Wavehill Return Limited, a registered company, was incorporated on 28 Oct 2005. 9429034462928 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Christopher John Danielson - an active director whose contract began on 28 Oct 2005,
Mary Catherine Danielson - an active director whose contract began on 28 Oct 2005,
Elizabeth Jane Horgan - an inactive director whose contract began on 28 Oct 2005 and was terminated on 19 Feb 2007,
Michael Miles Horgan - an inactive director whose contract began on 28 Oct 2005 and was terminated on 19 Feb 2007.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 679 Puketapu Road, Rd 6,Puketapu, Napier (category: physical, registered).
Wavehill Return Limited had been using 291 Fitzgerald Road, Rd1, Drury as their physical address until 12 Mar 2007.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally the third share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 291 Fitzgerald Road, Rd1, Drury
Physical & registered address used from 26 Feb 2007 to 12 Mar 2007
Address: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland
Physical & registered address used from 28 Oct 2005 to 26 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Danielson, Mary Catherine |
Rd6,puketapu Napier New Zealand |
28 Oct 2005 - |
Individual | Danielson, Christopher John |
Rd 3 Napier 4183 New Zealand |
28 Oct 2005 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Danielson, Christopher John |
Rd 3 Napier 4183 New Zealand |
28 Oct 2005 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Danielson, Mary Catherine |
Rd6,puketapu Napier New Zealand |
28 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lismic Limited Shareholder NZBN: 9429034463284 Company Number: 1718089 |
28 Oct 2005 - 27 Jun 2010 | |
Individual | Horgan, Michael Jon |
Gulf Harbour Whangaparaoa |
28 Oct 2005 - 27 Jun 2010 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
5-7 Corinthian Drive Albany |
17 Mar 2007 - 09 Feb 2023 |
Entity | Lismic Limited Shareholder NZBN: 9429034463284 Company Number: 1718089 |
28 Oct 2005 - 27 Jun 2010 |
Christopher John Danielson - Director
Appointment date: 28 Oct 2005
Address: Onehunga, Auckland, 4183 New Zealand
Address used since 01 Sep 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 Nov 2011
Mary Catherine Danielson - Director
Appointment date: 28 Oct 2005
Address: Rd6, Napier, 4110 New Zealand
Address used since 01 Jan 2015
Elizabeth Jane Horgan - Director (Inactive)
Appointment date: 28 Oct 2005
Termination date: 19 Feb 2007
Address: Gulf Harbour, Whangaparaoa,
Address used since 28 Oct 2005
Michael Miles Horgan - Director (Inactive)
Appointment date: 28 Oct 2005
Termination date: 19 Feb 2007
Address: Gulf Harbour, Whangaparaoa,
Address used since 28 Oct 2005
J & H Helicopter Maintenance Limited
682 Puketapu Road
Nielsen & Howard Limited
16 Dartmoor Road
Kowhai Consultants (2004) Limited
753 Puketapu Road
Exit Club Incorporated
753 Puketapu Road
Madalas Rest Limited
581 Puketapu Road