The Way In New Zealand Limited (NZBN 9429039156938) was started on 08 Mar 1991. 6 addresess are in use by the company: Po Box 64022, Botany, Auckland, 2163 (type: postal, office). 12 Cherry Road, Bucklands Beach, Auckland had been their physical address, up until 01 Jun 2018. 7 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (14.29% of shares), namely:
Crommett, Stephen Paul (an individual) located at New Knoxville, Ohio postcode 45871. In the second group, a total of 1 shareholder holds 14.29% of all shares (1 share); it includes
Garrett, Jennifer Ann (an individual) - located at Papatoetoe, Auckland. Moving on to the next group of shareholders, share allocation (2 shares, 28.57%) belongs to 1 entity, namely:
Adams, Peadar Miceal, located at Flat Bush, Auckland (an individual). Businesscheck's database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Oswald Close, Flat Bush, Auckland, 2016 | Physical & registered & service | 01 Jun 2018 |
| Po Box 64022, Botany, Auckland, 2163 | Postal & invoice | 08 Jun 2021 |
| 16 Oswald Close, Flat Bush, Auckland, 2016 | Office & delivery | 08 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Peadar Miceal Adams
Flat Bush, Auckland, 2016
Address used since 24 May 2018
Bucklands Beach, Auckland, 2014
Address used since 23 Feb 2015 |
Director | 08 Mar 1991 - current |
|
Stephen Paul Crommett
New Knoxville, Ohio, 45871
Address used since 15 Jun 2016 |
Director | 10 Aug 2009 - current |
| Marcia Lombardi | Director | 10 Mar 2020 - current |
| Vernon Wesley Edwards | Director | 23 Sep 2020 - current |
|
Rosalie Fox Rivenbark
New Knoxville, Ohio, 45871
Address used since 15 Jun 2016 |
Director | 22 Nov 1996 - 08 Sep 2020 |
|
Jean-yves De Lisle
New Knoxville, Ohio, 45871
Address used since 15 Jun 2016 |
Director | 17 Jun 2003 - 06 Mar 2020 |
|
Howard Rolland Allen
New Knoxville, Ohio, 45871
Address used since 15 Jun 2016 |
Director | 17 Jun 2003 - 16 Nov 2017 |
|
Roger Lynn Mittler
New Knoxville, Ohio 45871, Usa,
Address used since 08 May 2007 |
Director | 08 Aug 2005 - 10 Aug 2009 |
|
Harve J Platig
New Knoxville, Oh 45871, Ohio, U S A,
Address used since 19 Jul 2000 |
Director | 19 Jul 2000 - 08 Aug 2005 |
|
John R Reynolds
New Knoxville, Oh 45871, U S A,
Address used since 06 Oct 1998 |
Director | 06 Oct 1998 - 17 Jun 2003 |
|
Loy Craig Martindale
New Knoxville, Ohio 45871, U S A,
Address used since 08 Mar 1991 |
Director | 08 Mar 1991 - 19 Jul 2000 |
|
Howard Rolland Allen
New Knoxville, Ohio 45871, U S A,
Address used since 08 Mar 1991 |
Director | 08 Mar 1991 - 06 Oct 1998 |
|
Donald Ernst Wierwille
New Knoxville, Ohio 45871, U S A,
Address used since 08 Mar 1991 |
Director | 08 Mar 1991 - 22 Nov 1996 |
| 12 Cherry Road , Bucklands Beach , Auckland , 2014 |
| Previous address | Type | Period |
|---|---|---|
| 12 Cherry Road, Bucklands Beach, Auckland, 2014 | Physical | 12 Mar 2015 - 01 Jun 2018 |
| 12 Cherry Road, Bucklands Beach, Auckland, 2014 | Registered | 03 Mar 2015 - 01 Jun 2018 |
| 4 Point View Link, East Tamaki Heights, Auckland, 2016 | Registered | 27 Jan 2012 - 03 Mar 2015 |
| 4 Point View Link, East Tamaki Heights, Auckland, 2016 | Physical | 27 Jan 2012 - 12 Mar 2015 |
| 280 Murphys Road, Flat Bush, Manukau 2016 | Registered & physical | 11 Feb 2010 - 27 Jan 2012 |
| 136 Kilkenny Drive, Dannemora, Howick | Physical & registered | 15 May 2007 - 11 Feb 2010 |
| 26 Carousel Crescent, Howick | Registered & physical | 22 Jun 2004 - 15 May 2007 |
| 7 Bampton Rise, Howick, Auckland | Registered | 09 Jul 2001 - 22 Jun 2004 |
| 21 Millisle Place, Howick | Physical | 09 Jul 2001 - 22 Jun 2004 |
| 7 Bampton Rise, Howick, Auckland | Physical | 09 Jul 2001 - 09 Jul 2001 |
| 7 Bampton Rise, Howick | Registered | 03 Jul 2001 - 09 Jul 2001 |
| 7 Brampton Rise, Howick | Physical | 01 Mar 2001 - 01 Mar 2001 |
| 7 Bampton Rise, Howick | Physical | 01 Mar 2001 - 09 Jul 2001 |
| 7 Brampton Rise, Howick | Registered | 01 Mar 2001 - 03 Jul 2001 |
| 15 Marine Lane, Mt Wellington | Registered & physical | 26 Nov 1999 - 01 Mar 2001 |
| 61 Howard Hunter Ave, St Johns, Auckland | Registered | 26 Jun 1996 - 26 Nov 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crommett, Stephen Paul Individual |
New Knoxville Ohio 45871 |
21 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Garrett, Jennifer Ann Individual |
Papatoetoe Auckland 2025 |
02 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Peadar Miceal Individual |
Flat Bush Auckland 2016 |
25 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edwards, Vernon Wesley Individual |
New Knoxville Ohio 45871 |
03 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lombardi, Marcia Director |
New Knoxville, Ohio 45871 |
08 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Felicia Rose Individual |
Flat Bush Auckland 2016 |
25 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Lisle, Jean-yves Individual |
New Knoxville Ohio 45871 |
25 Aug 2004 - 08 Jun 2020 |
|
Allen, Howard Rolland Individual |
New Knoxville Ohio 45871 |
25 Aug 2004 - 01 Nov 2018 |
|
Rivenbark, Rosalie Fox Individual |
New Knoxville Ohio 45871 |
25 Aug 2004 - 03 Jun 2021 |
|
Martindale, Loy Craig Individual |
New Knoxville Ohio 45871, Usa |
25 Aug 2004 - 25 Aug 2004 |
|
Platig, Harve J Individual |
New Knoxville Oh 45871, Ohio, U S A |
30 Jun 2005 - 30 Jun 2005 |
|
Garrett, Jennifer Ann Individual |
Pakuranga |
25 Aug 2004 - 25 Aug 2004 |
|
Strickland, Uru Sean Individual |
Rd 2 Albany, New Zealand |
30 Jun 2005 - 04 Jul 2006 |
|
Mittler, Roger Lynn Individual |
New Knoxville Ohio 45871, Usa |
04 Jul 2006 - 04 Feb 2010 |
![]() |
Everest Construction NZ Limited 20 Cherry Road |
![]() |
Amadea Holdings Limited 2/26 Cherry Road |
![]() |
Gm Accounting Services Limited 4 Hazelmay Pl |
![]() |
L&g Targets Limited 4 Hazelmay Place |
![]() |
Interiors By Innovation Limited 48 Hutchinson Rd |
![]() |
Euroex Limited 20 Hutchinsons Road |