Q Wingate Limited (New Zealand Business Number 9429041066690) was launched on 04 Feb 2014. 5 addresess are currently in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 69 Rutherford Street, Hutt Central, Lower Hutt had been their registered address, until 17 Nov 2022. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Macaskill, Stephen Ronald (a director) located at Fairfield, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Faulkner, Christopher William (a director) - located at Fairfield, Lower Hutt. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Booth, Christopher Craig, located at Whitby, Porirua (a director). Our information was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, 80-82 Eastern Hutt Road, Wingate, Lower Hutt, 5019 | Registered & physical & service | 17 Nov 2022 |
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered | 14 Dec 2022 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 31 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Ronald Macaskill
Fairfield, Lower Hutt, 5011
Address used since 04 Feb 2014 |
Director | 04 Feb 2014 - current |
|
Christopher William Faulkner
Fairfield, Lower Hutt, 5011
Address used since 04 Feb 2014 |
Director | 04 Feb 2014 - current |
|
Christopher Craig Booth
Whitby, Porirua, 5024
Address used since 07 Nov 2023
Whitby, Porirua, 5024
Address used since 04 Feb 2014 |
Director | 04 Feb 2014 - current |
|
Maurice George Stilwell
Paraparaumu, 5032
Address used since 05 Nov 2021
Paraparaumu Beach, Paraparaumu, 5032
Address used since 27 Nov 2019 |
Director | 27 Nov 2019 - current |
|
Maurice George Stilwell
Paraparaumu, Paraparaumu, 5032
Address used since 04 Feb 2014 |
Director | 04 Feb 2014 - 30 Jun 2015 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & physical | 25 Nov 2019 - 17 Nov 2022 |
| 16 Junction Street, Fairfield, Lower Hutt, 5011 | Registered & physical | 04 Feb 2014 - 25 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macaskill, Stephen Ronald Director |
Fairfield Lower Hutt 5011 |
04 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Faulkner, Christopher William Director |
Fairfield Lower Hutt 5011 |
04 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Booth, Christopher Craig Director |
Whitby Porirua 5024 |
04 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stilwell, Wendy Felicity Individual |
Paraparaumu Paraparaumu 5032 |
04 Feb 2014 - current |
|
Stilwell, Maurice George Individual |
Paraparaumu Paraparaumu 5032 |
04 Feb 2014 - current |
|
Maurice George Stilwell Director |
Paraparaumu Paraparaumu 5032 |
04 Feb 2014 - current |
![]() |
The Clanard Company Limited 18 Junction Street |
![]() |
Capital Electrical Limited 21 Porutu Street |
![]() |
Colourlock Healthcare Limited 15 Junction Street |
![]() |
Colourlock Industries Limited 15 Junction Street, |
![]() |
Hampshire Enterprises Limited 15 Junction Street |
![]() |
Bogacki Consultants Limited 15 Junction Street, |