Wishart Marketing Limited (New Zealand Business Number 9429035516057) was registered on 26 Feb 2004. 4 addresses are in use by the company: 275 Oxford Street, Levin, Levin, 5510 (type: office, delivery). 275 Oxford Street, Levin had been their registered address, until 28 Feb 2018. 3000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1000 shares (33.33% of shares), namely:
Lanham, Roger Phillip (an individual) located at Otaki, Otaki postcode 5583,
Roger Lanham (a director) located at Otaki, Otaki postcode 5583. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (1000 shares); it includes
Zhou, Tiffany (an individual) - located at Remuera, Auckland. The next group of shareholders, share allocation (1000 shares, 33.33%) belongs to 3 entities, namely:
Shanahan, Madeleine Sophie, located at Morrinsville, Morrinsville (an individual),
Hitchcock, Gary Noel, located at Morrinsville, Morrinsville (an individual),
Tracey, Brett Maurice, located at Morrinsville, Morrinsville (an individual). Our database was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 275 Oxford Street, Levin, Levin, 5510 | Physical & service | 22 Feb 2018 |
| 275 Oxford Street, Levin, Levin, 5510 | Registered | 28 Feb 2018 |
| 275 Oxford Street, Levin, Levin, 5510 | Office & delivery | 27 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Brett Maurice Tracey
Morrinsville, Morrinsville, 3372
Address used since 14 Apr 2022
Morrinsville, Morrinsville, 3300
Address used since 17 Feb 2016 |
Director | 26 Feb 2004 - current |
|
Roger Philip Lanham
Otaki, Otaki, 5583
Address used since 17 Feb 2016 |
Director | 26 Feb 2004 - current |
|
Ming Zhang
Remuera, Auckland, 1050
Address used since 17 Feb 2016 |
Director | 26 Feb 2004 - 24 Feb 2022 |
|
Roger Phillip Lanham
Otaki, Otaki, 5583
Address used since 17 Feb 2016 |
Director | 26 Feb 2004 - 04 Dec 2020 |
|
Liane Maree Smithies
Arch Hill, Auckland,
Address used since 01 Jun 2005 |
Director | 01 Jun 2005 - 30 Mar 2009 |
| Previous address | Type | Period |
|---|---|---|
| 275 Oxford Street, Levin | Registered | 26 Feb 2004 - 28 Feb 2018 |
| 275 Oxford Street, Levin | Physical | 26 Feb 2004 - 22 Feb 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lanham, Roger Phillip Individual |
Otaki Otaki 5583 |
24 Apr 2018 - current |
|
Roger Phillip Lanham Director |
Otaki Otaki 5583 |
24 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhou, Tiffany Individual |
Remuera Auckland 1050 |
27 Sep 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shanahan, Madeleine Sophie Individual |
Morrinsville Morrinsville 3300 |
21 Feb 2007 - current |
|
Hitchcock, Gary Noel Individual |
Morrinsville Morrinsville 3300 |
21 Feb 2007 - current |
|
Tracey, Brett Maurice Individual |
Morrinsville Morrinsville 3300 |
26 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yao, Huiqin Individual |
Remuera Auckland 1050 |
27 Sep 2023 - 27 Sep 2023 |
|
Zhang, Ming Individual |
Remuera Auckland 1050 |
26 Feb 2004 - 27 Sep 2023 |
|
Lanham, Roger Philip Individual |
Otaki Otaki 5583 |
26 Feb 2004 - 24 Apr 2018 |
![]() |
Silver Peak Trustee Limited 275 Oxford Street |
![]() |
Pre-nail Systems Limited 275 Oxford Street |
![]() |
J M Jacob Limited 275 Oxford Street |
![]() |
Nikau Hill Station Limited 275 Oxford Street |
![]() |
Brian Langtry Limited 275 Oxford Street |
![]() |
Dorne Developments Limited 275 Oxford Street |