Melbourne
Victoria
3 004
Director Name | Mr John Stewart Bryce |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 December 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 457 St Kilda Road Melbourne Victoria 3 004 |
Director Name | Mr Mark Lee Middeldorf |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 August 2021(13 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 457 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Richard Lindsay Murray |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 February 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 457 St Kilda Road Melbourne Victoria 3004 |
Director Name | Jason Adam Murray |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Managing Director/Company Director |
Correspondence Address | 17 Coppin Street Malvern East Victoria 3145 Australia |
Director Name | Glenys Joy Shearer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | General Manager/Company Director |
Correspondence Address | 6 Strode Place Richmond Victoria 3121 Australia |
Director Name | Wai Foon Tang |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | General Manager/Company Director |
Correspondence Address | Unit 2, 38 Lawrence Street Brighton Victoria 3186 Australia |
Director Name | Ashley John Gardner |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Accountant/Company Director |
Correspondence Address | 10 Clemac Close Langwarrin South Victoria 3911 |
Secretary Name | Janice Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 173/85 Rouse Street Port Melbourne Victoria 3207 Australia |
Secretary Name | Ashley John Gardner |
---|---|
Status | Resigned |
Appointed | 27 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 10 Clemec Close Langwarrin South Victoria 3911 |
Director Name | Rachel Kelly |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2013) |
Role | Director Of Retail |
Country of Residence | Australia |
Correspondence Address | 35 Edsall Street Malvern Melbourne Victoria Australia |
Director Name | Mark McInnes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2011(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2021) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 457 St Kilda Rd Melbourne Victoria 3 004 |
Director Name | Colette Mary Garnsey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 34 Beresford Road Rose Bay Nsw 2029 |
Director Name | Ms Nicole Maree Peck |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2016(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 23 June 2016) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 658 Church Street Richmond Victoria 3121 |
Secretary Name | Ms Nicole Maree Peck |
---|---|
Status | Resigned |
Appointed | 23 February 2016(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 658 Church Street Richmond Victoria 3121 |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 May 2014) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | www.wai-international.com |
---|
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
4m at £1 | Just Group International 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
31 August 2017 | Termination of appointment of Colette Mary Garnsey as a director on 7 August 2017 (1 page) |
---|---|
2 August 2017 | Director's details changed for Mark Mcinnes on 23 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
2 August 2017 | Director's details changed for Mark Mcinnes on 23 July 2017 (2 pages) |
24 March 2017 | Appointment of Mr John Stewart Bryce as a director on 21 December 2016 (2 pages) |
20 December 2016 | Full accounts made up to 30 July 2016 (14 pages) |
27 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Appointment of Mr John Stewart Bryce as a secretary on 21 June 2016 (2 pages) |
26 July 2016 | Termination of appointment of Nicole Maree Peck as a director on 23 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Nicole Maree Peck as a secretary on 23 June 2016 (1 page) |
17 March 2016 | Termination of appointment of Ashley John Gardner as a director on 23 February 2016 (1 page) |
17 March 2016 | Appointment of Ms Nicole Maree Peck as a secretary on 23 February 2016 (2 pages) |
17 March 2016 | Appointment of Ms Nicole Maree Peck as a director on 23 February 2016 (2 pages) |
22 February 2016 | Accounts for a medium company made up to 25 July 2015 (11 pages) |
21 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mark Mcinnes on 23 July 2015 (2 pages) |
10 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (17 pages) |
25 June 2015 | Accounts for a small company made up to 26 July 2014 (7 pages) |
25 June 2015 | Accounts for a small company made up to 26 July 2014 (134 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
17 April 2015 | Statement of capital following an allotment of shares on 1 December 2013
|
5 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
Statement of capital on 2014-09-05
|
9 July 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
23 May 2014 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
7 May 2014 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 7 May 2014 (2 pages) |
23 January 2014 | Statement of company's objects (2 pages) |
23 January 2014 | Resolutions
|
18 September 2013 | Director's details changed for Collette Mary Garnsey on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Colette Mary Garnsey on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Ashley John Gardner on 18 September 2013 (2 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 April 2013 | Appointment of Collette Mary Garnsey as a director (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Termination of appointment of Rachel Kelly as a director (1 page) |
9 August 2012 | Termination of appointment of Ashley John Gardner as a secretary (1 page) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Appointment of Rachel Kelly as a director (2 pages) |
2 August 2011 | Appointment of Mark Mcinnes as a director (2 pages) |
31 May 2011 | Termination of appointment of Jason Murray as a director (1 page) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 November 2010 | Termination of appointment of Glenys Shearer as a director (1 page) |
5 November 2010 | Appointment of Ashley John Gardner as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Janice Payne as a secretary (1 page) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
7 July 2009 | Secretary appointed 7SIDE secretarial LIMITED (1 page) |
7 June 2009 | Appointment terminated director wai tang (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 101 barbirolli square manchester M2 3DL (1 page) |
24 July 2008 | Incorporation (19 pages) |