Wascondell Limited, a registered company, was started on 05 Dec 2005. 9429034439807 is the NZBN it was issued. This company has been run by 5 directors: Mark Edrick Reinke - an active director whose contract began on 04 Apr 2012,
Paul Bernard Mccormack - an inactive director whose contract began on 04 May 2010 and was terminated on 04 Apr 2012,
Andrea Louise Carrie - an inactive director whose contract began on 12 Apr 2010 and was terminated on 04 May 2010,
Kevin Francis Mcgoverne - an inactive director whose contract began on 05 Dec 2005 and was terminated on 12 Apr 2010,
Andrea Louise Carrie - an inactive director whose contract began on 15 Mar 2006 and was terminated on 12 Apr 2010.
Updated on 16 May 2025, the BizDb data contains detailed information about 1 address: Ground Floor, 6 Hazeldean Road, Addington, Christchurch, 8024 (types include: registered, service).
Wascondell Limited had been using 14 Hazeldean Road, Addington, Christchurch as their registered address up to 14 Mar 2019.
Former names used by the company, as we identified at BizDb, included: from 19 Dec 2006 to 02 May 2011 they were called Condell Retirement Village Limited, from 05 Dec 2005 to 19 Dec 2006 they were called Condell Lifestyle Village Limited.
A single entity owns all company shares (exactly 1815000 shares) - Trans-Tasman Trustee Services Limited - located at 8024, Christchurch Central, Christchurch.
Previous addresses
Address #1: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 31 May 2016 to 14 Mar 2019
Address #2: 74 Hawdon Street, Christchurch, 8240 New Zealand
Physical address used from 04 Mar 2015 to 31 May 2016
Address #3: 74 Hawdon Street, Christchurch, 8240 New Zealand
Registered address used from 26 Feb 2014 to 31 May 2016
Address #4: 74 Hawdon Street, Christchurch, 8240 New Zealand
Physical address used from 09 Dec 2011 to 04 Mar 2015
Address #5: 74 Hawdon Street, Christchurch, 8240 New Zealand
Registered address used from 09 Dec 2011 to 26 Feb 2014
Address #6: Rodgers & Co. Limited, First Floor, 47 Mandeville Street, Christchurch New Zealand
Registered & physical address used from 05 Dec 2005 to 09 Dec 2011
Basic Financial info
Total number of Shares: 1815000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 09 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1815000 | |||
| Entity (NZ Limited Company) | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 |
Christchurch Central Christchurch 8011 New Zealand |
05 Dec 2005 - |
Mark Edrick Reinke - Director
Appointment date: 04 Apr 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 May 2016
Paul Bernard Mccormack - Director (Inactive)
Appointment date: 04 May 2010
Termination date: 04 Apr 2012
Address: Christchurch,
Address used since 04 May 2010
Andrea Louise Carrie - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 04 May 2010
Address: Victoria Point, Queensland 4165, Australia,
Address used since 12 Apr 2010
Kevin Francis Mcgoverne - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 12 Apr 2010
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 Mar 2010
Andrea Louise Carrie - Director (Inactive)
Appointment date: 15 Mar 2006
Termination date: 12 Apr 2010
Address: Cleveland, Queensland 4163, Australia,
Address used since 18 Mar 2010
Hydraulic Hose Nz Limited
14 Hazeldean Road
Cogs Limited
3/14 Hazeldean Road,
Efficiency Leaders (nz) Limited
3/14 Hazeldean Road
Albatross Backpackers Limited
14 Hazeldean Road
Timber Treatments (2017) Limited
3/14 Hazeldean Road
Southern Fire Systems Limited
3/14 Hazeldean Road