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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Tui Bidco Limited Shareholder NZBN: 9429050423088 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
30 Sep 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bcg NZ Investment Holding Limited Other |
1 Connaught Place, Central Hong Kong N/A |
20 May 2014 - 30 Sep 2022 |
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 |
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 |