Shortcuts

Waikato Innovation Park Limited

Type: NZ Limited Company (Ltd)
9429030614932
NZBN
3894957
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
Waikato Innovation Park
3 Melody Lane
Hamilton 3216
New Zealand
Registered & physical & service address used since 15 Jul 2022

Waikato Innovation Park Limited was launched on 22 Jun 2012 and issued an NZ business number of 9429030614932. This registered LTD company has been supervised by 8 directors: Neil John Foster - an active director whose contract began on 21 Dec 2017,
Anthony Victor Steele - an inactive director whose contract began on 29 Jun 2012 and was terminated on 21 Dec 2017,
Christopher Martin Udale - an inactive director whose contract began on 29 Jun 2012 and was terminated on 21 Dec 2017,
Earl Steven Rattray - an inactive director whose contract began on 29 Jun 2012 and was terminated on 21 Dec 2017,
Andrew William West - an inactive director whose contract began on 29 Jun 2012 and was terminated on 21 Dec 2017.
As stated in BizDb's database (updated on 28 Mar 2024), this company registered 1 address: Waikato Innovation Park, 3 Melody Lane, Hamilton, 3216 (type: registered, physical).
Until 15 Jul 2022, Waikato Innovation Park Limited had been using Waikato Innovation Park, Ruakura Lane, Hamilton as their physical address.
A total of 1247 shares are allocated to 1 group (1 sole shareholder). In the first group, 1247 shares are held by 1 entity, namely:
Warehouse Storage Limited (an entity) located at Hamilton East, Hamilton postcode 3216. Waikato Innovation Park Limited is categorised as "Technology research activities" (ANZSIC M691055).

Addresses

Previous addresses

Address: Waikato Innovation Park, Ruakura Lane, Hamilton, 3216 New Zealand

Physical & registered address used from 17 Jul 2012 to 15 Jul 2022

Address: C/- Innovation Waikato Ltd, Waikato Innovation Park, Ruakura Lane, Hamilton, 3216 New Zealand

Registered & physical address used from 22 Jun 2012 to 17 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 1247

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1247
Entity (NZ Limited Company) Warehouse Storage Limited
Shareholder NZBN: 9429031142427
Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Innovation Waikato Limited
Shareholder NZBN: 9429036800018
Company Number: 1157067
Waikato Innovation Park
Ruakura Lane, Hamilton 3216

New Zealand
Other Hamilton City Council
Entity Innovation Waikato Limited
Shareholder NZBN: 9429036800018
Company Number: 1157067

Ultimate Holding Company

20 Dec 2017
Effective Date
Warehouse Storage Limited
Name
Ltd
Type
3351673
Ultimate Holding Company Number
NZ
Country of origin
24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Address
Directors

Neil John Foster - Director

Appointment date: 21 Dec 2017

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 21 Dec 2017


Anthony Victor Steele - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 21 Dec 2017

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 29 Jun 2012


Christopher Martin Udale - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 21 Dec 2017

Address: Grafton, Auckland, 1023 New Zealand

Address used since 29 Jun 2012


Earl Steven Rattray - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 21 Dec 2017

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 29 Jun 2012


Andrew William West - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 21 Dec 2017

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 29 Jun 2012


Helen Dianne Mavis Cross - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 21 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2015


Reindert Michael Spaans - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 01 Jun 2015

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 22 Jun 2012


John Clifford Birch - Director (Inactive)

Appointment date: 29 Jun 2012

Termination date: 01 Oct 2012

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 29 Jun 2012

Nearby companies

Dj Phillips Trustees Limited
Waikato Innovation Park

Dairy & Beef Global Solutions Limited
Waikato Innovation Park

Vgrid Limited
Waikato Innovation Park, Ruakura Lane

Improvement Inc Projects Limited
Waikato Innovation Park

Jokuda Holdings Limited
Waikato Innovation Park

Quantec Limited
Waikato Innovation Park

Similar companies

Epiology Limited
C/- Waikato Innovation Park

Layerx Limited
Waikato Innovation Park

Microgem Nz Limited
1 Melody Lane

Quantec Animal Health Limited
C/- Waikato Innovation Park

Quantec Ingredients Limited
C/- Waikato Innovation Park

Waikatolink Limited
Waikatolink, Level One, Core Facilities