Waipu South Property Service Company Limited was registered on 18 Oct 2005 and issued a business number of 9429034483213. The registered LTD company has been managed by 17 directors: Michael Neville Henry Berry - an active director whose contract started on 30 Oct 2018,
Wilfred Gregory Tilsley Lewin - an inactive director whose contract started on 25 Jan 2016 and was terminated on 21 Apr 2022,
Archibald Gordon Brodie - an inactive director whose contract started on 05 Mar 2020 and was terminated on 21 Apr 2022,
Francis Arthur Huysdens - an inactive director whose contract started on 03 May 2019 and was terminated on 13 Jul 2020,
Raynard Henning Van Zyl - an inactive director whose contract started on 03 May 2019 and was terminated on 13 Jun 2020.
As stated in BizDb's information (last updated on 16 Feb 2024), the company uses 1 address: 108 Millennium Way, Rd 2, Waipu, 0582 (type: registered, physical).
Up until 09 May 2022, Waipu South Property Service Company Limited had been using 117 Millennium Way, Rd2, Waipu as their registered address.
BizDb found past names used by the company: from 18 Oct 2005 to 18 Oct 2005 they were named Waipu South Service Company Limited.
A total of 2300 shares are allotted to 21 groups (36 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Klein, Shannon (an individual) located at Coatesville postcode 0793,
Klein, Ernst (an individual) located at Coatesville postcode 0793.
Then there is a group that consists of 2 shareholders, holds 4.35 per cent shares (exactly 100 shares) and includes
Moore, Paula Marie - located at Waipu,
Fokkens, Michael James - located at Waipu.
The third share allotment (100 shares, 4.35%) belongs to 1 entity, namely:
Subritzky, John Wilfred, located at Lynfield, Auckland (an individual). Waipu South Property Service Company Limited is classified as "Property maintenance service (own account) nec" (business classification N731340).
Principal place of activity
14 Ritchie Place, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 117 Millennium Way, Rd2, Waipu, 0582 New Zealand
Registered address used from 20 Nov 2018 to 09 May 2022
Address #2: 117 Millennium Way, Rd2, Waipu, 0582 New Zealand
Registered address used from 08 Nov 2018 to 20 Nov 2018
Address #3: 108 Millennium Way, Rd 2, Waipu, 0582 New Zealand
Physical address used from 07 Nov 2018 to 30 Nov 2021
Address #4: 108 Millennium Way, Rd 2, Waipu, 0582 New Zealand
Registered address used from 06 Nov 2018 to 08 Nov 2018
Address #5: Level 1, 5 Hunt Street, Whangarei, 0140 New Zealand
Registered address used from 26 Jun 2015 to 06 Nov 2018
Address #6: Level 1, 5 Hunt Street, Whangarei, 0140 New Zealand
Physical address used from 26 Jun 2015 to 07 Nov 2018
Address #7: 48 Mclean Road, Havelock North, 4294 New Zealand
Physical & registered address used from 04 Jun 2013 to 26 Jun 2015
Address #8: 14 Ritchie Place, Havelock North, Hastings, 4130 New Zealand
Registered & physical address used from 20 Oct 2011 to 04 Jun 2013
Address #9: 14 Ritchie Place, Havelock North 4130 New Zealand
Registered & physical address used from 31 Aug 2009 to 20 Oct 2011
Address #10: C/-hammonds Solicitors, 11 Hokianga Road, Dargaville
Registered & physical address used from 26 May 2008 to 31 Aug 2009
Address #11: 14 Corry Ave, Napier
Physical & registered address used from 25 Oct 2006 to 26 May 2008
Address #12: 14 Corry Street, Napier
Registered & physical address used from 18 Oct 2005 to 25 Oct 2006
Basic Financial info
Total number of Shares: 2300
NZSX Code: N/A
Annual return filing month: November
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Klein, Shannon |
Coatesville 0793 New Zealand |
26 Jan 2024 - |
Individual | Klein, Ernst |
Coatesville 0793 New Zealand |
26 Jan 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Moore, Paula Marie |
Waipu 0582 New Zealand |
03 May 2023 - |
Individual | Fokkens, Michael James |
Waipu 0582 New Zealand |
03 May 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Subritzky, John Wilfred |
Lynfield Auckland 1042 New Zealand |
19 Oct 2021 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Sutherland, Alan Gordon |
Rd 2 Waipu 0582 New Zealand |
30 Nov 2016 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Kelly, Dean Christopher |
Lucas Heights Auckland 0632 New Zealand |
29 May 2021 - |
Individual | Kelly, Bozena Beata |
Lucas Heights Auckland 0632 New Zealand |
29 May 2021 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Wirth, Henry Philip |
Snells Beach Snells Beach 0920 New Zealand |
29 May 2021 - |
Individual | Wirth, Claire Susan |
Snells Beach Snells Beach 0920 New Zealand |
29 May 2021 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Somner, Kerry Michele |
Waipu Waipu 0510 New Zealand |
29 May 2021 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Bray, Peter Wray |
Rd 2 Waipu 0582 New Zealand |
31 Oct 2006 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Fry, Suniti Kadambari |
Rd 2 Waipu 0582 New Zealand |
24 May 2013 - |
Individual | Fry, Anthony Perrot |
Rd 2 Waipu 0582 New Zealand |
24 May 2013 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Green, Kaye Rachel |
Rd 2 Waipu 0582 New Zealand |
24 May 2013 - |
Individual | Green, Hayden Matthew |
Rd 2 Waipu 0582 New Zealand |
24 May 2013 - |
Shares Allocation #11 Number of Shares: 100 | |||
Individual | Robson, Mark Hugh |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Henn, Julia |
Remuera Auckland 1050 New Zealand |
24 May 2013 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Howard, Glynis Mary |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - |
Individual | Howard, James Frederick |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - |
Shares Allocation #14 Number of Shares: 100 | |||
Entity (NZ Limited Company) | E.a. Angelo Trustees Limited Shareholder NZBN: 9429036124824 |
5 Hunt Street Whangarei 0140 New Zealand |
28 Jun 2006 - |
Individual | Grimmer, Christine Sheila |
Whau Valley Whangarei 0112 New Zealand |
28 Jun 2006 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Brown, Mathew |
Rd 2 Waipu 0582 New Zealand |
29 Oct 2010 - |
Individual | Jack, Christopher John |
Rd 2 Waipu 0582 New Zealand |
30 Jan 2009 - |
Shares Allocation #16 Number of Shares: 100 | |||
Individual | Van Zyl, Raynayd Henning |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - |
Individual | Johnston, Angela Frances |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - |
Shares Allocation #17 Number of Shares: 100 | |||
Individual | Berry, Venera |
Rd 2 Waipu 0582 New Zealand |
30 Oct 2018 - |
Individual | Berry, Michael Neville Henry |
Rd 2 Waipu 0582 New Zealand |
30 Oct 2018 - |
Shares Allocation #18 Number of Shares: 100 | |||
Individual | Meagher, Tamara |
Rd 2 Waipu 0582 New Zealand |
20 May 2019 - |
Individual | Meagher, Piers Robert |
Rd 2 Waipu 0582 New Zealand |
20 May 2019 - |
Shares Allocation #19 Number of Shares: 100 | |||
Individual | Doherty, Lana Christina |
Waipu 0582 New Zealand |
11 Nov 2018 - |
Individual | Doherty, Matthew Wayne |
Waipu 0582 New Zealand |
11 Nov 2018 - |
Shares Allocation #20 Number of Shares: 100 | |||
Individual | Eustace, Philip John |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - |
Individual | Southey, Annette Carol |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - |
Shares Allocation #21 Number of Shares: 100 | |||
Individual | Green, Hayden Matthew |
Rd 2 Waipu 0582 New Zealand |
24 May 2013 - |
Individual | Green, Kaye Rachel |
Rd 2 Waipu 0582 New Zealand |
24 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brodie, Susanne Margaret |
Devonport Auckland 0624 New Zealand |
15 Feb 2006 - 26 Jan 2024 |
Individual | Brodie, Archibald Gordon |
Devonport Auckland 0624 New Zealand |
15 Feb 2006 - 26 Jan 2024 |
Individual | Huysdens, Francis Arthur |
Swanson Auckland 0614 New Zealand |
21 Nov 2006 - 29 May 2021 |
Individual | Ruddell, Neil Kenneth |
58 Otaika Road Whangarei 0140 New Zealand |
20 Feb 2007 - 11 Nov 2018 |
Individual | Tarry, Herbert Harry |
Botany Manukau 2163 New Zealand |
31 Oct 2006 - 24 May 2013 |
Individual | Walkinshaw, George Richard |
Rd 9 Whangarei 0179 New Zealand |
11 Nov 2018 - 29 May 2021 |
Individual | Mason, Leigh Diane |
Waiataru Auckland New Zealand |
07 Mar 2006 - 11 Nov 2018 |
Individual | De Beurs, Meryl |
Hillsborough Auckland 1042 New Zealand |
09 Jan 2008 - 30 Oct 2018 |
Individual | Westmoreland, Tony |
Rd 2 Waipu 0582 New Zealand |
09 Jan 2008 - 29 Oct 2010 |
Individual | Brothers, Joanne Lea |
Waipu |
07 Sep 2006 - 22 May 2008 |
Individual | Brothers, Nicholas Hugh |
Waipu |
07 Sep 2006 - 22 May 2008 |
Individual | Lewin, Wilfred Gregory Tilsley |
Waipu Waipu 0582 New Zealand |
30 Oct 2018 - 03 May 2023 |
Individual | Wyn, Margaret |
Waipu 0582 New Zealand |
11 Nov 2018 - 03 May 2023 |
Individual | Bray, Colleen Rose |
Rd 2 Waipu 0582 New Zealand |
31 Oct 2006 - 29 May 2021 |
Individual | Davies, John |
Waipu 0582 New Zealand |
24 May 2013 - 03 Dec 2018 |
Individual | Carn-bennett, Michelle Helen |
Rd 2 Waipu 0582 New Zealand |
21 Nov 2006 - 11 Nov 2018 |
Individual | Westmoreland, Helen Jayne |
Rd 2 Waipu 0582 New Zealand |
09 Jan 2008 - 29 Oct 2010 |
Individual | Gammage, Timothy James |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - 19 Oct 2021 |
Individual | Wright, Annette |
Rd 2 Waipu, 0582 New Zealand |
29 Oct 2010 - 27 Nov 2013 |
Individual | Price, Helen Mary |
Devonport Auckland 0624 New Zealand |
15 Feb 2006 - 26 Jan 2024 |
Entity | Bream Bay Properties Limited Shareholder NZBN: 9429037186739 Company Number: 1051716 |
1a Douglas Street Whangarei 0112 New Zealand |
18 Oct 2005 - 30 Oct 2018 |
Individual | Morgan, Sue |
Rd 2 Waipu 0582 New Zealand |
29 Oct 2010 - 11 Nov 2018 |
Individual | Morgan, Howard |
Rd 2 Waipu 0582 New Zealand |
29 Oct 2010 - 11 Nov 2018 |
Individual | Carn-bennett, Alan Kenneth |
Rd 2 Waipu 0582 New Zealand |
21 Nov 2006 - 11 Nov 2018 |
Entity | Rolling Ridges Limited Shareholder NZBN: 9429033044033 Company Number: 2052204 |
25 Feb 2008 - 30 Nov 2016 | |
Individual | Tarry, Michelle Marie |
Botany Manukau 2163 New Zealand |
31 Oct 2006 - 24 May 2013 |
Individual | Dane, Roger George |
Rd 2 Waipu 0582 New Zealand |
07 Mar 2006 - 30 Oct 2018 |
Individual | Price, Helen Mary |
Devonport Auckland New Zealand |
15 Feb 2006 - 26 Jan 2024 |
Individual | Gammage, Mary Christina |
Rd 2 Waipu 0582 New Zealand |
11 Nov 2018 - 19 Oct 2021 |
Individual | Walkinshaw, Glennis Marie |
Rd 9 Whangarei 0179 New Zealand |
11 Nov 2018 - 29 May 2021 |
Individual | Phillips, Maureen Gail |
Waipu 0582 New Zealand |
03 Aug 2007 - 29 May 2021 |
Individual | Williams, John Alister |
Rd 2 Waipu 0582 New Zealand |
19 May 2008 - 20 May 2019 |
Individual | Augustin, Rebekah Louise |
West Harbour Auckland New Zealand |
22 May 2008 - 24 May 2013 |
Individual | Phillips, Stephen Christopher |
Waipu 0582 New Zealand |
03 Aug 2007 - 29 May 2021 |
Individual | Huysdens, Ann Marie |
Swanson Auckland 0614 New Zealand |
21 Nov 2006 - 29 May 2021 |
Individual | Ferris, Michael Oliver |
Rd 2 Waipu 0582 New Zealand |
10 Oct 2009 - 24 May 2013 |
Entity | Bream Bay Properties Limited Shareholder NZBN: 9429037186739 Company Number: 1051716 |
1a Douglas Street Whangarei 0112 New Zealand |
18 Oct 2005 - 30 Oct 2018 |
Individual | Welford, Michael Leonard |
Rd 2 Waipu 0582 New Zealand |
20 Feb 2007 - 30 Oct 2018 |
Individual | Batten, Raymond Keith |
Swanson New Zealand |
21 Nov 2006 - 23 Nov 2010 |
Individual | Williams, Susan Frances |
Rd 2 Waipu 0582 New Zealand |
19 May 2008 - 20 May 2019 |
Individual | Jones, Morgan Lloyd |
Wamberal Nsw, Australia 2260 |
23 Aug 2007 - 11 Nov 2018 |
Individual | Wright, Mark |
Rd 2 Waipu 0582 New Zealand |
29 Oct 2010 - 11 Nov 2018 |
Individual | Welford, Susan Jane |
Rd 2 Waipu 0582 New Zealand |
20 Feb 2007 - 30 Oct 2018 |
Individual | Hovelmeier, Maria |
Rd 2 Waipu 0582 New Zealand |
10 Oct 2009 - 24 May 2013 |
Individual | Shannon, Susan Estelle |
Waipu |
03 Mar 2006 - 25 Feb 2008 |
Individual | Dane, Margaret Helen Joy |
Rd 2 Waipu 0582 New Zealand |
07 Mar 2006 - 30 Oct 2018 |
Individual | Booth, David Norman |
Rd 2 Waipu 0582 New Zealand |
10 Oct 2009 - 24 May 2013 |
Individual | Stenhouse, Daniel Bruce |
West Harbour Auckland New Zealand |
22 May 2008 - 24 May 2013 |
Individual | Shaw, Elizabeth Marguerite |
Wamberal Nsw, Australia 2260 |
23 Aug 2007 - 11 Nov 2018 |
Entity | Rolling Ridges Limited Shareholder NZBN: 9429033044033 Company Number: 2052204 |
25 Feb 2008 - 30 Nov 2016 | |
Individual | Beck, Carl Michael Robert |
Ellerslie Auckland 1051 New Zealand |
19 Mar 2007 - 24 May 2013 |
Michael Neville Henry Berry - Director
Appointment date: 30 Oct 2018
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 30 Oct 2018
Wilfred Gregory Tilsley Lewin - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 21 Apr 2022
Address: Waipu, Waipu, 0582 New Zealand
Address used since 25 Jan 2016
Archibald Gordon Brodie - Director (Inactive)
Appointment date: 05 Mar 2020
Termination date: 21 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Mar 2020
Francis Arthur Huysdens - Director (Inactive)
Appointment date: 03 May 2019
Termination date: 13 Jul 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 03 May 2019
Raynard Henning Van Zyl - Director (Inactive)
Appointment date: 03 May 2019
Termination date: 13 Jun 2020
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 03 May 2019
Suniti Kadambari Fry - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 23 May 2020
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 10 May 2019
Susanne Margaret Brodie - Director (Inactive)
Appointment date: 29 Aug 2019
Termination date: 04 Mar 2020
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 29 Aug 2019
Archibald Gordon Brodie - Director (Inactive)
Appointment date: 21 Jun 2019
Termination date: 29 Aug 2019
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 21 Jun 2019
Philip John Eustace - Director (Inactive)
Appointment date: 29 Apr 2019
Termination date: 26 Aug 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 29 Apr 2019
Hayden Matthew Green - Director (Inactive)
Appointment date: 29 Apr 2019
Termination date: 17 Aug 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 29 Apr 2019
Kaye Rachel Green - Director (Inactive)
Appointment date: 29 Apr 2019
Termination date: 17 Aug 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 29 Apr 2019
James Frederick Howard - Director (Inactive)
Appointment date: 29 Apr 2019
Termination date: 02 Jul 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 29 Apr 2019
Piers Robert Meagher - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 02 Jul 2019
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 10 May 2019
Peter Wray Bray - Director (Inactive)
Appointment date: 16 Oct 2014
Termination date: 12 Nov 2018
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 16 Oct 2014
Helana Gerada Maria Mulvay - Director (Inactive)
Appointment date: 18 Oct 2005
Termination date: 21 Dec 2015
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 27 Nov 2013
Roger Thomas Mulvay - Director (Inactive)
Appointment date: 18 Oct 2005
Termination date: 21 Dec 2015
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 27 Nov 2013
Howard Charles Morgan - Director (Inactive)
Appointment date: 16 Oct 2014
Termination date: 21 Dec 2015
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 16 Oct 2014
Dease Trustees Limited
Level 2, 4 Vinery Lane
Northern Care Limited
Level 4, 35 Robert Street
Te Kowhai Trustees Limited
Level 4, 35 Robert Street
Alliance Brands Limited
Level 1, 20 Herekino Street
Mostly Civil Limited
Level 1, 5 Hunt Street
Ion Investments Nz Limited
Level 1, 20 Herekino Street
A Grade Cleaning Limited
58 Otaika Road
Cleanscape Limited
10 Cameron Street
Imaintain Limited
43 Pompallier Estate Drive
Kcr Enterprises Limited
108 Whareora Road
Think Right Maintenance & Solutions Limited
10 Tauroa Street
Wish Developments Limited
74 George Point Road