Wera Consultants Limited, a registered company, was started on 14 Jun 2005. 9429034795170 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. This company has been supervised by 2 directors: Izrael Karauria Hawkins - an active director whose contract started on 10 Mar 2023,
Teresa Hawkins - an inactive director whose contract started on 14 Jun 2005 and was terminated on 14 Mar 2023.
Updated on 28 Dec 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: 1137 Pukuatua Street, Rotorua, 3010 (registered address),
1137 Pukuatua Street, Rotorua, 3010 (physical address),
1137 Pukuatua Street, Rotorua, 3010 (service address),
1137 Pukuatua Street, Rotorua, Rotorua, 3010 (other address) among others.
Wera Consultants Limited had been using 1163 Pukuatua Street, Rotorua as their registered address until 01 Jul 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: P O Box 456, Rotorua, 3010 New Zealand
Postal address used from 23 Jun 2021
Address #5: 1137 Pukuatua Street, Rotorua, Rotorua, 3010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 22 Jun 2022
Address #6: 1137 Pukuatua Street, Rotorua, 3010 New Zealand
Registered & physical & service address used from 01 Jul 2022
Principal place of activity
1163 Pukuatua Street, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 1163 Pukuatua Street, Rotorua, 3010 New Zealand
Registered & physical address used from 19 Jun 2018 to 01 Jul 2022
Address #2: 2-8 Marguerita Street, Fenton Park, Rotorua, 3010 New Zealand
Registered & physical address used from 11 Mar 2016 to 19 Jun 2018
Address #3: 1st Floor, 248 Fenton Street, Rotorua New Zealand
Physical address used from 31 Mar 2010 to 11 Mar 2016
Address #4: 516 Ngongotaha Rd, Rotorua New Zealand
Registered address used from 22 Sep 2006 to 11 Mar 2016
Address #5: 1057 Hinemoa Street, Rotorua
Physical address used from 22 Sep 2006 to 31 Mar 2010
Address #6: 8 Ariki Street, Ngongotaha, Rotorua
Physical & registered address used from 14 Jun 2005 to 22 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hawkins, Israel |
Rotorua 3040 New Zealand |
15 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hawkins, Israel |
Rotorua 3040 New Zealand |
15 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Israel Hawkins & Teresa Hawkins As Trustees | 21 May 2007 - 19 Oct 2009 | |
Individual | Hawkins, Teresa |
Rotorua 3040 New Zealand |
14 Jun 2005 - 28 Mar 2023 |
Individual | Hawkins, Israel And Teresa |
Rotorua 3040 New Zealand |
16 Nov 2011 - 28 Mar 2023 |
Other | Null - Israel Hawkins & Teresa Hawkins As Trustees | 21 May 2007 - 19 Oct 2009 |
Izrael Karauria Hawkins - Director
Appointment date: 10 Mar 2023
Address: Rotorua, 3074 New Zealand
Address used since 10 Mar 2023
Teresa Hawkins - Director (Inactive)
Appointment date: 14 Jun 2005
Termination date: 14 Mar 2023
Address: Rotorua, 3040 New Zealand
Address used since 09 Nov 2016
Project Kph Charitable Trust
Unit 3, 8 Marguerita Street
Foxglow Limited
2 Marguerita Street
Sunset Sam Limited
11 Marguerita Street
Gallagher Five Enterprises Limited
296 Fenton Street
The Arista Group Limited
296 Fenton Street
Tourist Attractions.nz Limited
296 Fenton Street
Action Consulting Group Limited
2 - 8 Marguerita Street
Fojoy Limited
Arawa Park Function Centre
Karamea Professional Services Limited
1176 Amohau Street
Nadia Burborough Limited
36 High Street
Nzmg Limited
Level 1, 1106 Arawa Street
Wawata Limited
10 Duncan Street