Shortcuts

Wairakei Holdings Limited

Type: NZ Limited Company (Ltd)
9429035641773
NZBN
1463501
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical address used since 04 Oct 2018

Wairakei Holdings Limited, a registered company, was incorporated on 26 Nov 2003. 9429035641773 is the number it was issued. This company has been run by 2 directors: Grant John Shivas - an active director whose contract started on 22 Sep 2017,
John Edwin Walter Shivas - an inactive director whose contract started on 26 Nov 2003 and was terminated on 25 Sep 2017.
Updated on 29 May 2022, BizDb's database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Wairakei Holdings Limited had been using 156 Vagues Road, Northcote, Christchurch as their registered address up to 04 Oct 2018.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Grant Shivas (a director) located at Northwood, Christchurch postcode 8051,
Brian Palliser (an individual) located at Ilam, Christchurch postcode 8041.

Addresses

Previous addresses

Address: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Registered & physical address used from 30 Sep 2013 to 04 Oct 2018

Address: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 03 Oct 2012 to 30 Sep 2013

Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand

Registered & physical address used from 01 Oct 2009 to 03 Oct 2012

Address: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Physical & registered address used from 17 Feb 2009 to 01 Oct 2009

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch

Registered & physical address used from 08 Nov 2006 to 17 Feb 2009

Address: Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 26 Nov 2003 to 08 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 29 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Grant John Shivas Northwood
Christchurch
8051
New Zealand
Individual Brian Scott Palliser Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brent Washington Smith Belfast
Christchurch
Individual John Edwin Walter Shivas Northwood
Christchurch 8051

New Zealand
Directors

Grant John Shivas - Director

Appointment date: 22 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Sep 2017


John Edwin Walter Shivas - Director (Inactive)

Appointment date: 26 Nov 2003

Termination date: 25 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 Sep 2009

Nearby companies