Shortcuts

Wharewaka East Limited

Type: NZ Limited Company (Ltd)
9429034690963
NZBN
1651939
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
61 Westmorland Rise
Mayfield
Bethlehem, Tauranga
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 Jun 2005
61 Westmorland Rise
Bethlehem
Tauranga 3110
New Zealand
Physical & registered & service address used since 24 Jun 2005
12 Bethlehem Road
Bethlehem
Tauranga 3110
New Zealand
Records & shareregister address used since 14 Apr 2023

Wharewaka East Limited, a registered company, was incorporated on 24 Jun 2005. 9429034690963 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company was categorised. The company has been supervised by 10 directors: Paul Hunter Adams - an active director whose contract started on 24 Jun 2005,
Steven Murray John Mcjorrow - an active director whose contract started on 20 Jan 2015,
Scott Jason Adams - an active director whose contract started on 31 Mar 2016,
Andrew Mclaren Sliper - an active director whose contract started on 24 May 2017,
Philip James Mckenzie - an inactive director whose contract started on 28 Feb 2011 and was terminated on 24 May 2017.
Last updated on 19 Feb 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 (registered address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (service address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (records address),
12 Bethlehem Road, Bethlehem, Tauranga, 3110 (shareregister address) among others.
Old names used by this company, as we found at BizDb, included: from 24 Jun 2005 to 21 Oct 2005 they were called Wharewaka (2005) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand

Registered & service address used from 24 Apr 2023

Principal place of activity

61 Westmorland Rise, Bethlehem, Tauranga, 3110 New Zealand

Contact info
64 7 5793300
Phone
diane@carrus.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Carrus Wharewaka East Limited
Shareholder NZBN: 9429034471494
Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Landcorp Estates Limited
Shareholder NZBN: 9429036714810
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Seventh City Finance Limited
Shareholder NZBN: 9429040784076
Company Number: 37525
Entity Seventh City Finance Limited
Shareholder NZBN: 9429040784076
Company Number: 37525
Directors

Paul Hunter Adams - Director

Appointment date: 24 Jun 2005

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 29 Sep 2015


Steven Murray John Mcjorrow - Director

Appointment date: 20 Jan 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Mar 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Jan 2015


Scott Jason Adams - Director

Appointment date: 31 Mar 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 31 Mar 2016


Andrew Mclaren Sliper - Director

Appointment date: 24 May 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 May 2017


Philip James Mckenzie - Director (Inactive)

Appointment date: 28 Feb 2011

Termination date: 24 May 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Feb 2011


William James Lochhead - Director (Inactive)

Appointment date: 24 Jun 2005

Termination date: 31 Mar 2016

Address: Te Puna, R.d. 6, Tauranga, 3176 New Zealand

Address used since 29 Sep 2015


Fiona Anne Stockdill - Director (Inactive)

Appointment date: 06 Dec 2013

Termination date: 20 Jan 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 06 Dec 2013


Richard Raymond Perry - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 22 Nov 2013

Address: Lower Hutt,

Address used since 11 Dec 2009


Neil Gordon Prichard - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 28 Feb 2011

Address: Lowry Bay, Wellington, 5013 New Zealand

Address used since 21 Oct 2005


Antony John Seager - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 01 Sep 2006

Address: Kinloch, Taupo,

Address used since 21 Oct 2005

Nearby companies

The Lakes (2012) Limited
61 Westmorland Rise

Parton Road Land Limited
61 Westmorland Rise

Doubtless Bay Land Limited
61 Westmorland Rise

Carrus Properties Limited
61 Westmorland Rise

Redhib Limited
61 Westmorland Rise

Flygers Investment Group Limited
61 Westmorland Rise

Similar companies

Aotea Group Limited
61 Westmorland Rise

Carrus Limited
61 Westmorland Rise

Doubtless Bay Land Limited
61 Westmorland Rise

Parton Road Land Limited
61 Westmorland Rise

Scorpians Limited
61 Westmorland Rise

The Lakes (2012) Limited
61 Westmorland Rise