General information

The Way In New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039156938
New Zealand Business Number
491416
Company Number
Registered
Company Status

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:
Edwards, Vernon Wesley (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
Lombardi, Marcia (a director) - located at New Knoxville, Ohio. Moving on to the next group of shareholders, share allocation (1 share, 14.29%) belongs to 1 entity, namely:
Adams, Felicia Rose, located at Flat Bush, Auckland (an individual). Businesscheck's database was last updated on 05 May 2024.

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
Contact info
64 9 9415137
Phone (Phone)
miceal.adams60@outlook.com
Email
theway.org
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
7
Total number of Shares
June
Annual return filing month
August
Financial report filing month
20 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Edwards, Vernon Wesley
Individual
New Knoxville
Ohio
45871
03 Jun 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Lombardi, Marcia
Director
New Knoxville, Ohio
45871
08 Jun 2020 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Adams, Felicia Rose
Individual
Flat Bush
Auckland
2016
25 Aug 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Garrett, Jennifer Ann
Individual
Papatoetoe
Auckland
2025
02 May 2007 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Crommett, Stephen Paul
Individual
New Knoxville
Ohio
45871
21 Jun 2010 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Adams, Peadar Miceal
Individual
Flat Bush
Auckland
2016
25 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Rivenbark, Rosalie Fox
Individual
New Knoxville
Ohio
45871
25 Aug 2004 - 03 Jun 2021
De Lisle, Jean-yves
Individual
New Knoxville
Ohio
45871
25 Aug 2004 - 08 Jun 2020
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
Allen, Howard Rolland
Individual
New Knoxville
Ohio
45871
25 Aug 2004 - 01 Nov 2018
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
Location
Companies nearby
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