Shortcuts

Waimack Shacks Limited

Type: NZ Limited Company (Ltd)
9429031555999
NZBN
2472349
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical address used since 07 Oct 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Waimack Shacks Limited, a registered company, was incorporated on 03 May 2010. 9429031555999 is the number it was issued. This company has been managed by 2 directors: Alastair Murray Mckenzie - an active director whose contract started on 03 May 2010,
Frances Kay Mckenzie - an active director whose contract started on 03 May 2010.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Waimack Shacks Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their service address up until 04 Sep 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Service & registered address used from 07 Oct 2022 to 04 Sep 2023

Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 17 Sep 2015 to 07 Oct 2022

Address #3: 10a Salford Avenue, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 19 Sep 2012 to 17 Sep 2015

Address #4: 52 Cashel Street, Christchurch New Zealand

Physical & registered address used from 03 May 2010 to 19 Sep 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mckenzie, Alastair Murray Harewood
Christchurch 8051

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mckenzie, Frances Kay Harewood
Christchurch 8051

New Zealand
Directors

Alastair Murray Mckenzie - Director

Appointment date: 03 May 2010

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Sep 2015


Frances Kay Mckenzie - Director

Appointment date: 03 May 2010

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Sep 2015

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street