Shortcuts

Wapiti Group Limited

Type: NZ Limited Company (Ltd)
9429031860826
NZBN
134752
Company Number
Registered
Company Status
28162782
GST Number
No Abn Number
Australian Business Number
Current address
1 Frizzell Court
Castle Hill Village
Castle Hill 8154
New Zealand
Registered & physical & service address used since 19 Oct 2018
104 Longstaffs Road
Rd 4
Prebbleton 7674
New Zealand
Registered & service address used since 19 Mar 2025

Wapiti Group Limited was launched on 23 Aug 1973 and issued an NZBN of 9429031860826. The registered LTD company has been run by 4 directors: Donald John Stewart Reid - an active director whose contract started on 27 Mar 2013,
Diana Gillian Hubrich - an inactive director whose contract started on 28 Mar 2011 and was terminated on 05 Apr 2013,
Donald John Stewart Reid - an inactive director whose contract started on 22 Dec 1994 and was terminated on 13 Jul 2011,
Donald John Gallienne Reid - an inactive director whose contract started on 22 Dec 1994 and was terminated on 22 Jan 1999.
As stated in BizDb's information (last updated on 22 May 2025), the company registered 1 address: 104 Longstaffs Road, Rd 4, Prebbleton, 7674 (type: registered, service).
Up until 19 Oct 2018, Wapiti Group Limited had been using 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 1205000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 241 shares are held by 1 entity, namely:
Reid, Gabrielle Christabel (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 0.02% shares (exactly 241 shares) and includes
Donald John Stewart, Reid - located at Rd 4, Prebbleton.
The next share allotment (1204518 shares, 99.96%) belongs to 2 entities, namely:
Reid, Donald John Stewart, located at Rd 4, Prebbleton (an individual),
Reid, Gabrielle Christabel, located at Christchurch (an individual).

Addresses

Previous addresses

Address #1: 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Dec 2014 to 19 Oct 2018

Address #2: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Feb 2012 to 08 Dec 2014

Address #3: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 19 Oct 2007 to 27 Feb 2012

Address #4: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 09 Apr 2005 to 19 Oct 2007

Address #5: Landsborough House, 287 Durham Street, Christchurch

Physical address used from 01 Jul 1997 to 09 Apr 2005

Address #6: C/ Kingsgate Business Centre, 9th Floor, 776 Colombo Street, Christchurch

Registered address used from 25 Aug 1995 to 09 Apr 2005

Address #7: 145 Worcester Street, Christchurch

Registered address used from 23 Oct 1992 to 25 Aug 1995

Contact info
reid@nzland.co.nz
09 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1205000

Annual return filing month: February

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 241
Individual Reid, Gabrielle Christabel Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 241
Individual Donald John Stewart, Reid Rd 4
Prebbleton
7674
New Zealand
Shares Allocation #3 Number of Shares: 1204518
Individual Reid, Donald John Stewart Rd 4
Prebbleton
7674
New Zealand
Individual Reid, Gabrielle Christabel Christchurch

New Zealand
Directors

Donald John Stewart Reid - Director

Appointment date: 27 Mar 2013

Address: Rd 4, Prebbleton, 7674 New Zealand

Address used since 11 Mar 2025

Address: Castle Hill Village, 8154 New Zealand

Address used since 27 Mar 2013


Diana Gillian Hubrich - Director (Inactive)

Appointment date: 28 Mar 2011

Termination date: 05 Apr 2013

Address: Castle Hill Village, 8154 New Zealand

Address used since 28 Mar 2011


Donald John Stewart Reid - Director (Inactive)

Appointment date: 22 Dec 1994

Termination date: 13 Jul 2011

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 16 Feb 2010


Donald John Gallienne Reid - Director (Inactive)

Appointment date: 22 Dec 1994

Termination date: 22 Jan 1999

Address: Christchurch,

Address used since 22 Dec 1994