alyse Individual |
Kamo Kamo 0185 |
08 Dec 2015 - 06 Oct 2023 |
Savage, Tony John Individual |
Kensington Whangarei 0112 |
08 Dec 2015 - 05 Oct 2021 |
Mcnab, Neil Finlay Individual |
Regent Whangarei 0112 |
08 Dec 2015 - 05 Oct 2021 |
Mcnab, Neil Finlay Individual |
Regent Whangarei 0112 |
08 Dec 2015 - 05 Oct 2021 |
Spicer, Stuart Owen Individual |
Onerahi Whangarei 0110 |
28 Jun 2012 - 10 Apr 2015 |
Stuart Owen Spicer Director |
Onerahi Whangarei 0110 |
28 Jun 2012 - 10 Apr 2015 |
Kilpatrick, James Individual |
Rd 3 Whangarei 0173 |
08 Dec 2015 - 10 May 2018 |
Wrmk Trustee Holding Company Limited 9 Hunt Street |
|
Wrmk Messina Trustee Company Limited 9 Hunt Street |
|
Michael Springford Trustee Limited 9 Hunt Street |
|
Jr & Ca Smith Family Trustee Limited 9 Hunt Street |
|
Wrmk Trustees (2013) Limited 9 Hunt Street |
|
Griffiths & Associates Trustee Limited 9 Hunt Street |
Wrmk Trustee Holding Company Limited 9 Hunt Street |
Wrmk Messina Trustee Company Limited 9 Hunt Street |
Michael Springford Trustee Limited 9 Hunt Street |
Jr & Ca Smith Family Trustee Limited 9 Hunt Street |
Wrmk Trustees (2013) Limited 9 Hunt Street |
Griffiths & Associates Trustee Limited 9 Hunt Street |