Shortcuts

Waimack Driving School Limited

Type: NZ Limited Company (Ltd)
9429034947449
NZBN
1601546
Company Number
Registered
Company Status
Current address
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 23 Jun 2015
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Registered & physical address used since 01 Jul 2015
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 20 Dec 2022

Waimack Driving School Limited, a registered company, was launched on 17 Feb 2005. 9429034947449 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Frances Kay Mckenzie - an active director whose contract started on 17 Feb 2005,
Alastair Murray Mckenzie - an active director whose contract started on 17 Feb 2005.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (types include: registered, service).
Waimack Driving School Limited had been using C/-Rosemary Armstrong & Co Ltd, 10A Salford Ave, Redwood, Christchurch as their registered address up until 01 Jul 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Registered & service address used from 04 Sep 2023

Previous addresses

Address #1: C/-rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Jun 2012 to 01 Jul 2015

Address #2: C/-rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch New Zealand

Physical & registered address used from 19 Jun 2009 to 27 Jun 2012

Address #3: 52 Cashel Street, Christchurch

Registered & physical address used from 17 Feb 2005 to 19 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mckenzie, Alastair Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mckenzie, Frances Kay Christchurch

New Zealand
Directors

Frances Kay Mckenzie - Director

Appointment date: 17 Feb 2005

Address: Christchurch, 8051 New Zealand

Address used since 14 Jun 2016


Alastair Murray Mckenzie - Director

Appointment date: 17 Feb 2005

Address: Christchurch, 8051 New Zealand

Address used since 14 Jun 2016

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street