Shortcuts

Waikuku Trading Limited

Type: NZ Limited Company (Ltd)
9429035759041
NZBN
1402497
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
68 Waikuku Road
Rd 2
Kerikeri 0472
New Zealand
Postal & office & delivery address used since 25 Jul 2019
68 Waikuku Road
Rd 2
Kaikohe 0472
New Zealand
Registered & physical & service address used since 02 Aug 2019

Waikuku Trading Limited, a registered company, was launched on 13 Oct 2003. 9429035759041 is the number it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company has been classified. The company has been managed by 8 directors: Christopher John Purdie - an active director whose contract started on 19 Jan 2004,
Joanne Cherie Purdie - an active director whose contract started on 01 Dec 2017,
Robyn Frederick Littlejohn - an inactive director whose contract started on 13 Oct 2003 and was terminated on 18 Dec 2017,
Juene Maree Holland - an inactive director whose contract started on 13 Oct 2003 and was terminated on 18 Dec 2017,
David Hewitt Purdie - an inactive director whose contract started on 13 Oct 2003 and was terminated on 12 Jun 2008.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 68 Waikuku Road, Rd 2, Kaikohe, 0472 (type: registered, physical).
Waikuku Trading Limited had been using 68 Waikuku Road, Rd 2, Kerikeri as their physical address up until 02 Aug 2019.
Previous names for the company, as we established at BizDb, included: from 13 Oct 2003 to 04 Dec 2017 they were named Tapuaetahi Properties Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Principal place of activity

68 Waikuku Road, Rd 2, Kerikeri, 0472 New Zealand


Previous addresses

Address #1: 68 Waikuku Road, Rd 2, Kerikeri, 0472 New Zealand

Physical & registered address used from 01 Aug 2018 to 02 Aug 2019

Address #2: 214b Puketotara Road, Rd 2, Kerikeri, 0295 New Zealand

Physical & registered address used from 12 Jun 2017 to 01 Aug 2018

Address #3: 92 School Road, Paihia, Paihia, 0200 New Zealand

Registered & physical address used from 10 Nov 2010 to 12 Jun 2017

Address #4: Lot 10 Tapuaetahi, Kerikeri New Zealand

Registered & physical address used from 13 Oct 2003 to 10 Nov 2010

Contact info
64 21 407991
Phone
riclee16@hotmail.com
25 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Purdie, Chris Rd 2
Kerikeri
0472
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Purdie, Joanne Cherie Rd 2
Kerikeri
0472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holland, Juene Maree Whangarei
Individual Littlejohn, Robyn Frederick Whangarei
Individual Purdie, David Hewitt Whangarei
Individual Holland, Juene Maree Whangarei
Individual Roberts, Frederick Whangarei
Individual Roberts, Karen Elizabeth Whangarei
Individual Littlejohn, Robyn Frederick Whangarei
Directors

Christopher John Purdie - Director

Appointment date: 19 Jan 2004

Address: Rd 2, Kerikeri, 0472 New Zealand

Address used since 24 Jul 2018

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 01 Jun 2017


Joanne Cherie Purdie - Director

Appointment date: 01 Dec 2017

Address: Rd 2, Kerikeri, 0472 New Zealand

Address used since 24 Jul 2018

Address: Rd 2, Waipapa, 0295 New Zealand

Address used since 01 Dec 2017


Robyn Frederick Littlejohn - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 18 Dec 2017

Address: Whangarei, Whangarei, 9535 New Zealand

Address used since 05 Aug 2015


Juene Maree Holland - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 18 Dec 2017

Address: Whangarei, Whangarei, 9535 New Zealand

Address used since 05 Aug 2015


David Hewitt Purdie - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 12 Jun 2008

Address: Whangarei,

Address used since 13 Oct 2003


Christopher John Purdie - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 18 Nov 2003

Address: Kerikeri,

Address used since 13 Oct 2003


Frederick Roberts - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 12 Nov 2003

Address: Whangarei,

Address used since 13 Oct 2003


Karen Elizabeth Roberts - Director (Inactive)

Appointment date: 13 Oct 2003

Termination date: 12 Nov 2003

Address: Whangarei,

Address used since 13 Oct 2003

Nearby companies

Alebe Holdings Limited
209 Puketotara Road

Kerikeri Rugby League Football Club Incorporated
226a Puketotara Road

Jacobs Contracting Limited
218 Puketotara Road

Rosemary May Trustee Limited
192 Puketotara Road

Sunshine Orchard Limited
263 Puketotara Road

Parrot Society Of New Zealand Incorporated
156 Puketotara Road

Similar companies

Catesy Family Farms Limited
1913 State Highway 10

Developing Stuff Limited
Waikaramu Road

Domovina Farm Trustee Company Limited
310 Kerikeri Road

Riversmeet Limited
399e Puketotara Road

Waikuku Estate Limited
214b Puketotara Road

Wellzys Farming Limited
1519 Purerua Road