Shortcuts

Waimak Business Park Limited

Type: NZ Limited Company (Ltd)
9429030440784
NZBN
4114818
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Mar 2019

Waimak Business Park Limited was registered on 19 Nov 2012 and issued an NZ business identifier of 9429030440784. The registered LTD company has been supervised by 3 directors: Euan Boyd Lindsay Hilson - an active director whose contract started on 19 Nov 2012,
Andrew Wayne Smart - an active director whose contract started on 23 Sep 2014,
Barry William Smart - an inactive director whose contract started on 19 Nov 2012 and was terminated on 27 Dec 2014.
As stated in BizDb's data (last updated on 21 Mar 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Until 04 Mar 2019, Waimak Business Park Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Smart, Andrew Wayne (a director) located at Kerikeri, Kerikeri postcode 0230.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hilson, Euan Boyd Lindsay - located at Merivale, Christchurch.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Mar 2017 to 04 Mar 2019

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Nov 2016 to 30 Mar 2017

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Nov 2012 to 24 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Smart, Andrew Wayne Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hilson, Euan Boyd Lindsay Merivale
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smart, Barry William 93 Hackthorne Road
Cashmere, Christchurch
8022
New Zealand
Directors

Euan Boyd Lindsay Hilson - Director

Appointment date: 19 Nov 2012

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 07 Dec 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 19 Nov 2012


Andrew Wayne Smart - Director

Appointment date: 23 Sep 2014

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 23 Sep 2014


Barry William Smart - Director (Inactive)

Appointment date: 19 Nov 2012

Termination date: 27 Dec 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Nov 2012

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street