Shortcuts

Wai-iti Developments Limited

Type: NZ Limited Company (Ltd)
9429034191248
NZBN
1798602
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Wai-Iti Developments Limited, a registered company, was registered on 03 Apr 2006. 9429034191248 is the NZBN it was issued. The company has been supervised by 6 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 03 Dec 2013 and was terminated on 07 Sep 2015,
Joseph Ivan Vegar - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Peter James Anderson - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Martin John Price - an inactive director whose contract started on 28 May 2013 and was terminated on 31 Jul 2013.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (category: registered, physical).
Wai-Iti Developments Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address until 22 Feb 2021.
One entity controls all company shares (exactly 100 shares) - Foodstuffs North Island Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 12 Aug 2014 to 22 Feb 2021

Address: 57 Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand

Physical & registered address used from 04 Jul 2013 to 12 Aug 2014

Address: 30 Beach Road, Wai-iti, New Plymouth New Zealand

Physical & registered address used from 03 Apr 2006 to 04 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carrington, Paul Follett Wai-iti
New Plymouth
Other Foodstuffs (wellington) Co-operative Society Limited
Other Null - Foodstuffs (wellington) Co-operative Society Limited

Ultimate Holding Company

Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Murray Peter Jordan - Director (Inactive)

Appointment date: 03 Dec 2013

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Dec 2013


Joseph Ivan Vegar - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Peter James Anderson - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Martin John Price - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 31 Jul 2013

Address: Khandallah, 6035 New Zealand

Address used since 28 May 2013


Paul Follett Carrington - Director (Inactive)

Appointment date: 03 Apr 2006

Termination date: 28 May 2013

Address: Wai-iti, New Plymouth,

Address used since 03 Apr 2006

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill