Wynands Masonry (2015) Limited (issued an NZ business identifier of 9429041604731) was started on 27 Feb 2015. 2 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up to 16 Nov 2023. 10000 shares are allocated to 9 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 5800 shares (58% of shares), namely:
Wynands Masonry Limited (an entity) located at 308 Queen Street East, Hastings postcode 4122. When considering the second group, a total of 2 shareholders hold 15% of all shares (exactly 1500 shares); it includes
Mathers, Kate (an individual) - located at Hastings,
Mathers, Quentin (an individual) - located at Pukehamoamoa, Hastings. Moving on to the 3rd group of shareholders, share allotment (500 shares, 5%) belongs to 1 entity, namely:
Galbraith, Jeremy Rodger, located at Napier (an individual). "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the category the Australian Bureau of Statistics issued to Wynands Masonry (2015) Limited. Our database was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical | 01 Nov 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 16 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Gerardus Theodorus Anthony Wynands
Ahuriri, Napier, 4110
Address used since 27 Feb 2015 |
Director | 27 Feb 2015 - current |
Gerradus Theodorus Anthony Wynands
Ahuriri, Napier, 4110
Address used since 27 Feb 2015 |
Director | 27 Feb 2015 - current |
Theodorus Gerardus Wynands
Rd 3, Napier, 4183
Address used since 25 Jan 2017 |
Director | 25 Jan 2017 - current |
Anthony John Michael Wynands
Rd 3, Napier, 4183
Address used since 25 Jan 2017 |
Director | 25 Jan 2017 - current |
Jane Helen Lumsden
Greenmeadows, Napier, 4112
Address used since 25 Jan 2017 |
Director | 25 Jan 2017 - current |
Quentin James Mathers
Hastings, 4179
Address used since 25 Jan 2017 |
Director | 25 Jan 2017 - current |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 01 Nov 2019 - 16 Nov 2023 |
Business Hq, 308 Queen Street East, Hastings, 4122 | Registered & physical | 21 Mar 2016 - 01 Nov 2019 |
405n King Street, Hastings, 4122 | Registered & physical | 27 Feb 2015 - 21 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Wynands Masonry Limited Shareholder NZBN: 9429038873911 Entity (NZ Limited Company) |
308 Queen Street East Hastings 4122 |
30 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mathers, Kate Individual |
Hastings 4179 |
07 Mar 2023 - current |
Mathers, Quentin Individual |
Pukehamoamoa Hastings 4179 |
30 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Galbraith, Jeremy Rodger Individual |
Napier 4183 |
17 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lumsden, Jane Individual |
Greenmeadows Napier 4112 |
30 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gregory, Tony Individual |
Greenmeadows Napier 4112 |
30 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Stephens, Stuart Individual |
Greenmeadows Napier 4112 |
30 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Webber, Mark Individual |
Pirimai Napier 4112 |
30 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Joseph Aaron Individual |
Onekawa Napier 4110 |
17 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wynands, Andrew John Individual |
Awatoto Napier 4110 |
06 Jul 2021 - 14 Dec 2023 |
Wynands, Gerradus Theodorus Anthony Director |
Ahuriri Napier 4110 |
27 Feb 2015 - 17 Nov 2017 |
Marshall, Glen Individual |
Rd 10 Havelock North 4180 |
30 Jan 2017 - 09 Dec 2021 |
Zachan, Matthew Individual |
Taradale Napier 4112 |
11 Mar 2020 - 25 Jun 2021 |
Dittmar, Simon Individual |
Pirimai Napier 4112 |
30 Jan 2017 - 25 Jun 2021 |
Penn, Jason Individual |
Taradale Napier 4112 |
30 Jan 2017 - 25 Jun 2021 |
Zachan, Matthew Individual |
Taradale Napier 4112 |
30 Jan 2017 - 13 Feb 2020 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |
Karl Schroder Builder Limited 313 Collinge Road |
Harland Construction NZ Limited 50 Spur Road |
Gemco Construction Limited 13 Martin Place |
Corebuild Group Limited 5 Havelock Road |
S & T Bryan Enterprises Limited 281 Gloucester Street |
Faulknor Industries (2000) Limited 54 Dunlop Road |