Wicks 2024 Limited (issued a business number of 9429036555079) was incorporated on 08 Apr 2002. 8 addresess are in use by the company: 1337 Kaiaua Road, Rd 3, Mangatawhiri, 2473 (type: postal, office). Cooperaitken, Chartered Accountants, 309B Pollen Street, Thames had been their registered address, until 13 Apr 2018. Wicks 2024 Limited used other names, namely: Bwp Advisory Limited from 08 Apr 2002 to 13 May 2002. 10000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 2262 shares (22.62% of shares), namely:
Business One Trustee Company Limited (an entity) located at 433 Pollen Street, Thames postcode 3540,
Price, Susan Wendy (an individual) located at Pauanui Beach, Pauanui postcode 3579,
Price, Barrie Wayne (an individual) located at Pauanui Beach, Pauanui postcode 3579. As far as the second group is concerned, a total of 1 shareholder holds 38.69% of all shares (exactly 3869 shares); it includes
Wicks, Kerry Anne (a director) - located at Rd 3, Mangatawhiri. The 3rd group of shareholders, share allotment (3869 shares, 38.69%) belongs to 1 entity, namely:
Wicks, Joshua Robert, located at Rd 3, Mangatawhiri (a director). "Caravan park and camping ground" (business classification H440015) is the classification the ABS issued to Wicks 2024 Limited. The Businesscheck data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
116e Cavendish Drive, Papatoetoe, Auckland, 2104 | Registered & physical & service | 13 Apr 2018 |
595 Front Miranda Road, Rd 6, Kaiaua, 3576 | Postal & office & delivery | 16 Mar 2020 |
1337 Kaiaua Road, Rd 3, Mangatawhiri, 2473 | Postal & office & delivery | 18 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Susan Wendy Price
Pauanui Beach, Pauanui, 3579
Address used since 04 Feb 2022
Pauanui, 3579
Address used since 16 Mar 2020
Thames Coast, Thames, 3540
Address used since 02 Apr 2016 |
Director | 05 Jun 2002 - current |
Kerry Anne Wicks
Rd 3, Mangatawhiri, 2473
Address used since 18 Mar 2024
R D 6, Thames, 3576
Address used since 23 Jun 2019 |
Director | 23 Jun 2019 - current |
Joshua Robert Wicks
Rd 3, Mangatawhiri, 2473
Address used since 18 Mar 2024
Thames, 3576
Address used since 23 Jun 2019 |
Director | 23 Jun 2019 - current |
Susan Noble Jordan
Thames Coast, Thames, 3500
Address used since 02 Apr 2016 |
Director | 05 Jun 2002 - 01 Jul 2019 |
Patricia Elizabeth Mravicich
Pukekohe, 2120
Address used since 31 Jul 2017 |
Director | 31 Jul 2017 - 01 Jul 2019 |
Lenin Vincent Mravicich
Pukekohe, Pukekohe, 2120
Address used since 21 Jan 2014 |
Director | 05 Jun 2002 - 23 Apr 2017 |
Christine Tarr
Whitianga,
Address used since 05 Jun 2002 |
Director | 05 Jun 2002 - 14 Jul 2004 |
Barrie Wayne Price
Thames Coast,
Address used since 08 Apr 2002 |
Director | 08 Apr 2002 - 05 Jun 2002 |
595 Front Miranda Road , Rd 6 , Kaiaua , 3576 |
Previous address | Type | Period |
---|---|---|
Cooperaitken, Chartered Accountants, 309b Pollen Street, Thames, 3500 | Registered & physical | 13 Apr 2015 - 13 Apr 2018 |
Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames | Registered & physical | 23 Feb 2007 - 13 Apr 2015 |
C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames | Physical & registered | 23 Aug 2005 - 23 Feb 2007 |
309b Pollen Street, Thames | Registered & physical | 08 Apr 2002 - 23 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Business One Trustee Company Limited Shareholder NZBN: 9429037063580 Entity (NZ Limited Company) |
433 Pollen Street Thames 3540 |
08 Apr 2002 - current |
Price, Susan Wendy Individual |
Pauanui Beach Pauanui 3579 |
08 Apr 2002 - current |
Price, Barrie Wayne Individual |
Pauanui Beach Pauanui 3579 |
08 Apr 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Wicks, Kerry Anne Director |
Rd 3 Mangatawhiri 2473 |
01 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wicks, Joshua Robert Director |
Rd 3 Mangatawhiri 2473 |
01 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mravicich, Patricia Elizabeth Individual |
Pukekohe Pukekohe 2120 |
08 Apr 2002 - 01 Jul 2019 |
Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 Entity |
07 Jun 2019 - 01 Jul 2019 | |
Jordan, Susan Noble Individual |
Thames Coast |
08 Apr 2002 - 01 Jul 2019 |
Ca Trustees (jordan) Limited Shareholder NZBN: 9429045965180 Company Number: 6238605 Entity |
Morrinsville 3300 |
09 Oct 2017 - 01 Jul 2019 |
Verran, Craig James Individual |
Hamilton East Hamilton 3216 |
09 Oct 2017 - 07 Jun 2019 |
Mravicich, Patricia Elizabeth Individual |
Pukekohe Pukekohe 2120 |
08 Apr 2002 - 01 Jul 2019 |
Jordan, Michael John Individual |
Thames Coast |
08 Apr 2002 - 01 Jul 2019 |
Verran, Bronwyn Individual |
Milford Auckland 0620 |
09 Oct 2017 - 07 Jun 2019 |
Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 Entity |
07 Jun 2019 - 01 Jul 2019 | |
Tarr, Christine Individual |
Whitianga |
08 Apr 2002 - 07 Sep 2004 |
Ca Trustees (jordan) Limited Shareholder NZBN: 9429045965180 Company Number: 6238605 Entity |
Morrinsville 3300 |
09 Oct 2017 - 01 Jul 2019 |
Verran, Judith Claire Individual |
Northcote Auckland |
08 Apr 2002 - 01 Jul 2019 |
Mravicich, Simon Verran Individual |
Pukekohe Pukekohe 2120 |
02 Apr 2019 - 01 Jul 2019 |
Jordan, Michael John Individual |
Thames Coast |
08 Apr 2002 - 01 Jul 2019 |
Tarr, Daryl Anthony Individual |
Whitianga |
08 Apr 2002 - 27 Jun 2010 |
Jordan, Susan Noble Individual |
Thames Coast |
08 Apr 2002 - 01 Jul 2019 |
Mravicich, Lenin Vincent Individual |
Pukekohe Pukekohe 2120 |
08 Apr 2002 - 09 Oct 2017 |
Jenkison, John Elliot Soper Individual |
Thames |
08 Apr 2002 - 09 Oct 2017 |
Verran, Kenneth James Individual |
Northcote Auckland |
08 Apr 2002 - 01 Jul 2019 |
Mravicich, Patricia Elizabeth Individual |
Pukekohe Pukekohe 2120 |
08 Apr 2002 - 01 Jul 2019 |
Sparks Brewing Limited 116e Cavendish Drive |
|
Freedom Endeavour Limited 116e Cavendish Drive |
|
Hooksy's Auto Repair Limited 116e Cavendish Drive |
|
Gordon Maintenance Engineering Limited 116e Cavendish Drive |
|
Pearce Property Investments Limited 116e Cavendish Drive |
|
The Sign Studio Limited 116e Cavendish Drive |
All Seasons Holiday Park Limited 116e Cavendish Drive |
Blue Heron Investments Limited Unit 10a, 9 Laidlaw Way |
Glenview Holiday Park Limited 9 Bicknell Road |
Marsons Invercargill Limited 19 Chilton Place |
Houhora Heads Motor Camp Limited 54 Panapa Drive |
The Promised Land Fund Limited 3 Carmont Street |