Waitax Resources Limited, a registered company, was started on 01 Nov 2012. 9429030471443 is the NZ business number it was issued. "Accounting service" (ANZSIC M693220) is how the company has been categorised. The company has been supervised by 4 directors: Neil Craig Armstrong - an active director whose contract started on 18 Nov 2020,
Jane Hunter - an inactive director whose contract started on 01 Nov 2012 and was terminated on 18 Nov 2020,
Amanda Davies - an inactive director whose contract started on 01 Nov 2012 and was terminated on 18 Nov 2020,
Paul Anthony Byrne - an inactive director whose contract started on 01 Jul 2013 and was terminated on 05 Oct 2014.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Tirimoana Road, Te Atatu South, Auckland, 0602 (types include: registered, physical).
Waitax Resources Limited had been using 51A Aeroview Drive, Beach Haven, Auckland as their physical address until 26 Nov 2020.
Old names for this company, as we identified at BizDb, included: from 18 Nov 2020 to 07 Mar 2022 they were called Waitax Joint Ventures Limited, from 18 Oct 2012 to 18 Nov 2020 they were called Hunted Resources Limited.
One entity controls all company shares (exactly 1500 shares) - Sawal Trustees Limited - located at 0602, Oneroa, Waiheke Island.
Previous address
Address: 51a Aeroview Drive, Beach Haven, Auckland, 0626 New Zealand
Physical & registered address used from 01 Nov 2012 to 26 Nov 2020
Basic Financial info
Total number of Shares: 1500
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Sawal Trustees Limited Shareholder NZBN: 9429035172031 |
Oneroa Waiheke Island 1081 New Zealand |
18 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Amanda |
Beach Haven Auckland 0626 New Zealand |
01 Nov 2012 - 02 Jun 2021 |
Individual | Byrne, Paul Anthony |
Chatswood Auckland 0740 New Zealand |
20 Nov 2013 - 05 Oct 2014 |
Individual | Hunter, Jane |
Beach Haven Auckland 0626 New Zealand |
01 Nov 2012 - 18 Nov 2020 |
Neil Craig Armstrong - Director
Appointment date: 18 Nov 2020
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 18 Nov 2020
Jane Hunter - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 18 Nov 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Amanda Davies - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 18 Nov 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Nov 2012
Paul Anthony Byrne - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 05 Oct 2014
Address: Chatswood, Auckland, 0740 New Zealand
Address used since 01 Jul 2013
Congley Builders Limited
25b Drome View Place
Sarah Denison Photography Limited
23a Drome View Place
Associated Services Limited
2 Neptune Ave
Scape In Mind Limited
26a Drome View Place
Mcteigue Holyoake Trustee Limited
35 Aeroview Drive
Finer Finish Building Solutions Limited
6b Neptune Avenue
Balanced Solutions Limited
18 Dakota Avenue
Baritone Limited
Flat 2, 5a Dakota Avenue
Calculated Advantage Limited
10 Amelia Place
Starr Alignment Limited
56 Taurus Crescent
Trumpex Holdings (nz) Limited
147 Beach Haven Road
Vsp Services Nz Limited
354 Rangatira Road