Shortcuts

Waipara Downs Limited

Type: NZ Limited Company (Ltd)
9429031869423
NZBN
134288
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Physical & registered & service address used since 29 Aug 2011

Waipara Downs Limited, a registered company, was registered on 20 Mar 1973. 9429031869423 is the NZBN it was issued. This company has been managed by 5 directors: Ruth Annette Berry - an active director whose contract began on 09 Sep 1994,
Andrew John Bascand - an active director whose contract began on 29 Sep 2021,
Keith Joseph Berry - an inactive director whose contract began on 09 Sep 1994 and was terminated on 04 Sep 2021,
Helen Marie Bascand - an inactive director whose contract began on 16 Oct 1989 and was terminated on 09 Sep 1994,
Brain Charles Bascand - an inactive director whose contract began on 16 Oct 1989 and was terminated on 09 Sep 1994.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (type: physical, registered).
Waipara Downs Limited had been using Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 as their physical address up until 29 Aug 2011.
One entity owns all company shares (exactly 294000 shares) - Berry, Ruth Annette - located at 7387, North Canterbury.

Addresses

Previous addresses

Address: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand

Physical & registered address used from 12 Aug 2008 to 29 Aug 2011

Address: Stone Daly Marr Limited, Chartered Accountants, 4 Tavern Place, Greta Valley

Registered & physical address used from 17 Aug 2004 to 12 Aug 2008

Address: Stone Daly Marr Limited, Chartered Accountants, Greta Valley, North Canterbury

Physical & registered address used from 26 Aug 2002 to 17 Aug 2004

Address: D A Stone & M F Daly Limited, Chartered Accountants, Greta Valley, North Canterbury

Physical address used from 03 Sep 2001 to 26 Aug 2002

Address: D A Stone, Chartered Accountants, Greta Valley, North Canterbury

Registered address used from 03 Sep 2001 to 26 Aug 2002

Address: D A Stone & Co, Chartered Accountants, Greta Valley, North Canterbury

Physical address used from 03 Sep 2001 to 03 Sep 2001

Address: C/-g J Marriott, 5th Floor, 7 Liverpool Street, Christchurch

Physical address used from 16 Dec 1994 to 03 Sep 2001

Address: C/o G J Marriott, 5th Floor 7 Liverpool Street, Christchurch

Registered address used from 16 Dec 1994 to 03 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 294000

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 294000
Individual Berry, Ruth Annette North Canterbury

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, Keith Joseph North Canterbury
Individual Glennie, Bruce Alywin Rd 1
Lyttelton
8971
New Zealand
Individual Glennie, Bruce Alywin Rd 1
Lyttelton
8971
New Zealand
Individual Berry, Keith Joseph North Canterbury
Individual Bascand, Brian Charles Christchurch
Directors

Ruth Annette Berry - Director

Appointment date: 09 Sep 1994

Address: Rd 3 Amberley, 7483 New Zealand

Address used since 07 Aug 2015


Andrew John Bascand - Director

Appointment date: 29 Sep 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 29 Sep 2021


Keith Joseph Berry - Director (Inactive)

Appointment date: 09 Sep 1994

Termination date: 04 Sep 2021

Address: Rd 3 Amberley, 7483 New Zealand

Address used since 07 Aug 2015


Helen Marie Bascand - Director (Inactive)

Appointment date: 16 Oct 1989

Termination date: 09 Sep 1994

Address: Christchurch,

Address used since 16 Oct 1989


Brain Charles Bascand - Director (Inactive)

Appointment date: 16 Oct 1989

Termination date: 09 Sep 1994

Address: Christchurch,

Address used since 16 Oct 1989

Nearby companies