Shortcuts

Wawata General Partner Limited

Type: NZ Limited Company (Ltd)
9429031430678
NZBN
3055485
Company Number
Registered
Company Status
Current address
Level 3, Wakatu House
Montgomery Square
Nelson 7010
New Zealand
Physical & registered & service address used since 06 Aug 2010

Wawata General Partner Limited was registered on 06 Aug 2010 and issued a New Zealand Business Number of 9429031430678. This registered LTD company has been supervised by 18 directors: Miriana Stephens - an active director whose contract began on 30 Jul 2014,
Nicholas Hugh Porter - an active director whose contract began on 01 Jul 2024,
David Kerry Booth - an active director whose contract began on 19 Nov 2024,
Joseph Bradley Hanita - an active director whose contract began on 14 Mar 2025,
Iain Alexander Sheves - an inactive director whose contract began on 03 Nov 2014 and was terminated on 14 Mar 2025.
As stated in BizDb's data (updated on 04 Jun 2025), the company uses 1 address: Level 3, Wakatu House, Montgomery Square, Nelson, 7010 (types include: physical, registered).
BizDb found previous names used by the company: from 05 Aug 2010 to 27 Aug 2010 they were called Wawata Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Enzafruit New Zealand International Limited (an entity) located at Ellerslie, Auckland postcode 1051.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wakatu Incorporation - located at Wakatu House, Montgomery Square, Nelson.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Enzafruit New Zealand International Limited
Shareholder NZBN: 9429039434630
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Wakatu Incorporation Wakatu House, Montgomery Square
Nelson
7010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wawata Limited Partnership
Name
Ltd_partner_incorp
Type
2539956
Ultimate Holding Company Number
NZ
Country of origin
Directors

Miriana Stephens - Director

Appointment date: 30 Jul 2014

Address: Motueka, Motueka, 7120 New Zealand

Address used since 30 Jul 2014


Nicholas Hugh Porter - Director

Appointment date: 01 Jul 2024

Address: Rd 10, Clive, 4180 New Zealand

Address used since 01 Jul 2024


David Kerry Booth - Director

Appointment date: 19 Nov 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 19 Nov 2024


Joseph Bradley Hanita - Director

Appointment date: 14 Mar 2025

Address: Richmond, Richmond, 7020 New Zealand

Address used since 14 Mar 2025


Iain Alexander Sheves - Director (Inactive)

Appointment date: 03 Nov 2014

Termination date: 14 Mar 2025

Address: The Brook, Nelson, 7010 New Zealand

Address used since 01 Jan 2017


Craig Victor Betty - Director (Inactive)

Appointment date: 22 Oct 2019

Termination date: 29 Oct 2024

Address: Foxton, Foxton, 4814 New Zealand

Address used since 22 Oct 2019


Oliver Thomas Forton Shutt - Director (Inactive)

Appointment date: 29 Oct 2019

Termination date: 28 Jun 2024

Address: Westshore, Napier, 4110 New Zealand

Address used since 29 Oct 2019


Bruce Mcdonald Beaton - Director (Inactive)

Appointment date: 30 Jan 2018

Termination date: 05 Dec 2019

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 30 Jan 2018


Luis Santamaria Morales - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 24 Oct 2019

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 08 Dec 2016


Darren Clyde Drury - Director (Inactive)

Appointment date: 14 Aug 2014

Termination date: 29 Jan 2018

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 14 Aug 2014


Harald Hamster - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 08 Dec 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 Jun 2012


Joseph Michael Scragg - Director (Inactive)

Appointment date: 06 Aug 2010

Termination date: 03 Nov 2014

Address: Harley Road, Tasman, 7175 New Zealand

Address used since 06 Aug 2010


Anthony William Motion - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 14 Aug 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Mar 2013


Keith John Palmer - Director (Inactive)

Appointment date: 06 Aug 2010

Termination date: 01 Aug 2013

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 06 Aug 2010


Michael Arthur Eric Hardy - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 15 Mar 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Dec 2011


Geoffrey Bernard Hipkins - Director (Inactive)

Appointment date: 05 Dec 2012

Termination date: 15 Mar 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 05 Dec 2012


Paul John Alston - Director (Inactive)

Appointment date: 06 Aug 2010

Termination date: 08 Jun 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Aug 2010


Jeffery Michael Wesley - Director (Inactive)

Appointment date: 06 Aug 2010

Termination date: 02 Nov 2011

Address: Picaddilly Place, Kohimarama, Auckland, 1071 New Zealand

Address used since 06 Aug 2010

Nearby companies

Kono General Partner Limited
Level 2, Wakatu House

Pure New Zealand Greenshell Mussels General Partner Limited
Level 2, Wakatu House

I & S Ansari Limited
16 Montgomergy Square

Robinson Property Management Limited
3 Montgomery Square

New Zealand Aquaculture Limited
Level 1, Wakatu House

Sea Products Limited
Level 2 Wakatu House