General information

Wayward Holdings Limited

Type: NZ Limited Company (Ltd)
9429036852536
New Zealand Business Number
1147546
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696210 - Business Management Service Nec
Industry classification codes with description

Wayward Holdings Limited (issued an NZ business identifier of 9429036852536) was started on 10 Jul 2001. 7 addresess are currently in use by the company: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: registered, service). 23 Napier Road, Havelock North, Havelock North had been their registered address, up until 19 Oct 2021. Wayward Holdings Limited used more aliases, namely: Waywood Holdings Limited from 02 Feb 2006 to 24 Mar 2006, Ascot Motor Lodge Limited (10 Jul 2001 to 02 Feb 2006). 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 25 shares (25 per cent of shares), namely:
Joblin, Rachel (an individual) located at Foxton Beach, Foxton postcode 4815,
Joblin, Glenda Margaret (an individual) located at Foxton Beach, Foxton postcode 4815. In the second group, a total of 1 shareholder holds 45 per cent of all shares (exactly 45 shares); it includes
Payne, Phillip John (an individual) - located at Foxton Beach, Foxton. Moving on to the 3rd group of shareholders, share allocation (30 shares, 30%) belongs to 1 entity, namely:
Joblin, Glenda Margaret, located at Foxton Beach, Foxton (an individual). "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued Wayward Holdings Limited. Businesscheck's database was updated on 08 Mar 2024.

Current address Type Used since
17 Oxnam Place, Foxton Beach, Foxton, 4815 Office & postal & delivery 13 Feb 2020
40 Cadbury Road, Onekawa, Napier, 4110 Registered & physical & service 19 Oct 2021
Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 Registered & service 05 Mar 2024
Contact info
64 27 2938021
Phone (Phone)
glendaj@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
glendaj@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Glenda Margaret Joblin
Rd 1, Dannevirke, 4971
Address used since 13 Nov 2014
Foxton Beach, Foxton, 4815
Address used since 10 Jul 2019
Foxton Beach, Foxton, 4815
Address used since 11 Nov 2019
Director 31 Mar 2003 - current
Phillip John Payne
Rd 1, Dannevirke, 4971
Address used since 13 Nov 2014
Foxton Beach, Foxton, 4815
Address used since 10 Jul 2019
Foxton Beach, Foxton, 4815
Address used since 11 Nov 2019
Director 31 Mar 2003 - current
Jacqueline Susan Blundell
Wellington,
Address used since 14 Jan 2003
Director 14 Jan 2003 - 28 Mar 2003
Warwick Kennedy Blundell
Wellington,
Address used since 14 Jan 2003
Director 14 Jan 2003 - 28 Mar 2003
Garry Arthur Rudings
Hataitai, Wellington,
Address used since 10 Jul 2001
Director 10 Jul 2001 - 14 Jan 2003
Janice Lillian Rudings
Hataitai, Wellington,
Address used since 10 Jul 2001
Director 10 Jul 2001 - 14 Jan 2003
Addresses
Principal place of activity
17 Oxnam Place , Foxton Beach , Foxton , 4815
Previous address Type Period
23 Napier Road, Havelock North, Havelock North, 4130 Registered & physical 09 Feb 2021 - 19 Oct 2021
Level 1, 1 Dickens Street, Napier, 4110 Registered & physical 06 Nov 2014 - 09 Feb 2021
Business Results (hb), 20-22 Munroe Street, Napier, 4110 Registered 10 Sep 2014 - 06 Nov 2014
Business Results (hb )limited, 20-22 Munroe Street, Napier, 4110 Physical 10 Sep 2014 - 06 Nov 2014
138 Main Street, Greytown, Greytown, 5712 Registered & physical 21 Feb 2014 - 10 Sep 2014
373 Marine Parade, Napier Registered & physical 29 Mar 2006 - 21 Feb 2014
46 Riddiford Street, Newtown, Wellington Registered & physical 09 Apr 2003 - 29 Mar 2006
Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington Physical 31 Aug 2001 - 09 Apr 2003
1 Britannia Street, Petone Physical 31 Aug 2001 - 31 Aug 2001
Hercus King & Co, 21-29 Broderick Road, Johnsonville, Wellington Registered 10 Jul 2001 - 09 Apr 2003
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
25 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Joblin, Rachel
Individual
Foxton Beach
Foxton
4815
28 Feb 2023 - current
Joblin, Glenda Margaret
Individual
Foxton Beach
Foxton
4815
10 Jul 2001 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Payne, Phillip John
Individual
Foxton Beach
Foxton
4815
10 Jul 2001 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Joblin, Glenda Margaret
Individual
Foxton Beach
Foxton
4815
10 Jul 2001 - current

Historic shareholders

Shareholder Name Address Period
Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Company Number: 870809
Entity
Masterton
5810
28 Aug 2009 - 28 Feb 2023
Simpson, Daid Muitty
Individual
Tauranga
10 Jul 2001 - 07 Jun 2005
Null - Gm Joblin Family Trust
Other
07 Jun 2005 - 01 Jun 2006
Gm Joblin Family Trust
Other
07 Jun 2005 - 01 Jun 2006
Location
Companies nearby
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Similar companies
Hb Home Improvements Limited
61 Kennedy Road
Gk 5 Limited
Level 1, Gardiner Knobloch House
Tma Management Services Limited
119 Chaucer Road North
Azza Consulting Limited
36 Campbell Street
Nichols Consulting Limited
321 Church Road
NZ Infrastructure Services Limited
70 Churchill Drive