Destination Wanaka Limited was started on 28 Feb 2005 and issued a number of 9429034932650. This removed LTD company has been managed by 1 director, named Sarah Elizabeth Pearce - an active director whose contract began on 28 Feb 2005.
As stated in the BizDb database (updated on 31 Mar 2024), this company uses 2 addresses: 35 Hillcrest Road, Hatfields Beach, Orewa, 0931 (physical address),
35 Hillcrest Road, Hatfields Beach, Orewa, 0931 (registered address),
35 Hillcrest Road, Hatfields Beach, Orewa, 0931 (service address),
27 Shadon Place, Stanmore Bay, Whangaparaoa, 0932 (other address) among others.
Until 15 Jun 2017, Destination Wanaka Limited had been using 27 Shadon Place, Stanmore Bay, Whangaparaoa as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Pearce, Sarah (an individual) located at Hatfields Beach, Orewa postcode 0931.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Thrasyvoulou, Theodore - located at Hatfields Beach, Orewa.
Previous addresses
Address #1: 27 Shadon Place, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 12 Dec 2014 to 15 Jun 2017
Address #2: 47k Wallace Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 01 Nov 2013 to 12 Dec 2014
Address #3: 9 Thornton Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 20 Jan 2012 to 01 Nov 2013
Address #4: Apartment 1 K East, Latitude 37, Packenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2011 to 20 Jan 2012
Address #5: 4/13 Park Avenue, Takapuna, North Shore City New Zealand
Registered address used from 01 Jul 2010 to 08 Jun 2011
Address #6: 4/13 Park Avenue, Takapuna, North Shore City
Registered address used from 25 Feb 2010 to 25 Feb 2010
Address #7: 4/13 Parkj Avenue, Takapuna, North Shore City New Zealand
Registered address used from 25 Feb 2010 to 01 Jul 2010
Address #8: 4/13 Park Avenue, Takapuna, North Shore City New Zealand
Physical address used from 25 Feb 2010 to 08 Jun 2011
Address #9: 27 Shadon Place, Stanmore Bay, Auckland
Registered & physical address used from 19 May 2009 to 25 Feb 2010
Address #10: 1 Walton Street, Red Beach, Hibiscus Coast
Registered & physical address used from 10 Jun 2008 to 19 May 2009
Address #11: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland
Physical & registered address used from 04 Jan 2007 to 10 Jun 2008
Address #12: 2/662 East Coast Road, Browns Bay
Registered & physical address used from 19 Sep 2005 to 04 Jan 2007
Address #13: 1/112 Carlisle Road, Browns Bay
Registered & physical address used from 28 Feb 2005 to 19 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Pearce, Sarah |
Hatfields Beach Orewa 0931 New Zealand |
09 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thrasyvoulou, Theodore |
Hatfields Beach Orewa 0931 New Zealand |
09 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Sarah Elizabeth |
Browns Bay |
28 Feb 2005 - 27 Jun 2010 |
Sarah Elizabeth Pearce - Director
Appointment date: 28 Feb 2005
Address: Hatfields Beach, Orewa, 0931 New Zealand
Address used since 08 Jun 2016
Wafer Painting Limited
35 Hillcrest Road
Rangitoto Marine Limited
14 Win Grove
The Chariot Trust
25 William Hadlow Place
Gear Plumbing And Gas Limited
14 Hillcrest Road
Bookaholics Limited
4a Hillcrest Road
Green & Veitch Holdings Limited
4a Hillcrest Road