Staples Rodway Waikato Management Limited, a registered company, was launched on 27 Mar 2007. 9429033510231 is the NZ business identifier it was issued. This company has been run by 12 directors: Richard John Williams - an active director whose contract began on 27 Mar 2007,
David John Heald - an active director whose contract began on 01 Feb 2008,
Craig Mathew Barrett - an active director whose contract began on 31 Jan 2013,
Angela Diane Dryden - an active director whose contract began on 01 Feb 2022,
Sharyn Lucille Bell - an inactive director whose contract began on 01 Feb 2011 and was terminated on 31 Jan 2022.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, service).
Staples Rodway Waikato Management Limited had been using 4Th Floor, B N Z Building, 354 Victoria Street, Hamilton as their registered address up to 10 Jul 2019.
More names used by the company, as we established at BizDb, included: from 27 Mar 2007 to 27 Feb 2009 they were named Staples Rodway Waikato Limited.
A total of 480 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 120 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 120 shares (25%). Lastly the 3rd share allocation (120 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 4th Floor, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 25 Nov 2011 to 10 Jul 2019
Address #2: 5th Floor, N W M Building, Corner Victoria & London Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 24 Aug 2011 to 25 Nov 2011
Address #3: C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton New Zealand
Physical address used from 09 Sep 2009 to 24 Aug 2011
Address #4: C/-staples Rodway Waikato L.p, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton New Zealand
Registered address used from 09 Sep 2009 to 24 Aug 2011
Address #5: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Physical & registered address used from 27 Mar 2007 to 09 Sep 2009
Basic Financial info
Total number of Shares: 480
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Director | Dryden, Angela Diane |
Flagstaff Hamilton 3210 New Zealand |
09 Feb 2022 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Williams, Richard John |
Huntington Hamilton 3210 New Zealand |
27 Mar 2007 - |
Shares Allocation #3 Number of Shares: 120 | |||
Individual | Heald, David John |
Hamilton 3283 New Zealand |
27 Feb 2008 - |
Shares Allocation #4 Number of Shares: 120 | |||
Director | Barrett, Craig Mathew |
Claudelands Hamilton 3214 New Zealand |
21 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bennett, Brett John |
Whakatane Whakatane 3120 New Zealand |
19 Oct 2011 - 21 Mar 2013 |
Individual | Mckenzie, Rodney Ian |
Morrinsville Morrinsville 3300 New Zealand |
04 Aug 2010 - 10 Jul 2014 |
Individual | Hughes, Christopher John |
Hamilton |
27 Mar 2007 - 21 Mar 2013 |
Individual | Bell, Sharyn Lucille |
Lake Okareka R.d.5 Rotorua 3076 New Zealand |
28 Apr 2011 - 09 Feb 2022 |
Individual | Walker, Kerry Maree |
R D 4 Cambridge |
27 Mar 2007 - 27 Jun 2010 |
Individual | Bennett, Brett John |
R D 4 Cambridge |
27 Feb 2008 - 19 Oct 2011 |
Individual | Bridges, Peter Murray |
Mount Maunganui Mount Maunganui 3116 New Zealand |
27 Mar 2007 - 28 Apr 2011 |
Individual | Boote, Arran Karl |
Murrays Bag 1311 North Shore City |
27 Mar 2007 - 27 Jun 2010 |
Individual | Baird, Rosanna Marie |
Hamilton New Zealand |
27 Mar 2007 - 23 May 2018 |
Director | Brett John Bennett |
Whakatane Whakatane 3120 New Zealand |
19 Oct 2011 - 21 Mar 2013 |
Richard John Williams - Director
Appointment date: 27 Mar 2007
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 10 Dec 2012
David John Heald - Director
Appointment date: 01 Feb 2008
Address: Hamilton, 3283 New Zealand
Address used since 26 Nov 2020
Address: Matangi, Hamilton, New Zealand
Address used since 01 Jun 2008
Craig Mathew Barrett - Director
Appointment date: 31 Jan 2013
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 05 Jun 2015
Angela Diane Dryden - Director
Appointment date: 01 Feb 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Feb 2022
Sharyn Lucille Bell - Director (Inactive)
Appointment date: 01 Feb 2011
Termination date: 31 Jan 2022
Address: Lake Okareka Rd5, Rotorua, 3076 New Zealand
Address used since 01 Sep 2020
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 01 Feb 2011
Peter Murray Bridges - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 31 Jan 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 19 Oct 2011
Rosanna Marie Baird - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 31 Jan 2018
Address: Hamilton, New Zealand
Address used since 08 Jun 2015
Rodney Ian Mckenzie - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 09 May 2014
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 02 Aug 2010
Brett John Bennett - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 05 Sep 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 26 Feb 2013
Christopher John Hughes - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 31 Jan 2013
Address: Hamilton, 3200 New Zealand
Address used since 27 Mar 2007
Kerry Maree Walker - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 27 Jul 2007
Address: R D 4, Cambridge,
Address used since 27 Mar 2007
Arran Karl Boote - Director (Inactive)
Appointment date: 27 Mar 2007
Termination date: 30 Apr 2007
Address: Murrays Bag 1311, North Shore City,
Address used since 27 Mar 2007
Masse Incorporated
Staples Rodway
Westhaven Dairy Limited Partnership
Staples Rodway Waikato Limited
18 London Limited Partnership
Staples Rodway Waikato Limited
Tyche Pastures Lp
Staples Rodway Waikato Lp
K4 Group Lp
Staples Rodway Waikato Limited
Waikato Ventures Lp
Staples Rodway Waikato Lp