Shortcuts

Waikaka Transport Limited

Type: NZ Limited Company (Ltd)
9429034179475
NZBN
1800731
Company Number
Registered
Company Status
Current address
Macdonald Perniskie
16 Main Street
Gore 9710
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Nov 2010
3 Fairfield Street
Gore
Gore 9710
New Zealand
Physical & service & registered address used since 21 Nov 2016

Waikaka Transport Limited was registered on 20 Apr 2006 and issued an NZ business number of 9429034179475. This registered LTD company has been managed by 10 directors: Peter Robert Stevenson - an active director whose contract began on 20 Apr 2006,
Rex Edward Brown - an active director whose contract began on 01 Sep 2020,
Wayne William Morrison - an inactive director whose contract began on 01 Nov 2016 and was terminated on 01 Sep 2021,
John Edward Lloyd - an inactive director whose contract began on 24 Jan 2018 and was terminated on 01 Sep 2021,
Ronald James Hunter - an inactive director whose contract began on 12 Mar 2009 and was terminated on 24 Jan 2018.
As stated in BizDb's database (updated on 23 Apr 2024), this company registered 1 address: 3 Fairfield Street, Gore, Gore, 9710 (category: physical, service).
Until 21 Nov 2016, Waikaka Transport Limited had been using 16 Main Street, Gore as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Brown, Jolene Gay (an individual) located at East Gore, Gore postcode 9710,
Brown, Rex Edward (an individual) located at East Gore, Gore postcode 9710.
Another group consists of 1 shareholder, holds 89.9% shares (exactly 899 shares) and includes
P K Stevenson Limited - located at Rd 6, Gore.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Stevenson, Peter Robert, located at Riversdale (an individual).

Addresses

Previous addresses

Address #1: 16 Main Street, Gore, 9710 New Zealand

Registered & physical address used from 18 Nov 2010 to 21 Nov 2016

Address #2: Macdonald Pearce Perniskie, 16 Main Street, Gore New Zealand

Physical & registered address used from 20 Apr 2006 to 18 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Brown, Jolene Gay East Gore
Gore
9710
New Zealand
Individual Brown, Rex Edward East Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 899
Entity (NZ Limited Company) P K Stevenson Limited
Shareholder NZBN: 9429032622010
Rd 6
Gore
9776
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Stevenson, Peter Robert Riversdale

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lloyd, Judith Ann Rd 5
Invercargill
9875
New Zealand
Entity Kapuka Holdings Limited
Shareholder NZBN: 9429037192723
Company Number: 1050239
Individual Hunter, Ronald James Waiuku
2123
New Zealand
Individual Kirk, Nicola Jean Maitland, Rd 5
Gore
9775
New Zealand
Individual Morrison, Wayne William Riverton
9822
New Zealand
Entity Kapuka Holdings Limited
Shareholder NZBN: 9429037192723
Company Number: 1050239
Invercargill
9810
New Zealand
Individual Lloyd, John Edward Rd 5
Invercargill
9875
New Zealand
Entity Maslin Stevenson & Company Limited
Shareholder NZBN: 9429039813794
Company Number: 282169
Individual Lane, Susan Elizabeth Gore
Entity Maslin Stevenson & Company Limited
Shareholder NZBN: 9429039813794
Company Number: 282169
Director Gregory James Kirk Maitland, Rd 5
Gore
9775
New Zealand
Individual Lane, Leslie Noel Gore
Individual Kirk, Gregory James Maitland, Rd 5
Gore
9775
New Zealand
Directors

Peter Robert Stevenson - Director

Appointment date: 20 Apr 2006

Address: Riversdale, Riversdale, 9744 New Zealand

Address used since 26 Nov 2015


Rex Edward Brown - Director

Appointment date: 01 Sep 2020

Address: East Gore, Gore, 9710 New Zealand

Address used since 01 Sep 2020


Wayne William Morrison - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 01 Sep 2021

Address: Riverton, Riverton, 9822 New Zealand

Address used since 01 Nov 2016


John Edward Lloyd - Director (Inactive)

Appointment date: 24 Jan 2018

Termination date: 01 Sep 2021

Address: Rd 5, Invercargill, 9875 New Zealand

Address used since 24 Jan 2018


Ronald James Hunter - Director (Inactive)

Appointment date: 12 Mar 2009

Termination date: 24 Jan 2018

Address: Waiuku, 2123 New Zealand

Address used since 19 Nov 2012


Gregory James Kirk - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 18 Dec 2014

Address: Maitland, Rd 5, Gore, 9775 New Zealand

Address used since 01 Oct 2012


Peter John Carnahan - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 01 Nov 2013

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 03 Apr 2013


Michael John Stevenson - Director (Inactive)

Appointment date: 12 Mar 2009

Termination date: 14 Sep 2012

Address: Riversdale,

Address used since 12 Mar 2009


Murray Lyall Maslin - Director (Inactive)

Appointment date: 20 Apr 2006

Termination date: 01 Mar 2009

Address: Rd 7, Gore,

Address used since 20 Apr 2006


Leslie Noel Lane - Director (Inactive)

Appointment date: 20 Apr 2006

Termination date: 10 Nov 2008

Address: Gore,

Address used since 20 Apr 2006

Nearby companies

Bracken Hall Limited
3 Fairfield Street

Milnes Transport Limited
3 Fairfield Street

Genesis Farming South Limited
3 Fairfield Street

Good Shepherd Holdings Limited
3 Fairfield Street

Dairyplus Limited
3 Fairfield Street

Southern Ocean Lobster Limited
3 Fairfield Street