Shortcuts

45 South Wanaka Limited

Type: NZ Limited Company (Ltd)
9429036130788
NZBN
1275681
Company Number
Registered
Company Status
Current address
1 Penrith Park Drive
Wanaka
Wanaka 9305
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Nov 2022
1 Penrith Park Drive
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 10 Nov 2022

45 South Wanaka Limited was registered on 24 Feb 2003 and issued an NZBN of 9429036130788. This registered LTD company has been run by 11 directors: Paul Andrew Lahood - an active director whose contract started on 22 Jan 2019,
Joshua Blair Byrne - an active director whose contract started on 30 Dec 2021,
Iain William Weir - an inactive director whose contract started on 24 Feb 2003 and was terminated on 22 Jan 2019,
Kaarl Hillary - an inactive director whose contract started on 16 Sep 2010 and was terminated on 09 Mar 2018,
Neville Chisholm - an inactive director whose contract started on 22 Nov 2010 and was terminated on 02 Mar 2016.
As stated in BizDb's information (updated on 09 Apr 2024), the company uses 1 address: 1 Penrith Park Drive, Wanaka, Wanaka, 9305 (types include: registered, physical).
Until 10 Nov 2022, 45 South Wanaka Limited had been using Unit H, 93 Ardmore Street, Wanaka as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Byrne, Joshua Blair (an individual) located at Wanaka postcode 9382.
Then there is a group that consists of 1 shareholder, holds 60% shares (exactly 60 shares) and includes
La Hood, Paul Andrew - located at Wanaka, Wanaka.

Addresses

Previous addresses

Address #1: Unit H, 93 Ardmore Street, Wanaka, 9305 New Zealand

Physical address used from 25 Jan 2019 to 10 Nov 2022

Address #2: Unit H, 93 Ardmore Street, Wanaka, 9305 New Zealand

Registered address used from 03 Dec 2012 to 10 Nov 2022

Address #3: Unit H, 93 Ardmore Street, Wanaka, 9305 New Zealand

Physical address used from 03 Dec 2012 to 25 Jan 2019

Address #4: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand

Physical & registered address used from 09 Dec 2011 to 03 Dec 2012

Address #5: 107 Great South Road, Remuera, Auckland New Zealand

Physical & registered address used from 24 Feb 2003 to 09 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 18 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Byrne, Joshua Blair Wanaka
9382
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual La Hood, Paul Andrew Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilton, Andrew Roger Wanaka
9305
New Zealand
Individual Chisholm, Neville Wanaka
Wanaka
9305
New Zealand
Individual Webb, Richard Lincoln Wanaka
Wanaka
9305
New Zealand
Individual Weir, Iain Williams Wanaka
Individual Bradfield, Peter Kohimarama
Auckland
1071
New Zealand
Individual Webb, Richard Lincoln Wanaka
Wanaka
9305
New Zealand
Individual Meredith, Grant Barry Wanaka
Wanaka
9305
New Zealand
Individual Meredith, Grant Barry Wanaka
Wanaka
9305
New Zealand
Individual Barker, Michael John Wanaka
Wanaka
9305
New Zealand
Individual Hetherington, Terence Michael Wanaka
Individual Coupland, Michael Wanaka Rd 2

New Zealand
Individual Hillary, Kaarl Wanaka
Wanaka
9305
New Zealand
Individual Key, Malcolm Hugh Wanaka
Individual Clements, Gene Paul Wanaka

New Zealand
Individual Weir, Iain Williams Wanaka
Individual Telford, Susan Ann Wanaka
Individual Weir, Iain Williams Wanaka
Directors

Paul Andrew Lahood - Director

Appointment date: 22 Jan 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 22 Jan 2019


Joshua Blair Byrne - Director

Appointment date: 30 Dec 2021

Address: Albertown, Wanaka, 9382 New Zealand

Address used since 30 Dec 2021


Iain William Weir - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 22 Jan 2019

Address: Wanaka, 9343 New Zealand

Address used since 27 Nov 2014


Kaarl Hillary - Director (Inactive)

Appointment date: 16 Sep 2010

Termination date: 09 Mar 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Sep 2010


Neville Chisholm - Director (Inactive)

Appointment date: 22 Nov 2010

Termination date: 02 Mar 2016

Address: Wanaka, 9305 New Zealand

Address used since 08 Dec 2015


Susan Ann Telford - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 01 Sep 2013

Address: Wanaka,

Address used since 24 Feb 2003


Michael Coupland - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 31 Mar 2013

Address: Wanaka, Rd 2, 9382 New Zealand

Address used since 30 May 2005


Barry Andrew Cardno - Director (Inactive)

Appointment date: 20 Apr 2009

Termination date: 22 Nov 2010

Address: Wanaka, 9305 New Zealand

Address used since 20 Apr 2009


Gene Paul Clements - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 16 Sep 2010

Address: Wanaka, 9382 New Zealand

Address used since 01 Nov 2006


Malcolm Hugh Key - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 20 Apr 2009

Address: Wanaka,

Address used since 24 Feb 2003


Terence Michael Hetherington - Director (Inactive)

Appointment date: 24 Feb 2003

Termination date: 30 May 2005

Address: Wanaka,

Address used since 24 Feb 2003

Nearby companies

Treadstone Properties Limited
Suite F, Level 2

Tadpole Corporation Limited
Suite F, Level 2

New Zealand Fine Touring Limited
93 Ardmore Street

Prime Wanaka Limited
93 Ardmore Street (suite D)

Wharf Development Limited
103 Ardmore Street

Simon Cross Property Holdings Limited
8/12 Helwick Street