Waimate Storage Limited was started on 05 May 2008 and issued an NZ business number of 9429032798395. This registered LTD company has been managed by 6 directors: Blair Mcgregor Shearer - an active director whose contract started on 13 Jan 2021,
Rose Marie Shearer - an active director whose contract started on 13 Jan 2021,
Lauren Langford - an inactive director whose contract started on 25 Aug 2020 and was terminated on 18 Jan 2021,
Jeremy Langford - an inactive director whose contract started on 25 Aug 2020 and was terminated on 18 Jan 2021,
Gaynor Louise Shearer - an inactive director whose contract started on 20 Aug 2020 and was terminated on 13 Jan 2021.
According to our database (updated on 18 Apr 2024), this company registered 3 addresses: 39 George Street, Timaru, Timaru, 7910 (physical address),
39 George Street, Timaru, Timaru, 7910 (service address),
39 George Street, Timaru, Timaru, 7910 (registered address),
39 George Street, Timaru, Timaru, 7910 (postal address) among others.
Up until 28 Aug 2020, Waimate Storage Limited had been using 835 Levels Valley Road, R D 4, Timaru as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Shearer, Rose Marie (a director) located at Rd 4, Cave postcode 7974.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Shearer, Blair Mcgregor - located at Rd 4, Cave. Waimate Storage Limited was categorised as "Warehousing nec" (ANZSIC I530970).
Previous addresses
Address #1: 835 Levels Valley Road, R D 4, Timaru, 7974 New Zealand
Registered & physical address used from 15 Mar 2018 to 28 Aug 2020
Address #2: 533 Spur Road, Rd 5, Timaru, 7975 New Zealand
Physical & registered address used from 05 Mar 2012 to 15 Mar 2018
Address #3: 533 Spur Road, R D 4, Timaru New Zealand
Physical & registered address used from 05 May 2008 to 05 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shearer, Rose Marie |
Rd 4 Cave 7974 New Zealand |
01 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Shearer, Blair Mcgregor |
Rd 4 Cave 7974 New Zealand |
01 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shearer, Lyall Edwin |
Rd 4 Timaru 7975 New Zealand |
05 May 2008 - 20 Aug 2020 |
Individual | Shearer, Gaynor Louise |
Maori Hill Timaru 7910 New Zealand |
20 Aug 2020 - 01 Feb 2021 |
Blair Mcgregor Shearer - Director
Appointment date: 13 Jan 2021
Address: Rd 4, Cave, 7974 New Zealand
Address used since 13 Jan 2021
Rose Marie Shearer - Director
Appointment date: 13 Jan 2021
Address: Rd 4, Cave, 7974 New Zealand
Address used since 13 Jan 2021
Lauren Langford - Director (Inactive)
Appointment date: 25 Aug 2020
Termination date: 18 Jan 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Aug 2020
Jeremy Langford - Director (Inactive)
Appointment date: 25 Aug 2020
Termination date: 18 Jan 2021
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Aug 2020
Gaynor Louise Shearer - Director (Inactive)
Appointment date: 20 Aug 2020
Termination date: 13 Jan 2021
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 20 Aug 2020
Lyall Edwin Shearer - Director (Inactive)
Appointment date: 05 May 2008
Termination date: 24 Aug 2020
Address: R D 5, Timaru, 7975 New Zealand
Address used since 06 Mar 2013
Mahoneys Hill Limited
835 Levels Valley Road
3g Logistics Limited
106 Carmen Road
M J Trade Limited
46 Middlepark Road
Mabjic Limited
139 Foremans Road
Mcdonagh Distribution Limited
175 Old West Coast Road
Method Logistics Limited
38 Lancewood Drive
Move Logistics & Warehousing Limited
80 Shands Road