Waimata Property Investments Limited, a registered company, was registered on 01 May 2008. 9429032782684 is the NZ business number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company has been categorised. The company has been managed by 5 directors: Nicola Marie Plumpton - an active director whose contract began on 01 May 2008,
Benjamin Hardy Neill - an active director whose contract began on 01 May 2008,
Timothy Daniel Neill - an inactive director whose contract began on 05 Oct 2015 and was terminated on 03 Dec 2018,
Prue Innes - an inactive director whose contract began on 01 May 2008 and was terminated on 21 Jul 2014,
Richard Plumpton - an inactive director whose contract began on 01 May 2008 and was terminated on 21 Jul 2014.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 525 Cameron Road, Tauranga, Tauranga, 3110 (category: registered, service).
Waimata Property Investments Limited had been using 161 Campbell Road, One Tree Hill, Auckland as their registered address up until 03 Mar 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
161 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Previous addresses
Address #1: 161 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 03 Mar 2021 to 03 Mar 2022
Address #2: 161 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 14 Feb 2020 to 03 Mar 2021
Address #3: 472 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 23 Feb 2016 to 14 Feb 2020
Address #4: 129a Eskdale Road, Birkdale, Auckland, 0626 New Zealand
Physical & registered address used from 12 Jun 2015 to 23 Feb 2016
Address #5: 54 Whitaker Road, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 24 Mar 2015 to 12 Jun 2015
Address #6: 54 Whitaker Road, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 25 Jan 2013 to 12 Jun 2015
Address #7: 54 Whitaker Road, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 25 Jan 2013 to 24 Mar 2015
Address #8: 4 Warkworth Street, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 14 Dec 2010 to 25 Jan 2013
Address #9: 27c William Pickering Drive, Albany, North Shore New Zealand
Physical & registered address used from 01 May 2008 to 14 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Neill, Benjamin Hardy |
Auckland 1061 New Zealand |
01 May 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Plumpton, Nicola Marie |
Auckland 1061 New Zealand |
01 May 2008 - |
Nicola Marie Plumpton - Director
Appointment date: 01 May 2008
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 23 Feb 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 06 Feb 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Feb 2016
Benjamin Hardy Neill - Director
Appointment date: 01 May 2008
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 23 Feb 2022
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 06 Feb 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Feb 2016
Timothy Daniel Neill - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 03 Dec 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 05 Oct 2015
Prue Innes - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 21 Jul 2014
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 09 Mar 2012
Richard Plumpton - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 21 Jul 2014
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 09 Mar 2012
Zespri Group Limited
400 Maunganui Road
Zespri International Trading Limited
400 Maunganui Road
Zespri International (asia) Limited
400 Maunganui Road
Zespri International Limited
400 Maunganui Road
Npl Limited
536 Maunganui Road
Central Parade & Dee St Pharmacy Limited
536 Maunganui Road
16 Group Limited
16 Dakota Way
Antrim Valley Investments Limited
62b Campbell Road
C & C Latu Limited
141b Valley Road
Indigo Hills Limited
Chartered Accountants
Krakavues Limited
7 Totara Street
Santorini Group Limited
488a Maunganui Road