General information

Wicks 2024 Limited

Type: NZ Limited Company (Ltd)
9429036555079
New Zealand Business Number
1200549
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440015 - Caravan Park And Camping Ground
Industry classification codes with description

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
Contact info
64 22 3546754
Phone
64 7 8673205
Phone (Phone)
kerryawicks@gmail.com
Email
the.prices@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
manager1@mirandaholidaypark.co.nz
Email
www.mirandaholidaypark.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2262
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
Shares Allocation #2 Number of Shares: 3869
Shareholder Name Address Period
Wicks, Kerry Anne
Director
Rd 3
Mangatawhiri
2473
01 Jul 2019 - current
Shares Allocation #3 Number of Shares: 3869
Shareholder Name Address Period
Wicks, Joshua Robert
Director
Rd 3
Mangatawhiri
2473
01 Jul 2019 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies