Winger Bmw Wellington Limited (issued an NZ business identifier of 9429042569718) was registered on 16 Sep 2016. 2 addresses are in use by the company: 21 Great South Road, Epsom, Auckland, 1051 (type: registered, physical). 244 Tristram Street, Hamilton Central, Hamilton had been their registered address, until 28 Jan 2022. Winger Bmw Wellington Limited used other names, namely: Winger Motors 2 Limited from 14 Sep 2016 to 27 Oct 2016. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (1 per cent of shares), namely:
Leach, Wayne Sydney Wise (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 99 per cent of all shares (99 shares); it includes
J W Trustees (Wsl) Limited (an entity) - located at Hamilton,
Leach, Wayne Sydney Wise (an individual) - located at Remuera, Auckland,
Agd Trustee Limited (an entity) - located at Remuera, Auckland. "Automotive servicing - general mechanical repairs" (business classification S941910) is the classification the Australian Bureau of Statistics issued Winger Bmw Wellington Limited. Businesscheck's data was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 21 Great South Road, Epsom, Auckland, 1051 | Registered & physical & service | 28 Jan 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Wayne Sydney Wise Leach
Remuera, Auckland, 1050
Address used since 09 Feb 2023 |
Director | 16 Sep 2016 - current |
|
Wayne Sydney Leach
Remuera, Auckland, 1050
Address used since 09 Feb 2023
Remuera, Auckland, 1050
Address used since 16 Sep 2016 |
Director | 16 Sep 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| 244 Tristram Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 26 Sep 2019 - 28 Jan 2022 |
| 16 Boundary Road, Claudelands, Hamilton, 3214 | Physical & registered | 16 Sep 2016 - 26 Sep 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leach, Wayne Sydney Wise Individual |
Remuera Auckland 1050 |
15 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
J W Trustees (wsl) Limited Shareholder NZBN: 9429047285446 Entity (NZ Limited Company) |
Hamilton 3200 |
14 May 2021 - current |
|
Leach, Wayne Sydney Wise Individual |
Remuera Auckland 1050 |
15 Mar 2023 - current |
|
Agd Trustee Limited Shareholder NZBN: 9429048737180 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
14 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Webb, Jonathon Russell Goodall Individual |
Beerescourt Hamilton 3200 |
16 Sep 2016 - 14 May 2021 |
|
Leach, Wayne Sydney Director |
Remuera Auckland 1050 |
16 Sep 2016 - 15 Mar 2023 |
|
Leach, Wayne Sydney Director |
Remuera Auckland 1050 |
16 Sep 2016 - 15 Mar 2023 |
|
Leach, Wayne Sydney Director |
Remuera Auckland 1050 |
16 Sep 2016 - 15 Mar 2023 |
|
Leach, Wayne Sydney Director |
Remuera Auckland 1050 |
16 Sep 2016 - 15 Mar 2023 |
|
Bartels, Brian Andrew Individual |
Saint Andrews Hamilton 3200 |
16 Sep 2016 - 14 May 2021 |
![]() |
Alcohol & Drug Community Support Trust C/o Hemi Edwards Bartels Limited |
![]() |
Mark Allen Engineering Limited 29c Oakley Avenue |
![]() |
Downbeat Systems Limited 6b Boundary Road |
![]() |
Dental Hygiene Services Limited 15 Boundary Road |
![]() |
Brella Projects Limited 26 Oakley Avenue |
![]() |
Smart Waikato Trust 26 Oakley Avenue |
|
Greg Hantz Autos Limited 17 Clifton Road |
|
P & B Mechanical Limited 37c Harwood Street |
|
P & B Autoelectrical Limited 37c Harwood Street |
|
Maley Mechanical Limited Level 1 Caro House |
|
Vikings Hamilton Limited 187 Peachgrove Road |
|
Automotive Advantage Compliance & Inspection Centre Limited 23 Somerset Street |