Shortcuts

Waka Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429031784757
NZBN
1498279
Company Number
Registered
Company Status
Current address
149 Garnet Road
Westmere
Auckland 1022
New Zealand
Physical & registered & service address used since 12 Sep 2017

Waka Property Holdings Limited was incorporated on 31 Mar 2004 and issued a number of 9429031784757. This registered LTD company has been supervised by 4 directors: Matthew David Baird - an active director whose contract began on 31 Mar 2004,
Owen Stuart Steverson - an active director whose contract began on 31 Mar 2004,
Steven Hunter Dixon - an inactive director whose contract began on 31 Mar 2004 and was terminated on 08 Apr 2004,
Ada Hilda Steverson - an inactive director whose contract began on 31 Mar 2004 and was terminated on 08 Apr 2004.
As stated in our database (updated on 04 Apr 2024), this company registered 1 address: 149 Garnet Road, Westmere, Auckland, 1022 (types include: physical, registered).
Up to 12 Sep 2017, Waka Property Holdings Limited had been using 22 Clifton Road, Herne Bay, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Steverson, Ada Hilda (an individual) located at Rd 4, Waharoa.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Steverson, Owen Stuart - located at Rd 3, Cambridge.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Dixon, Steven Hunter, located at Hamilton (an individual).

Addresses

Previous addresses

Address: 22 Clifton Road, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 02 Oct 2013 to 12 Sep 2017

Address: 11 Elizabeth St, Freemands Bay, Auckland New Zealand

Physical address used from 06 Sep 2007 to 02 Oct 2013

Address: 11 Elizabeth St, Freemans Bay, Auckland New Zealand

Registered address used from 06 Sep 2007 to 02 Oct 2013

Address: 76 Gladstone Road, Auckland

Physical & registered address used from 31 Mar 2004 to 06 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 01 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Steverson, Ada Hilda Rd 4
Waharoa

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Steverson, Owen Stuart Rd 3
Cambridge
3283
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Dixon, Steven Hunter Hamilton

New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Baird, Matthew David Westmere
Auckland
1022
New Zealand
Directors

Matthew David Baird - Director

Appointment date: 31 Mar 2004

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Sep 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Sep 2013


Owen Stuart Steverson - Director

Appointment date: 31 Mar 2004

Address: Rd 3, Cambridge, 3283 New Zealand

Address used since 04 Sep 2017

Address: Cambridge, 3434 New Zealand

Address used since 02 Sep 2010


Steven Hunter Dixon - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 08 Apr 2004

Address: Hamilton,

Address used since 31 Mar 2004


Ada Hilda Steverson - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 08 Apr 2004

Address: Rd 4, Waharoka,

Address used since 31 Mar 2004

Nearby companies

Mandala Holdings Limited
141 Garnet Road

Health Within Limited
141 Garnet Road

Celerity Limited
141 Garnet Road

Go Portable Limited
161 Garnet Road

Monk Medical Limited
11 William Denny Avenue

Muriwai Beach Investments Limited
8 William Denny Avenue