Waimaki Limited, a registered company, was started on 29 Jun 2007. 9429033294346 is the NZ business identifier it was issued. "Residential property body corporate" (business classification L671170) is how the company was categorised. This company has been run by 6 directors: Shona Maree Willis - an active director whose contract began on 28 May 2014,
John David Willis - an active director whose contract began on 28 May 2014,
Ross Wakefield Holmes - an inactive director whose contract began on 16 May 2014 and was terminated on 29 May 2014,
Andrew James Kennedy - an inactive director whose contract began on 20 Feb 2013 and was terminated on 16 May 2014,
David Philip Selkirk - an inactive director whose contract began on 29 Jun 2007 and was terminated on 25 Feb 2013.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Waimaki Way, Gulf Harbour, Whangaparaoa, 0930 (type: registered, physical).
Waimaki Limited had been using 5 Kaipuke Crescent, Gulf Harbour, Whangaparaoa as their registered address up to 11 Nov 2020.
Old names for the company, as we identified at BizDb, included: from 19 Apr 2017 to 24 Apr 2017 they were named Waimake Limited, from 29 Jun 2007 to 19 Apr 2017 they were named Fm Trustees 486 Limited.
All company shares (3 shares exactly) are owned by a single group consisting of 2 entities, namely:
Willis, Shona Maree (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930,
Willis, John David (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930.
Principal place of activity
2 Waimaki Way, Auckland, 0930 New Zealand
Previous addresses
Address: 5 Kaipuke Crescent, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 20 Apr 2017 to 11 Nov 2020
Address: 66 Admirals Court Drive, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 10 May 2016 to 20 Apr 2017
Address: 66 Admirals Court Drive, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 09 Jun 2014 to 20 Apr 2017
Address: 66 Admirals Court Drive, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 09 Jun 2014 to 10 May 2016
Address: 2 Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 27 May 2014 to 09 Jun 2014
Address: Level 4, 128 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 Mar 2014 to 27 May 2014
Address: Suite 14, 160 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Mar 2013 to 10 Mar 2014
Address: C/-fortune Manning Law Partnership, Level 12, 66 Wyndham Street, Auckland, Attn: Am Fortune New Zealand
Physical & registered address used from 29 Jun 2007 to 07 Mar 2013
Basic Financial info
Total number of Shares: 3
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Individual | Willis, Shona Maree |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 May 2014 - |
Individual | Willis, John David |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fm Holdings Limited Shareholder NZBN: 9429035203698 Company Number: 1552078 |
29 Jun 2007 - 25 Feb 2013 | |
Entity | Prudentia Law Limited Shareholder NZBN: 9429034040065 Company Number: 1830872 |
27 Feb 2013 - 19 May 2014 | |
Entity | Independent Trustees (new Zealand) Limited Shareholder NZBN: 9429038164828 Company Number: 841816 |
19 May 2014 - 29 May 2014 | |
Individual | Kennedy, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
25 Feb 2013 - 27 Feb 2013 |
Entity | Independent Trustees (new Zealand) Limited Shareholder NZBN: 9429038164828 Company Number: 841816 |
19 May 2014 - 29 May 2014 | |
Director | Andrew James Kennedy |
Mount Roskill Auckland 1041 New Zealand |
25 Feb 2013 - 27 Feb 2013 |
Entity | Prudentia Law Limited Shareholder NZBN: 9429034040065 Company Number: 1830872 |
27 Feb 2013 - 19 May 2014 | |
Entity | Fm Holdings Limited Shareholder NZBN: 9429035203698 Company Number: 1552078 |
29 Jun 2007 - 25 Feb 2013 |
Shona Maree Willis - Director
Appointment date: 28 May 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 May 2014
John David Willis - Director
Appointment date: 28 May 2014
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Oct 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 28 May 2014
Ross Wakefield Holmes - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 29 May 2014
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 16 May 2014
Andrew James Kennedy - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 16 May 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Feb 2013
David Philip Selkirk - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 25 Feb 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Feb 2010
Anthony Martin Fortune - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 25 Feb 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2011
Fore Golf Limited
15 Kaipuke Crescent
Am Electrical Limited
17 Kaipuke Crescent
Tantawan Limited
29 Kaipuke Crescent
Siri Thai Limited
29 Kaipuke Crescent
Agv Limited
114 Voyager Drive
Infomedia Resource Centre Limited
10 Parkview Drive
Act Body Corporate Limited
179 Hibiscus Coast Highway
C'est Si Bon Beach Flats Limited
Unit 1/142 Stanmore Bay Road
Marsden Cove Canals Management Limited
19 Tamariki Avenue
Ohui Enterprises Limited
3b Rauhiti Road
Pauanui Canals Management Limited
19 Tamariki Avenue
Redwoods Limited
10/24 Ferry Road