Wayward Holdings Limited (issued an NZ business identifier of 9429036852536) was started on 10 Jul 2001. 9 addresess are currently in use by the company: 5 Carlyle Street, Napier South, Napier, 4110 (type: registered, service). 40 Cadbury Road, Onekawa, Napier had been their registered address, up until 29 May 2025. 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 Napier South, Napier postcode 4110,
Joblin, Glenda Margaret (an individual) located at Napier South, Napier postcode 4110. 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 Napier South, Napier. Moving on to the 3rd group of shareholders, share allocation (30 shares, 30%) belongs to 1 entity, namely:
Joblin, Glenda Margaret, located at Napier South, Napier (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 23 May 2025.
| 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 |
| 5 Carlyle Street, Napier South, Napier, 4110 | Registered & service | 29 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Glenda Margaret Joblin
Napier South, Napier, 4110
Address used since 21 May 2025
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
Napier South, Napier, 4110
Address used since 21 May 2025
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 |
|
Warwick Kennedy Blundell
Wellington,
Address used since 14 Jan 2003 |
Director | 14 Jan 2003 - 28 Mar 2003 |
|
Jacqueline Susan 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 |
| Type | Used since | |
|---|---|---|
| 5 Carlyle Street, Napier South, Napier, 4110 | Registered & service | 29 May 2025 |
| 17 Oxnam Place , Foxton Beach , Foxton , 4815 |
| Previous address | Type | Period |
|---|---|---|
| 40 Cadbury Road, Onekawa, Napier, 4110 | Registered & service | 26 Mar 2025 - 29 May 2025 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joblin, Rachel Individual |
Napier South Napier 4110 |
28 Feb 2023 - current |
|
Joblin, Glenda Margaret Individual |
Napier South Napier 4110 |
10 Jul 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Payne, Phillip John Individual |
Napier South Napier 4110 |
10 Jul 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joblin, Glenda Margaret Individual |
Napier South Napier 4110 |
10 Jul 2001 - current |
| 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 |
![]() |
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 |
|
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 |