Wanaka Toy and Transport Limited (New Zealand Business Number 9429041931462) was launched on 17 Aug 2015. 2 addresses are currently in use by the company: 66 High Street, Leeston, Leeston, 7632 (type: physical, registered). 25 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 13 Nov 2019. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Rhodes, Debbie Grace (a director) located at Rd 2, Wanaka postcode 9382. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Rhodes, Jason Maurice (a director) - located at Rd 2, Wanaka. "Museum operation" (business classification R891030) is the category the ABS issued Wanaka Toy and Transport Limited. The Businesscheck data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 66 High Street, Leeston, Leeston, 7632 | Physical & registered & service | 13 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Debbie Grace Rhodes
Rd 2, Wanaka, 9382
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - current |
|
Jason Maurice Rhodes
Rd 2, Wanaka, 9382
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| 25 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 25 Sep 2018 - 13 Nov 2019 |
| 289 Rattletrack Road, Rd 4, Christchurch, 7674 | Physical & registered | 17 Aug 2015 - 25 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rhodes, Debbie Grace Director |
Rd 2 Wanaka 9382 |
22 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rhodes, Jason Maurice Director |
Rd 2 Wanaka 9382 |
22 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lay, Michael John Kirwin Individual |
Rd 3 Leeston 7683 |
14 Oct 2020 - 22 Jul 2021 |
|
Brown, Antony Charles Individual |
Merivale Christchurch 8014 |
17 Aug 2015 - 22 Jul 2021 |
|
Brown, Antony Charles Individual |
Merivale Christchurch 8014 |
17 Aug 2015 - 22 Jul 2021 |
|
Brown, Antony Charles Individual |
Merivale Christchurch 8014 |
17 Aug 2015 - 22 Jul 2021 |
|
Shackleton, David Alan Individual |
Huntsbury Christchurch 8022 |
17 Sep 2018 - 14 Oct 2020 |
|
Marshall, Stephen Graham Individual |
Rd 4 Christchurch 7674 |
17 Aug 2015 - 17 Sep 2018 |
![]() |
Shadecraft Si Limited 34 Claire Road |
![]() |
Springston Branch Of The Christchurch Pony Club Incorporated 476 Ellesmere Junction Road |
![]() |
Nina & Craig Green Limited 355 Ellesmere Junction Road |
![]() |
Bishop Designs Limited 367b Ellesmere Junction Road |
![]() |
New Zealand Directory (2007) Limited 387e Ellesmere Junction Road |
![]() |
379 Media Limited 379 Ellesmere Junction Road |
|
Marlborough Muscle Car Museum Limited 11 Rimu Terrace |
|
Ferrymead Park Limited 50 Ferrymead Park Drive |
|
Janesbears Limited 66 Gressons Road |
|
Classic Opel Collection Limited 81 Fairview Road |
|
Classic Consortium Limited 484 Aubrey Road |
|
Ruru Productions Limited 17 Milne Terrace |