Wanaka Info Guide Limited (issued a business number of 9429041829509) was registered on 16 Jul 2015. 10 addresess are in use by the company: 24 Dungarvon Street, Wanaka, Wanaka, 9305 (type: postal, office). 11 Brownston Street, Wanaka, Wanaka had been their registered address, up to 17 Oct 2019. Wanaka Info Guide Limited used other names, namely: Wanaka Publishing Limited from 09 Oct 2019 to 29 Apr 2020, Sign Depot Wanaka Limited (25 Jun 2015 to 09 Oct 2019). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Miller, Paul David (a director) located at Wanaka, Wanaka postcode 9305. "Publishing nec" (business classification J541910) is the category the ABS issued to Wanaka Info Guide Limited. Our data was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Brownston Street, Wanaka, Wanaka, 9305 | Office & postal | 09 Oct 2019 |
| 11b Brownston Street, Wanaka, 9305 | Registered & physical & service | 17 Oct 2019 |
| 11b Brownston Street, Wanaka, 9305 | Delivery | 04 Jul 2022 |
| 24 Dungarvon Street, Wanaka, Wanaka, 9305 | Registered & service | 27 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul David Miller
Wanaka, 9305
Address used since 09 Oct 2019
Wanaka, Wanaka, 9305
Address used since 16 Jul 2015 |
Director | 16 Jul 2015 - current |
|
Ann Elizabeth Mcglinn
Wanaka, Wanaka, 9305
Address used since 16 Jul 2015 |
Director | 16 Jul 2015 - 31 Aug 2017 |
|
Bruce William Miller
Wallaceville, Upper Hutt, 5018
Address used since 07 Oct 2016 |
Director | 16 Jul 2015 - 31 Aug 2017 |
|
Keith Charles Miller
Wanaka, Wanaka, 9305
Address used since 16 Jul 2015 |
Director | 16 Jul 2015 - 31 Aug 2017 |
| Type | Used since | |
|---|---|---|
| 24 Dungarvon Street, Wanaka, Wanaka, 9305 | Registered & service | 27 May 2024 |
| 24 Dungarvon Street, Wanaka, Wanaka, 9305 | Postal & office & delivery | 06 Aug 2024 |
| 11 Brownston Street , Wanaka , Wanaka , 9305 |
| Previous address | Type | Period |
|---|---|---|
| 11 Brownston Street, Wanaka, Wanaka, 9305 | Registered & physical | 17 Oct 2016 - 17 Oct 2019 |
| 21 Brownston Street, Wanaka, Wanaka, 9305 | Registered & physical | 16 Jul 2015 - 17 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miller, Paul David Director |
Wanaka Wanaka 9305 |
16 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ann Elizabeth Mcglinn Director |
Wanaka Wanaka 9305 |
16 Jul 2015 - 31 Aug 2017 |
|
Bruce William Miller Director |
Wallaceville Upper Hutt 5018 |
16 Jul 2015 - 31 Aug 2017 |
|
Mcglinn, Ann Elizabeth Individual |
Wanaka Wanaka 9305 |
16 Jul 2015 - 31 Aug 2017 |
|
Miller, Bruce William Individual |
Wallaceville Upper Hutt 5018 |
16 Jul 2015 - 31 Aug 2017 |
|
Miller, Keith Charles Individual |
Wanaka Wanaka 9305 |
16 Jul 2015 - 31 Aug 2017 |
|
Keith Charles Miller Director |
Wanaka Wanaka 9305 |
16 Jul 2015 - 31 Aug 2017 |
![]() |
Mountain View Backpackers (2016) Limited 7 Russell Street |
![]() |
The Pilgrimage Boutique Limited 21 Brownston Street |
![]() |
Red River Ranch Limited 21 Brownston Street |
![]() |
Filmer Road Limited 21 Brownston Street |
![]() |
Aspiring Performance Limited 21 Brownston Street |
![]() |
Arrow Dairy Limited 21 Brownston Street |
|
Steampunk Loft Limited Main North Road |
|
Currywurst Media Limited 203 Larnach Road |
|
Mercantile Gazette Marketing Limited 8 Sheffield Crescent |
|
Ash Publishing Company Limited 27 Lincoln Avenue |
|
Kin-gr8 Media Limited 106 Collingwood Street |
|
Ruru Productions Limited 17 Milne Terrace |