Waypac Foundation Limited, a registered company, was started on 01 Jul 2003. 9429035902652 is the number it was issued. The company has been supervised by 4 directors: Rebecca Chan - an active director whose contract began on 01 Jul 2003,
David Chan - an active director whose contract began on 01 Jul 2003,
Rebecca Tai Pang Chan - an active director whose contract began on 01 Jul 2003,
David Pak Wai Chan - an active director whose contract began on 01 Jul 2003.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, service).
Waypac Foundation Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 19 Sep 2019.
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 there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Aug 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 14 Aug 2013 to 20 Aug 2014
Address: C/-pieter Holl & Associates Limited, Level 4, 52 Swanson Street, Auckland, 1142 New Zealand
Registered & physical address used from 19 Sep 2012 to 14 Aug 2013
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 08 May 2007 to 19 Sep 2012
Address: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Physical & registered address used from 13 Sep 2006 to 08 May 2007
Address: C/- Craig Griffin & Lord, 187 Mt. Eden Road, Mt. Eden, Auckland
Physical & registered address used from 01 Jul 2003 to 13 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Chan, Rebecca |
Remuera Auckland 1050 New Zealand |
08 Sep 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Chan, David |
Remuera Auckland 1050 New Zealand |
08 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Rebecca Tai Pang |
Remuera Auckland New Zealand |
01 Jul 2003 - 08 Sep 2020 |
Individual | Chan, David Pak Wai |
Remuera Auckland New Zealand |
01 Jul 2003 - 08 Sep 2020 |
Rebecca Chan - Director
Appointment date: 01 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2015
David Chan - Director
Appointment date: 01 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2015
Rebecca Tai Pang Chan - Director
Appointment date: 01 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2015
David Pak Wai Chan - Director
Appointment date: 01 Jul 2003
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Sep 2015
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road