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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Carrus Wharewaka East Limited Shareholder NZBN: 9429034471494 |
Bethlehem Tauranga 3110 New Zealand |
25 Oct 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Landcorp Estates Limited Shareholder NZBN: 9429036714810 |
Wellington |
25 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seventh City Finance Limited Shareholder NZBN: 9429040784076 Company Number: 37525 |
24 Jun 2005 - 27 Jun 2010 | |
Entity | Seventh City Finance Limited Shareholder NZBN: 9429040784076 Company Number: 37525 |
24 Jun 2005 - 27 Jun 2010 |
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
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
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