Waiwera Canyon Limited, a registered company, was launched on 28 Jul 2003. 9429035860594 is the number it was issued. The company has been run by 5 directors: Douglas Lloyd Somers-Edgar - an active director whose contract started on 28 Jul 2003,
Gerald Noel Siddall - an inactive director whose contract started on 28 Jul 2003 and was terminated on 31 Mar 2007,
Russell William Tills - an inactive director whose contract started on 28 Jul 2003 and was terminated on 31 Mar 2007,
Anne Beverley Somers-Edgar - an inactive director whose contract started on 28 Jul 2003 and was terminated on 12 Oct 2004,
Phillip Sydney John Epps - an inactive director whose contract started on 24 Sep 2003 and was terminated on 10 Oct 2003.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 4 Sharon Road, Waiake, Auckland, 0630 (type: registered, physical).
Waiwera Canyon Limited had been using Unit 2, 222 Bush Road, Albany, Auckland as their registered address up to 22 May 2014.
Old names used by the company, as we established at BizDb, included: from 28 Jul 2003 to 05 Jun 2014 they were named Matrix Funding Group Limited.
A total of 309752 shares are issued to 4 shareholders (2 groups). The first group consists of 154876 shares (50%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 154876 shares (50%).
Principal place of activity
4 Sharon Road, Waiake, Auckland, 0630 New Zealand
Previous addresses
Address #1: Unit 2, 222 Bush Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 Mar 2013 to 22 May 2014
Address #2: Level 1, 222 Bush Road, Albany, North Shore City 0632 New Zealand
Registered & physical address used from 18 Jun 2008 to 07 Mar 2013
Address #3: Level 1, Building A, 27-29 William Pickering Drive, Albany, North Shore City 0632
Registered & physical address used from 10 Sep 2007 to 18 Jun 2008
Address #4: Matrix House, Cnr William Pickering & Piermark Drives, North Harbour, Auckland
Registered & physical address used from 06 Mar 2006 to 10 Sep 2007
Address #5: Matrix House, Cnr William Pickering & Piermark Drive, Albany, Auckland 1311
Physical & registered address used from 23 Dec 2004 to 06 Mar 2006
Address #6: 222 Bush Road, North Harbour Industrial Estate, Auckland
Physical & registered address used from 28 Jul 2003 to 23 Dec 2004
Basic Financial info
Total number of Shares: 309752
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 154876 | |||
Individual | Somers-edgar, Anne Beverley |
Waiake Auckland 0630 New Zealand |
02 Mar 2004 - |
Individual | Somers-edgar, Douglas Lloyd |
Waiake Auckland 0630 New Zealand |
02 Mar 2004 - |
Shares Allocation #2 Number of Shares: 154876 | |||
Individual | Somers-edgar, Anne Beverley |
Waiake Auckland 0630 New Zealand |
02 Mar 2004 - |
Individual | Somers-edgar, Douglas Lloyd |
Waiake Auckland 0630 New Zealand |
02 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tills, Russell William |
Remuera Auckland |
02 Mar 2004 - 18 Apr 2007 |
Individual | Siddall, Gerald Noel |
Parnell Auckland |
02 Mar 2004 - 18 Apr 2007 |
Douglas Lloyd Somers-edgar - Director
Appointment date: 28 Jul 2003
Address: Waiake, Auckland, 0630 New Zealand
Address used since 27 Feb 2013
Gerald Noel Siddall - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 31 Mar 2007
Address: Parnell, Auckland,
Address used since 17 May 2006
Russell William Tills - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 31 Mar 2007
Address: Remuera, Auckland,
Address used since 28 Jul 2003
Anne Beverley Somers-edgar - Director (Inactive)
Appointment date: 28 Jul 2003
Termination date: 12 Oct 2004
Address: Browns Bay, Auckland,
Address used since 02 Mar 2004
Phillip Sydney John Epps - Director (Inactive)
Appointment date: 24 Sep 2003
Termination date: 10 Oct 2003
Address: R D 3, Silverdale,
Address used since 24 Sep 2003
Onesure Life & Health Limited
4 Sharon Road
Orange Finance Limited
4 Sharon Road
Workplace Superannuation Limited
4 Sharon Road
Miss America Limited
2 Sharon Road
Stormrider Limited
2 Sharon Road
Sakan Group Limited
2 Sharon Road