Waikoha Limited was incorporated on 28 Apr 2003 and issued an NZ business number of 9429036023233. This registered LTD company has been managed by 3 directors: Diane Margaret Johnstone - an active director whose contract began on 28 Apr 2003,
Graeme Rutherford Lindsay Johnstone - an inactive director whose contract began on 28 Apr 2003 and was terminated on 08 Aug 2015,
Timothy Graeme Lindsay Johnstone - an inactive director whose contract began on 29 Apr 2003 and was terminated on 20 May 2013.
According to our database (updated on 15 May 2024), this company uses 1 address: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 (category: registered, physical).
Up until 10 Jul 2019, Waikoha Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their physical address.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Johnstone, Diane Margaret (a director) located at Rd 5, Hamilton postcode 3285.
Previous addresses
Address: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Physical & registered address used from 20 Dec 2011 to 10 Jul 2019
Address: Nwm House, Lvl 5, 711 Victoria Street, Hamilton, 3204 New Zealand
Physical & registered address used from 13 Sep 2011 to 20 Dec 2011
Address: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Streets, Hamilton New Zealand
Registered & physical address used from 22 Sep 2009 to 13 Sep 2011
Address: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton
Physical address used from 29 Aug 2007 to 22 Sep 2009
Address: C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria &, London Streets, Hamilton
Registered address used from 29 Aug 2007 to 22 Sep 2009
Address: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton
Physical & registered address used from 28 Apr 2003 to 29 Aug 2007
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Director | Johnstone, Diane Margaret |
Rd 5 Hamilton 3285 New Zealand |
14 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Graeme Rutherford Lindsay |
R D 5 Hamilton New Zealand |
28 Apr 2003 - 14 Oct 2015 |
Individual | Johnstone, Diane Margaret |
R D 5 Hamilton New Zealand |
28 Apr 2003 - 05 Nov 2015 |
Individual | Johnstone, Timothy Graeme Lindsay |
R D 5 Hamilton |
28 Apr 2003 - 22 May 2013 |
Diane Margaret Johnstone - Director
Appointment date: 28 Apr 2003
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 15 Sep 2009
Graeme Rutherford Lindsay Johnstone - Director (Inactive)
Appointment date: 28 Apr 2003
Termination date: 08 Aug 2015
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 15 Sep 2009
Timothy Graeme Lindsay Johnstone - Director (Inactive)
Appointment date: 29 Apr 2003
Termination date: 20 May 2013
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 01 Aug 2012
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building