Shortcuts

Staples Rodway Waikato Management Limited

Type: NZ Limited Company (Ltd)
9429033510231
NZBN
1924747
Company Number
Registered
Company Status
Current address
4th Floor, B N Z Building
354 Victoria Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 10 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 26 Feb 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 120
Director Dryden, Angela Diane Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 120
Individual Williams, Richard John Huntington
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 120
Individual Heald, David John Hamilton
3283
New Zealand
Shares Allocation #4 Number of Shares: 120
Director Barrett, Craig Mathew Claudelands
Hamilton
3214
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bennett, Brett John Whakatane
Whakatane
3120
New Zealand
Individual Mckenzie, Rodney Ian Morrinsville
Morrinsville
3300
New Zealand
Individual Hughes, Christopher John Hamilton
Individual Bell, Sharyn Lucille Lake Okareka R.d.5
Rotorua
3076
New Zealand
Individual Walker, Kerry Maree R D 4
Cambridge
Individual Bennett, Brett John R D 4
Cambridge
Individual Bridges, Peter Murray Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Boote, Arran Karl Murrays Bag 1311
North Shore City
Individual Baird, Rosanna Marie Hamilton

New Zealand
Director Brett John Bennett Whakatane
Whakatane
3120
New Zealand
Directors

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

Nearby companies

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