Wakatipu Roofing Limited was launched on 12 Oct 2011 and issued a number of 9429030917156. The registered LTD company has been managed by 7 directors: Jan Janu - an active director whose contract began on 02 Dec 2014,
Roman Cepa - an inactive director whose contract began on 31 Mar 2019 and was terminated on 10 Jun 2021,
John Stewart Cameron - an inactive director whose contract began on 01 Feb 2012 and was terminated on 02 Dec 2014,
Jan Janu - an inactive director whose contract began on 12 Oct 2011 and was terminated on 01 Feb 2012,
Roman Cepa - an inactive director whose contract began on 12 Oct 2011 and was terminated on 01 Feb 2012.
As stated in BizDb's database (last updated on 24 Mar 2024), the company registered 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: registered, physical).
Up to 22 Aug 2022, Wakatipu Roofing Limited had been using 13 Camp Street, Level 1, Queenstown as their physical address.
A total of 900 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 900 shares are held by 1 entity, namely:
Janu, Jan (an individual) located at Cromwell, Cromwell postcode 9310. Wakatipu Roofing Limited is classified as "Roofing material installation - except insulation materials" (business classification E322330).
Previous addresses
Address: 13 Camp Street, Level 1, Queenstown, 9300 New Zealand
Physical & registered address used from 26 Sep 2019 to 22 Aug 2022
Address: 13 Camp Street, Level 1, Queenstown, 9300 New Zealand
Physical & registered address used from 09 Aug 2018 to 26 Sep 2019
Address: 4 Park Street, Queenstown, 9300 New Zealand
Registered & physical address used from 12 Feb 2016 to 09 Aug 2018
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 31 Oct 2014 to 12 Feb 2016
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 22 Oct 2013 to 12 Feb 2016
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 12 Oct 2011 to 31 Oct 2014
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 12 Oct 2011 to 22 Oct 2013
Basic Financial info
Total number of Shares: 900
Annual return filing month: October
Annual return last filed: 26 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Individual | Janu, Jan |
Cromwell Cromwell 9310 New Zealand |
02 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, John Stewart |
Lower Shotover Road Queenstown 9371 New Zealand |
02 Feb 2012 - 02 Dec 2014 |
Individual | Nechuta, Lukas |
Queenstown Queenstown 9300 New Zealand |
12 Oct 2011 - 02 Feb 2012 |
Individual | Cepa, Roman |
Fernhill Queenstown 9300 New Zealand |
07 May 2019 - 15 Jun 2021 |
Individual | Janu, Jan |
Queenstown Queenstown 9300 New Zealand |
12 Oct 2011 - 02 Feb 2012 |
Individual | Cepa, Roman |
Queenstown Queenstown 9300 New Zealand |
12 Oct 2011 - 02 Feb 2012 |
Director | Lukas Nechuta |
Queenstown Queenstown 9300 New Zealand |
12 Oct 2011 - 02 Feb 2012 |
Director | John Stewart Cameron |
Lower Shotover Road Queenstown 9371 New Zealand |
02 Feb 2012 - 02 Dec 2014 |
Director | Roman Cepa |
Queenstown Queenstown 9300 New Zealand |
12 Oct 2011 - 02 Feb 2012 |
Director | Jan Janu |
Queenstown Queenstown 9300 New Zealand |
12 Oct 2011 - 02 Feb 2012 |
Jan Janu - Director
Appointment date: 02 Dec 2014
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 28 Jul 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 07 May 2019
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 09 Nov 2016
Roman Cepa - Director (Inactive)
Appointment date: 31 Mar 2019
Termination date: 10 Jun 2021
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 28 Jul 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 31 Mar 2019
John Stewart Cameron - Director (Inactive)
Appointment date: 01 Feb 2012
Termination date: 02 Dec 2014
Address: Lower Shotover Road, Queenstown, 9371 New Zealand
Address used since 01 Feb 2012
Jan Janu - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 01 Feb 2012
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Oct 2011
Roman Cepa - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 01 Feb 2012
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Oct 2011
Lukas Nechuta - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 01 Feb 2012
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 Oct 2011
James Stuart Scott - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 01 Feb 2012
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Nov 2011
Tickover Trustees Limited
5 Brisbane Street
Huntaway Productions Limited
5 Brisbane Street
Mj Price Holdings Limited
13 Frankton Road
Sea Marshall Nz Limited
17 Brisbane Street
Queenstown Eco Pursuits Limited
23 Brisbane Street
Madison And Madison Investments Limited
8 Church Street
Extreme Roofing Central Limited
Level 1, 69 Tarbert Street
Grant Cooper Roofing Limited
Level 2
Roof Masters Christchurch Limited
101 Don Street
Roofing King Limited
22 Wicklow Street
Silverpeaks Roofing And Maintenance Limited
229 School Road
Straightline Roofing Limited
19 Antrim St