Shortcuts

Wairangi 2002 Limited

Type: NZ Limited Company (Ltd)
9429036169290
NZBN
1268959
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 29 Sep 2021

Wairangi 2002 Limited was started on 17 Jan 2003 and issued a number of 9429036169290. This registered LTD company has been run by 5 directors: Reginald Alan Foubister - an active director whose contract began on 17 Jan 2003,
Claire Robyn De Luen - an active director whose contract began on 29 Aug 2016,
Philip Michael Beardsmore - an active director whose contract began on 20 Aug 2022,
Brian Duncan - an inactive director whose contract began on 17 Jan 2003 and was terminated on 20 Aug 2022,
Pamela Anne Hamid - an inactive director whose contract began on 17 Jan 2003 and was terminated on 24 Jun 2016.
As stated in our database (updated on 06 Apr 2024), this company registered 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Up to 29 Sep 2021, Wairangi 2002 Limited had been using Level 20, 188 Quay Street, Auckland as their registered address.
A total of 6 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 6 shares are held by 2 entities, namely:
Hurley, Tara Marain (an individual) located at Glenholme, Rotorua postcode 3010,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Oct 2020 to 29 Sep 2021

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Sep 2013 to 06 Oct 2020

Address: C/-martelli Mckegg, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Sep 2011 to 26 Sep 2013

Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (attn: Pjhc) New Zealand

Physical & registered address used from 04 Jan 2007 to 23 Sep 2011

Address: C/-chamberlains, Level 9, National Bank Tower, 209 Queen Street, Auckland

Registered & physical address used from 16 Sep 2004 to 04 Jan 2007

Address: C/- Chamberlains, Level 9, Arthur Andersen Tower, 209 Queen Street, Auckland

Registered & physical address used from 17 Jan 2003 to 16 Sep 2004

Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6
Individual Hurley, Tara Marain Glenholme
Rotorua
3010
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Directors

Reginald Alan Foubister - Director

Appointment date: 17 Jan 2003

Address: 473b Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Sep 2009


Claire Robyn De Luen - Director

Appointment date: 29 Aug 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Aug 2016


Philip Michael Beardsmore - Director

Appointment date: 20 Aug 2022

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 20 Aug 2022


Brian Duncan - Director (Inactive)

Appointment date: 17 Jan 2003

Termination date: 20 Aug 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Sep 2015


Pamela Anne Hamid - Director (Inactive)

Appointment date: 17 Jan 2003

Termination date: 24 Jun 2016

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 24 Sep 2015