Shortcuts

Wairima Limited

Type: NZ Limited Company (Ltd)
9429036546626
NZBN
1201829
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
Level One, 53 King Street
Frankton
Hamilton 3204
New Zealand
Registered & physical & service address used since 05 May 2021
Level One, 53 King Street
Frankton
Hamilton 3204
New Zealand
Office & delivery address used since 07 Sep 2021

Wairima Limited, a registered company, was launched on 10 Apr 2002. 9429036546626 is the number it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company has been classified. The company has been run by 3 directors: Jeremy Scott Waters - an active director whose contract began on 10 Apr 2002,
Annie May Waters - an active director whose contract began on 24 May 2019,
Janette Maree Marshall - an inactive director whose contract began on 10 Apr 2002 and was terminated on 25 Mar 2005.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level One, 53 King Street, Frankton, Hamilton, 3204 (types include: office, delivery).
Wairima Limited had been using 67 Seddon Road, Frankton, Hamilton as their registered address up to 05 May 2021.
Past names for this company, as we established at BizDb, included: from 10 Apr 2002 to 23 May 2019 they were named Frakar Investments Limited.
A total of 1200 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (0.08%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 1198 shares (99.83%). Lastly we have the next share allotment (1 share 0.08%) made up of 1 entity.

Addresses

Principal place of activity

Level One, 53 King Street, Frankton, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 67 Seddon Road, Frankton, Hamilton, 3204 New Zealand

Registered & physical address used from 14 Oct 2020 to 05 May 2021

Address #2: Level One, 162 Dee Street, Invercargill New Zealand

Registered & physical address used from 17 Sep 2003 to 14 Oct 2020

Address #3: 142 Spey Street, Invercargill

Physical & registered address used from 12 Sep 2003 to 17 Sep 2003

Address #4: C/- Fms Chartered Accountants, 142 Spey Street, Invercargill

Physical & registered address used from 10 Apr 2002 to 12 Sep 2003

Contact info
64 21 607281
Phone
jwaters@agrifinance.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Waters, Jeremy Scott Rd 4
Hamilton
3496
New Zealand
Shares Allocation #2 Number of Shares: 1198
Individual Waters, Jeremy Scott Rd 4
Hamilton
3496
New Zealand
Individual Waters, Annie May Rd 4
Hamilton
3496
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Waters, Annie May Rd 4
Hamilton
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coe, Paul Stephen Wanganui

New Zealand
Individual Marshall, Janette Maree R D 11
Invercargill
Directors

Jeremy Scott Waters - Director

Appointment date: 10 Apr 2002

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 06 Oct 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 27 Sep 2013


Annie May Waters - Director

Appointment date: 24 May 2019

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 06 Oct 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 24 May 2019


Janette Maree Marshall - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 25 Mar 2005

Address: R D 11, Invercargill,

Address used since 10 Apr 2002

Similar companies