General information

Wmnz Holdings Limited

Type: NZ Limited Company (Ltd)
9429041180495
New Zealand Business Number
5102401
Company Number
Registered
Company Status

Wmnz Holdings Limited (NZBN 9429041180495) was started on 20 May 2014. 3 addresses are currently in use by the company: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: office, physical). 86 Lunn Avenue, Mt Wellington, Auckland had been their physical address, up to 15 Jan 2020. Wmnz Holdings Limited used other names, namely: Beijing Capital Group Nz Investment Holding Limited from 01 Apr 2014 to 12 Oct 2022. 209987540 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 209987540 shares (100% of shares), namely:
Tui Bidco Limited (an entity) located at East Tamaki, Auckland postcode 2013. Our database was last updated on 17 Mar 2024.

Current address Type Used since
318 East Tamaki Road, East Tamaki, Auckland, 2013 Registered & physical & service 15 Jan 2020
318 East Tamaki Road, East Tamaki, Auckland, 2013 Office 30 Nov 2023
Contact info
clegal@wastemanagement.co.nz
Email
Directors
Name and Address Role Period
Hans Evan Geoffrey Maehl
Glendowie, Auckland, 1071
Address used since 31 Dec 2020
Director 31 Dec 2020 - current
Gavin William Kerr
Whale Beach, New South Wales, 2107
Address used since 30 Sep 2022
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Director 30 Sep 2022 - current
Marc Lindsay Benscher
Elizabeth Bay, New South Wales, 2011
Address used since 30 Sep 2022
New South Wales, 2000
Address used since 01 Jan 1970
Director 30 Sep 2022 - current
Murdo Mcrae Beattie
Wadestown, Wellington, 6012
Address used since 13 Apr 2023
Director 13 Apr 2023 - current
Fraser Whineray
Northcote Point, Auckland, 0627
Address used since 25 Sep 2023
Director 25 Sep 2023 - current
Tania Joy Te Rangingangana Simpson
Rd 4, Hamilton, 3284
Address used since 25 Sep 2023
Director 25 Sep 2023 - current
Vanessa Cynthia May Stoddart
Remuera, Auckland, 1050
Address used since 25 Sep 2023
Director 25 Sep 2023 - current
Fraser Scott Whineray
Northcote Point, Auckland, 0627
Address used since 25 Sep 2023
Director 25 Sep 2023 - current
Lorenzo Kozlovic
Fitzroy, Melbourne, 5082
Address used since 25 Sep 2023
Director 25 Sep 2023 - current
Fujing Li
Changping District, Beijing,
Address used since 30 Nov 2017
Director 30 Nov 2017 - 30 Sep 2022
Yiran Li
Beijing,
Address used since 09 May 2018
Director 09 May 2018 - 30 Sep 2022
Guoxian Cao
Beijing,
Address used since 09 May 2018
Director 09 May 2018 - 30 Sep 2022
Jing Liu
Beijing,
Address used since 06 Apr 2020
Director 06 Apr 2020 - 30 Sep 2022
Zhaowu Zeng
Lanshan Office, Lanshan District, Rizhao City, Shandong Province,
Address used since 30 Apr 2020
Director 30 Apr 2020 - 30 Sep 2022
Chunmei Hao
Beiqijia Town, Changping District, Beijing City,
Address used since 16 Aug 2021
Director 16 Aug 2021 - 30 Sep 2022
Bin Yang
Tian Cun, Haidan District, Beijing,
Address used since 09 May 2018
Director 09 May 2018 - 16 Aug 2021
Thomas Harvey Nickels
Remuera, Auckland, 1050
Address used since 09 May 2018
Director 09 May 2018 - 31 Dec 2020
Graham David Mulligan
Hendra, Queensland, 4011
Address used since 09 May 2018
Director 09 May 2018 - 30 Apr 2020
Hengjie Zhang
Stonefields, Auckland, 1072
Address used since 05 Sep 2016
Director 29 Aug 2016 - 11 Mar 2020
Wei Bin Yang
No. 10 Xinhua Alley, Xicheng District, Beijing,
Address used since 20 Aug 2014
Director 20 Aug 2014 - 09 May 2018
Lishun Wu
No.38, Songyu South Road, Chaoyang District, Beijing, N/A
Address used since 20 May 2014
Director 20 May 2014 - 30 Nov 2017
Bin Yang
Ellerslie, Auckland, 1051
Address used since 13 Oct 2015
Director 13 Oct 2015 - 29 Aug 2016
Yang Zhang
Yangguang Lijing, No 23 Huangsi Street, Xicheng District, Beijing, N/A
Address used since 20 May 2014
Director 20 May 2014 - 22 Aug 2014
Addresses
Previous address Type Period
86 Lunn Avenue, Mt Wellington, Auckland, 1072 Physical & registered 05 Sep 2014 - 15 Jan 2020
Vodafone On The Quay, Level 24, 157 Lambton Quay, Wellington, 6143 Registered & physical 20 May 2014 - 05 Sep 2014
Financial Data
Financial info
209987540
Total number of Shares
November
Annual return filing month
December
Financial report filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 209987540
Shareholder Name Address Period
Tui Bidco Limited
Shareholder NZBN: 9429050423088
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
30 Sep 2022 - current

Historic shareholders

Shareholder Name Address Period
Bcg NZ Investment Holding Limited
Other
1 Connaught Place, Central
Hong Kong
N/A
20 May 2014 - 30 Sep 2022

Ultimate Holding Company
Effective Date 29 Sep 2022
Name First Sentier Investors (australia) Re Ltd
Type Australian Public Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 6 Chaoyangmen North Street
Dongcheng District
Beijing 100027
Location
Companies nearby
Hair Fx Limited
3/80 Lunn Avenue
Aurea Foods NZ Limited
67 Lunn Avenue
8 Mahuhu Limited
170 Marua Road
Dominion Systems Limited
170 Marua Road
A. J. Russell Holdings Limited
170 Marua Road
Bello Tiles Limited
174a Marua Road