Richard Waddel Investments Limited, a registered company, was registered on 11 Nov 2010. 9429031322805 is the NZ business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company has been categorised. This company has been managed by 8 directors: Richard Alan Waddel - an active director whose contract began on 11 Nov 2010,
Jane Louise Waddel - an active director whose contract began on 23 Apr 2015,
Andrew Paul Waddel - an active director whose contract began on 17 Dec 2015,
Stuart Richard Waddel - an active director whose contract began on 28 May 2021,
Jane Louise Breingan - an inactive director whose contract began on 23 Apr 2015 and was terminated on 25 Feb 2023.
Updated on 03 Jun 2025, the BizDb database contains detailed information about 1 address: 30 James Cook Crescent, Remuera, Auckland, 1050 (category: registered, service).
Richard Waddel Investments Limited had been using Unit 103, 30 James Cook Crescent, Remuera, Auckland as their registered address up until 23 Nov 2021.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Waddel, Stuart Richard (a director) located at Merivale, Christchurch postcode 8014,
Waddel, Andrew Paul (an individual) located at Bondi Beach, Nsw postcode 2026,
Waddel, Richard Alan (a director) located at Remuera, Auckland postcode 1050.
Principal place of activity
Unit 103, 30 James Cook Crescent, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Unit 103, 30 James Cook Crescent, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 29 Oct 2015 to 23 Nov 2021
Address #2: 301/424 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 11 Nov 2010 to 29 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Waddel, Stuart Richard |
Merivale Christchurch 8014 New Zealand |
26 Oct 2021 - |
| Individual | Waddel, Andrew Paul |
Bondi Beach, Nsw 2026 Australia |
10 Feb 2016 - |
| Director | Waddel, Richard Alan |
Remuera Auckland 1050 New Zealand |
11 Nov 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jackson, Peter James |
Remuera Auckland 1050 New Zealand |
11 Nov 2010 - 10 Feb 2016 |
| Individual | Waddel, Jane Louise |
Grey Lynn Auckland 1021 New Zealand |
10 Feb 2016 - 30 Mar 2023 |
| Individual | Horsley, Graeme John |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Nov 2010 - 10 Feb 2016 |
| Director | Peter James Jackson |
Remuera Auckland 1050 New Zealand |
11 Nov 2010 - 10 Feb 2016 |
| Director | Graeme John Horsley |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Nov 2010 - 10 Feb 2016 |
Richard Alan Waddel - Director
Appointment date: 11 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2015
Jane Louise Waddel - Director
Appointment date: 23 Apr 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Apr 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Nov 2018
Andrew Paul Waddel - Director
Appointment date: 17 Dec 2015
Address: North Bondi, Sydney,nsw, 2026 Australia
Address used since 19 Nov 2021
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 04 Dec 2020
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 01 Feb 2018
Address: Bondi Beach, Nsw, 206 Australia
Address used since 17 Dec 2015
Stuart Richard Waddel - Director
Appointment date: 28 May 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Mar 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2021
Jane Louise Breingan - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 25 Feb 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Nov 2018
Jennifer Joyce Simester - Director (Inactive)
Appointment date: 11 Nov 2010
Termination date: 13 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2015
Graeme John Horsley - Director (Inactive)
Appointment date: 11 Nov 2010
Termination date: 09 Apr 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 11 Nov 2010
Peter James Jackson - Director (Inactive)
Appointment date: 11 Nov 2010
Termination date: 09 Apr 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Nov 2010
Hollistic Wellbeing Limited
Apartment 307/ 30 James Cook Crescent
Magpie Forestry Limited
Apt 504 30 James Cook Crescent
Solitude Ski Lodge Limited
106/30 James Cook Crescent
Nagels Creations Limited
108/30 James Cook Cresent
Sunwatt Limited
18 John Stokes Terrace
Sy&l Holding Limited
18 John Stokes Terrace
Anzon Limited
Apartment 802, 10 Middleton Road
Blackwood Bay Investments Limited
Level 3 255 Broadway
Jaj Limited
Level 6, 135 Broadway
Limeuil Limited
Level 4, 19 Morgan Street
Murray Investment Trustee Limited
Level 6, 135 Broadway
Prigg Trustee Limited
Level 1, 5 Broadway