General information

Wilbat Holdings Limited

Type: NZ Limited Company (Ltd)
9429040003351
New Zealand Business Number
204623
Company Number
Registered
Company Status

Wilbat Holdings Limited (New Zealand Business Number 9429040003351) was incorporated on 10 Feb 1984. 2 addresses are currently in use by the company: Level 1, 10 Heather Street,, Parnell, Auckland (type: registered, physical). Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland had been their physical address, until 02 Dec 2004. Wilbat Holdings Limited used other aliases, namely: Dynasty Automotive Treatment Limited from 17 Sep 1992 to 17 Sep 1992, Dynasty Automotive Treatment Limited (10 Feb 1984 to 17 Sep 1992). 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Batistich, Miomir (an individual) located at Grey Lynn, Auckland 1021,
Rainey, Diane Lynette (an individual) located at Orakei, Auckland postcode 1071. Our information was last updated on 20 Mar 2024.

Current address Type Used since
Level 1, 10 Heather Street,, Parnell, Auckland Registered & physical & service 02 Dec 2004
Directors
Name and Address Role Period
Miomir Batistich
Grey Lynn, Auckland, 1021
Address used since 06 Mar 2009
Director 29 Mar 2004 - current
Greg Nigel Roake
Black Pool, Waiheke Island,
Address used since 01 Mar 2004
Director 09 Jun 2000 - 29 Mar 2004
Lawrence Nicholas Sumich
Parnell, Auckland,
Address used since 01 Mar 2004
Director 09 Jun 2000 - 29 Mar 2004
Miomir Batistich
St Marys Bay, Auckland,
Address used since 16 Sep 1992
Director 16 Sep 1992 - 09 Jun 2000
Christopher John Wilton
Kohimarama, Auckland,
Address used since 16 Sep 1992
Director 16 Sep 1992 - 02 Nov 1998
Gregory Nigel Roake
Glenfield, Auckland,
Address used since 31 Jul 1992
Director 31 Jul 1992 - 16 Sep 1992
Janine Melva Lincoln
Warrandyte, Victoria 3113, Australia,
Address used since 20 Oct 1988
Director 20 Oct 1988 - 31 Jul 1992
Jeffrey Peter Lincoln
Warrandyte, Victoria 3113, Australia,
Address used since 20 Oct 1988
Director 20 Oct 1988 - 31 Jul 1992
Addresses
Previous address Type Period
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland Physical & registered 22 Sep 2003 - 02 Dec 2004
Level 8, 63 Albert Street, Auckland Physical 01 Jul 1997 - 22 Sep 2003
3rd Floor, 27 Bath Street, Parnell, Auckland Registered 22 Oct 1993 - 22 Sep 2003
Suite 316,3rd Floor, T & G Building, Cnr Wellesley & Elliot Sts, Auckland Registered 09 Oct 1992 - 22 Oct 1993
C/o Lawrence Anderson Buddle Tower 2, Shortland Centre, Shortland Street, Auckland Registered 17 Feb 1992 - 09 Oct 1992
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Batistich, Miomir
Individual
Grey Lynn
Auckland 1021
10 Dec 2004 - current
Rainey, Diane Lynette
Individual
Orakei
Auckland
1071
10 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Sumich, Lawrence Nicholas
Individual
Parnell
Auckland
11 Mar 2004 - 10 Dec 2004
Roake, Greg Nigel
Individual
Black Pool
Waiheke Island
11 Mar 2004 - 10 Dec 2004
Location
Companies nearby
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street