General information

Q Wingate Limited

Type: NZ Limited Company (Ltd)
9429041066690
New Zealand Business Number
4913339
Company Number
Registered
Company Status

Q Wingate Limited (New Zealand Business Number 9429041066690) was launched on 04 Feb 2014. 3 addresses are currently in use by the company: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, registered). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, until 17 Nov 2022. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Macaskill, Stephen Ronald (a director) located at Fairfield, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Faulkner, Christopher William (a director) - located at Fairfield, Lower Hutt. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Booth, Christopher Craig, located at Whitby, Porirua (a director). Our information was last updated on 07 Apr 2024.

Current address Type Used since
Unit 3, 80-82 Eastern Hutt Road, Wingate, Lower Hutt, 5019 Physical & registered & service 17 Nov 2022
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Registered 14 Dec 2022
Directors
Name and Address Role Period
Stephen Ronald Macaskill
Fairfield, Lower Hutt, 5011
Address used since 04 Feb 2014
Director 04 Feb 2014 - current
Christopher William Faulkner
Fairfield, Lower Hutt, 5011
Address used since 04 Feb 2014
Director 04 Feb 2014 - current
Christopher Craig Booth
Whitby, Porirua, 5024
Address used since 07 Nov 2023
Whitby, Porirua, 5024
Address used since 04 Feb 2014
Director 04 Feb 2014 - current
Maurice George Stilwell
Paraparaumu, 5032
Address used since 05 Nov 2021
Paraparaumu Beach, Paraparaumu, 5032
Address used since 27 Nov 2019
Director 27 Nov 2019 - current
Maurice George Stilwell
Paraparaumu, Paraparaumu, 5032
Address used since 04 Feb 2014
Director 04 Feb 2014 - 30 Jun 2015
Addresses
Previous address Type Period
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 Registered & physical 25 Nov 2019 - 17 Nov 2022
16 Junction Street, Fairfield, Lower Hutt, 5011 Registered & physical 04 Feb 2014 - 25 Nov 2019
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Macaskill, Stephen Ronald
Director
Fairfield
Lower Hutt
5011
04 Feb 2014 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Faulkner, Christopher William
Director
Fairfield
Lower Hutt
5011
04 Feb 2014 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Booth, Christopher Craig
Director
Whitby
Porirua
5024
04 Feb 2014 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Stilwell, Maurice George
Individual
Paraparaumu
Paraparaumu
5032
04 Feb 2014 - current
Stilwell, Wendy Felicity
Individual
Paraparaumu
Paraparaumu
5032
04 Feb 2014 - current
Maurice George Stilwell
Director
Paraparaumu
Paraparaumu
5032
04 Feb 2014 - current
Location
Companies nearby
The Clanard Company Limited
18 Junction Street
Capital Electrical Limited
21 Porutu Street
Colourlock Healthcare Limited
15 Junction Street
Colourlock Industries Limited
15 Junction Street,
Hampshire Enterprises Limited
15 Junction Street
Bogacki Consultants Limited
15 Junction Street,