Shortcuts

Waiwera Canyon Limited

Type: NZ Limited Company (Ltd)
9429035860594
NZBN
1356081
Company Number
Registered
Company Status
Current address
4 Sharon Road
Waiake
Auckland 0630
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 May 2014
4 Sharon Road
Waiake
Auckland 0630
New Zealand
Registered & physical & service address used since 22 May 2014

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%).

Addresses

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

Contact info
64 274 970209
26 Feb 2019 Phone
doug.somersedgar@gmail.com
26 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 154876
Individual Somers-edgar, Anne Beverley Waiake
Auckland
0630
New Zealand
Individual Somers-edgar, Douglas Lloyd Waiake
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 154876
Individual Somers-edgar, Anne Beverley Waiake
Auckland
0630
New Zealand
Individual Somers-edgar, Douglas Lloyd Waiake
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tills, Russell William Remuera
Auckland
Individual Siddall, Gerald Noel Parnell
Auckland
Directors

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

Nearby companies