Waking Giants Limited, a registered company, was incorporated on 28 Jan 2011. 9429031240703 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been run by 2 directors: Grant Eifion Difford - an active director whose contract began on 28 Jan 2011,
Paul Sills - an inactive director whose contract began on 15 Dec 2017 and was terminated on 14 Apr 2019.
Last updated on 18 Apr 2024, our data contains detailed information about 1 address: 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 (types include: postal, office).
Waking Giants Limited had been using 125 St Georges Bay Road, Parnell, Auckland as their service address up to 31 Jan 2024.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99%).
Other active addresses
Address #4: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 31 May 2023
Address #5: 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Service address used from 31 Jan 2024
Address #6: 69-89 Gulf Harbour Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Postal & office & delivery address used from 23 Feb 2024
Principal place of activity
103c Mill Road, Helensville, 0800 New Zealand
Previous addresses
Address #1: 125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Service address used from 31 May 2023 to 31 Jan 2024
Address #2: 3d Milford Road, Milford, Auckland, 0620 New Zealand
Physical address used from 18 Mar 2016 to 19 Oct 2018
Address #3: 2.1 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 06 Mar 2015 to 18 Mar 2016
Address #4: 1-36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Registered address used from 06 Mar 2015 to 19 Oct 2018
Address #5: 68 Waima Crescent, Titirangi, Waitakere, 0604 New Zealand
Physical & registered address used from 28 Jan 2011 to 06 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Difford, Amy Elizabeth |
Gulf Harbour Whangaparaoa 0930 New Zealand |
23 Aug 2013 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Difford, Grant Eifion |
Gulf Harbour Whangaparaoa 0930 New Zealand |
28 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malcolm, Ian Donald |
Herne Bay Auckland 1011 New Zealand |
23 Aug 2013 - 05 Aug 2016 |
Entity | Melt Investments Limited Shareholder NZBN: 9429033207124 Company Number: 1972391 |
23 Aug 2013 - 05 Aug 2016 | |
Individual | Conway, Richard Mark |
Birkenhead Auckland 0626 New Zealand |
28 Jan 2011 - 05 Aug 2016 |
Entity | Melt Investments Limited Shareholder NZBN: 9429033207124 Company Number: 1972391 |
23 Aug 2013 - 05 Aug 2016 |
Grant Eifion Difford - Director
Appointment date: 28 Jan 2011
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 11 Apr 2023
Address: Rd 4, Kaukapakapa, 0984 New Zealand
Address used since 05 Nov 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 Feb 2015
Paul Sills - Director (Inactive)
Appointment date: 15 Dec 2017
Termination date: 14 Apr 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2017
Dentsu Aotearoa Limited
68 Sale Street
Dentsu Media Aotearoa Limited
68 Sale Street
Carat Aotearoa Limited
68 Sale Street
Val Morgan Cinema Advertising (nz) Limited
68 Sale Street
Dentsu Consulting Aotearoa Limited
68 Sale Street
St Thomas Parochial Trust Board
31 Sale Street
1971 Limited
Unit 1, 36 Sale Street
Headspace Consulting Limited
34 Drake Street
Lucid Data Limited
Unit 1, 36 Sale Street
Lucid Limited
Unit 1, 36 Sale Street
Off Grid Technologies Limited
Unit 1, 36 Sale Street
Team One International Limited
Unit 1, 36 Sale Street