Whariti Meats 2011 Limited was started on 14 Sep 2011 and issued a business number of 9429030951686. The registered LTD company has been supervised by 3 directors: Russell John Hunter - an active director whose contract started on 14 Sep 2011,
Scott Cameron Neill - an active director whose contract started on 14 Sep 2011,
Andrew John Galloway - an inactive director whose contract started on 14 Sep 2011 and was terminated on 31 Mar 2023.
As stated in our information (last updated on 22 Apr 2024), the company filed 1 address: 28 Mcfarlane Street, Mount Victoria, Wellington, 6011 (types include: physical, service).
Up until 12 Oct 2022, Whariti Meats 2011 Limited had been using 34 Amesbury Drive, Churton Park, Wellington as their registered address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 2500 shares are held by 2 entities, namely:
Galloway, Andrew John (an individual) located at Rd 8, Palmerston North postcode 4478,
Galloway, Andrew John (a director) located at Rd 8, Palmerston North postcode 4478.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Hunter, Russell John - located at Tangimoana, Tangimoana.
The 3rd share allotment (2500 shares, 25%) belongs to 1 entity, namely:
Neill, Scott Cameron, located at Woodville, Woodville (a director). Whariti Meats 2011 Limited was classified as "Butchery, butcher shop - retail" (business classification G412110).
Previous address
Address: 34 Amesbury Drive, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 14 Sep 2011 to 12 Oct 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Galloway, Andrew John |
Rd 8 Palmerston North 4478 New Zealand |
14 Sep 2011 - |
Director | Galloway, Andrew John |
Rd 8 Palmerston North 4478 New Zealand |
14 Sep 2011 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Hunter, Russell John |
Tangimoana Tangimoana 4822 New Zealand |
14 Sep 2011 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Director | Neill, Scott Cameron |
Woodville Woodville 4920 New Zealand |
14 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galloway, Krystle Te Kanawa |
Rd 8 Palmerston North 4478 New Zealand |
14 Sep 2011 - 27 Sep 2021 |
Russell John Hunter - Director
Appointment date: 14 Sep 2011
Address: Tangimoana, Tangimoana, 4822 New Zealand
Address used since 14 Sep 2011
Scott Cameron Neill - Director
Appointment date: 14 Sep 2011
Address: Woodville, Woodville, 4920 New Zealand
Address used since 14 Sep 2011
Andrew John Galloway - Director (Inactive)
Appointment date: 14 Sep 2011
Termination date: 31 Mar 2023
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 14 Sep 2011
Hemlock Consulting Limited
1 Claverton Grove
Anetjay Limited
24 Amesbury Drive
Coronation Real Estate Limited
24a Tattenhall Grove
Coronation Investment Holdings Limited
24a Tattenhall Grove
Coronation Ventures Limited
24a Tattenhall Grove
Imagine Global Limited
19 Tattenhall Grove
Biltong And Wors Shop Limited
6 St Johns Terrace
Halal Meat And Spices Limited
214 Main Road
M And M Investments (2017) Limited
91 Heke Street
Macelleria Hataitai Limited
5 Bengal Street
Wash Limited
C/- Millar & Miller Limited
Wellington Halal Meat Limited
155a Riddifor