Waycar Consulting Limited (issued an NZBN of 9429041809587) was launched on 17 Jun 2015. 2 addresses are in use by the company: 296 Kahutia Street, Gisborne, Gisborne, 4010 (type: registered, physical). 17 Sheridan Crescent, Leamington, Cambridge had been their physical address, up to 22 May 2020. Waycar Consulting Limited used other names, namely: Breaking Ground Contractors Limited from 07 Jun 2018 to 24 Jun 2019, Ambleside Villas Limited (17 Jun 2015 to 07 Jun 2018). 200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (50% of shares), namely:
Carpendale, Carolyn Dawn (an individual) located at Gisborne, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (100 shares); it includes
Carpendale, Wayne (an individual) - located at Gisborne, Gisborne. "Management consultancy service" (business classification M696245) is the classification the ABS issued to Waycar Consulting Limited. The Businesscheck data was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
296 Kahutia Street, Gisborne, Gisborne, 4010 | Registered & physical & service | 22 May 2020 |
Name and Address | Role | Period |
---|---|---|
Wayne Carpendale
Gisborne, Gisborne, 4010
Address used since 24 Jun 2019 |
Director | 24 Jun 2019 - current |
Anthony Michael Brownett
Kerikeri, 0245
Address used since 12 Apr 2017
Leamington, Cambridge, 3432
Address used since 07 May 2019 |
Director | 17 Jun 2015 - 27 Jun 2019 |
Previous address | Type | Period |
---|---|---|
17 Sheridan Crescent, Leamington, Cambridge, 3432 | Physical & registered | 15 May 2019 - 22 May 2020 |
189c Kerikeri Inlet Road, Kerikeri, 0245 | Registered & physical | 24 Apr 2017 - 15 May 2019 |
52 Forrest Road, Rd 1, Cambridge, 3493 | Physical & registered | 17 Jun 2015 - 24 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Carpendale, Carolyn Dawn Individual |
Gisborne Gisborne 4010 |
24 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Carpendale, Wayne Individual |
Gisborne Gisborne 4010 |
24 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Brownett, Anthony Michael Individual |
Leamington Cambridge 3432 |
17 Jun 2015 - 24 Jun 2019 |
Mad Ideas Kerikeri Limited 4 Blacks Road |
|
Prime Plumbing & Gasfitting Limited 4 Blacks Road |
|
Shalom Nominees Limited Inlet Road |
|
Smiles By Jo Limited 211 Kerikeri Inlet Road |
|
Sanger Holdings Limited 26a Blacks Road |
|
Gently Does It Limited 30a Blacks Road |
Seagull Holdings Limited 22 Kendall Road |
Quail Consultancy Limited 82 Rainbow Falls Road |
The Mac Group Limited 49b Stanners Road |
Aroona Group Limited 797 Waimate North Rd |
Number 42 Limited 354 Rangihoua Road |
Graphite Limited 6 Florance Avenue |