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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Mckenzie, Alastair |
Christchurch New Zealand |
17 Feb 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Mckenzie, Frances Kay |
Christchurch New Zealand |
17 Feb 2005 - |
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
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