Shortcuts

Waimea Property Investments Limited

Type: NZ Limited Company (Ltd)
9429034932742
NZBN
1604047
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 06 May 2013

Waimea Property Investments Limited, a registered company, was registered on 22 Feb 2005. 9429034932742 is the NZ business number it was issued. The company has been supervised by 4 directors: Kerry James Hill - an active director whose contract began on 22 Feb 2005,
Philip Desmond Kirk - an active director whose contract began on 27 Oct 2005,
Grant Edward Holland - an inactive director whose contract began on 27 Oct 2005 and was terminated on 29 Mar 2012,
Michael Leigh Gabites - an inactive director whose contract began on 22 Feb 2005 and was terminated on 31 Mar 2009.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: physical, registered).
Waimea Property Investments Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 06 May 2013.
A total of 100 shares are allotted to 7 shareholders (3 groups). The first group is comprised of 45 shares (45 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 35 shares (35 per cent). Lastly we have the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 25 May 2011 to 06 May 2013

Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical & registered address used from 02 Jun 2009 to 25 May 2011

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Registered & physical address used from 22 Sep 2008 to 02 Jun 2009

Address: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Registered & physical address used from 22 Feb 2005 to 22 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Hill, Joanne Margaret Richmond
Richmond
7020
New Zealand
Entity (NZ Limited Company) Knapps Lawyers Trustee Company 2004 (no.2) Limited
Shareholder NZBN: 9429035406501
Richmond

New Zealand
Individual Hill, Kerry James Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Kirk, Philippa Louise Rd 1
Richmond
7081
New Zealand
Entity (NZ Limited Company) Oxford Street Trustees (2014) Limited
Shareholder NZBN: 9429040189376
Richmond
Nelson

New Zealand
Individual Kirk, Phillip Desmond Rd 1
Richmond
7081
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Holland, Grant Edward Brightwater
Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gabites, Michael Leigh Richmond
Nelson
Directors

Kerry James Hill - Director

Appointment date: 22 Feb 2005

Address: Richmond, Nelson, 7020 New Zealand

Address used since 19 Apr 2010


Philip Desmond Kirk - Director

Appointment date: 27 Oct 2005

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 28 Apr 2016


Grant Edward Holland - Director (Inactive)

Appointment date: 27 Oct 2005

Termination date: 29 Mar 2012

Address: Brightwater, Nelson,

Address used since 27 Oct 2005


Michael Leigh Gabites - Director (Inactive)

Appointment date: 22 Feb 2005

Termination date: 31 Mar 2009

Address: Richmond, Nelson,

Address used since 22 Feb 2005

Nearby companies

Burgess & Sons Limited
Suite 1, 126 Trafalgar Street

Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street

Vent Limited
Suite 1, 126 Trafalgar Street

Finewood Creations Limited
Suite 1, 126 Trafalgar Street

Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street

Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street