Shortcuts

Waewaepa Station 2002 Limited

Type: NZ Limited Company (Ltd)
9429036581443
NZBN
1196175
Company Number
Registered
Company Status
Current address
162 Wicksteed Street
Wanganui 4500
New Zealand
Physical & service & registered address used since 10 Jun 2019

Waewaepa Station 2002 Limited was started on 19 Mar 2002 and issued a number of 9429036581443. The registered LTD company has been managed by 7 directors: Michael Phillip Rittson-Thomas - an active director whose contract started on 21 Nov 2016,
Edward Guy Lowry - an active director whose contract started on 01 Dec 2016,
Shaun Matthew Currie - an inactive director whose contract started on 19 Mar 2002 and was terminated on 01 Dec 2016,
Cameron Sebastian Currie - an inactive director whose contract started on 26 Feb 2011 and was terminated on 01 Dec 2016,
James M. - an inactive director whose contract started on 26 Feb 2011 and was terminated on 22 Nov 2016.
According to our database (last updated on 07 Apr 2024), the company uses 1 address: 162 Wicksteed Street, Wanganui, 4500 (type: physical, service).
Until 10 Jun 2019, Waewaepa Station 2002 Limited had been using 165 Wicksteed Street, Wanganui as their registered address.
A total of 2000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 2000000 shares are held by 1 entity, namely:
Mount View Farms Limited (an entity) located at Wanganui, Whanganui postcode 4500.

Addresses

Previous addresses

Address: 165 Wicksteed Street, Wanganui, 4500 New Zealand

Registered & physical address used from 25 Jan 2018 to 10 Jun 2019

Address: 165 Wicksteed Street, Wanganui, 5450 New Zealand

Registered & physical address used from 03 Jul 2017 to 25 Jan 2018

Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand

Registered address used from 04 Mar 2014 to 03 Jul 2017

Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand

Registered address used from 07 Jun 2012 to 04 Mar 2014

Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand

Physical address used from 07 Jun 2012 to 03 Jul 2017

Address: Osborne Read Ltd, 3 Waltons Ave, Kuripuni, Masterton, 5840 New Zealand

Registered & physical address used from 18 Jul 2011 to 07 Jun 2012

Address: C/-jf Currie, 51 Wakeman Street, Pahiatua New Zealand

Physical & registered address used from 06 Aug 2008 to 18 Jul 2011

Address: C/o Usherwood Davey Ltd, 143 Main Street, Pahiatua

Physical & registered address used from 19 Mar 2002 to 06 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Mount View Farms Limited
Shareholder NZBN: 9429040966908
Wanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcvitty, Margaret Helen Rd 9
Feilding
4779
New Zealand
Individual Currie, Hayden Powell R D 1
Dannevirke
4971
New Zealand
Individual Smith, Heather Marie Otumoetai
Tauranga
3110
New Zealand
Individual Currie, Shaun Matthew Rd 1
Dannevirke

New Zealand
Individual Currie, Cameron Sebastian R D 1
Dannevirke
4971
New Zealand
Individual Mcvitty, James Robert Arlington
Virginia

United States
Individual Mcvitty, Robert Julian Rd 9
Feilding

New Zealand
Individual Blakie, Matthew John Feilding
4702
New Zealand
Individual Blakie, Matthew John Feilding
4702
New Zealand
Individual Smith, Heather Marie Redwood Springs
Redwood, Christchurch
Individual Currie, Shaun Matthew Rd 1
Dannevirke

New Zealand
Individual Powell, Joanna Rd 1
Dannevirke
Individual Currie, Joan Frances Pahiatua
Director James M. Arlington
Virginia

United States
Individual Mcvitty, William John
Individual Currie, John Frederick Pahiatua
Individual Mcvitty, Margaret Helen Rd 9
Feilding
4779
New Zealand
Directors

Michael Phillip Rittson-thomas - Director

Appointment date: 21 Nov 2016

Address: Waipawa, Hawkes Bay, 4240 New Zealand

Address used since 21 Nov 2016


Edward Guy Lowry - Director

Appointment date: 01 Dec 2016

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 01 Dec 2016


Shaun Matthew Currie - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 01 Dec 2016

Address: Rd 1, Dannevirke, 4971 New Zealand

Address used since 09 Jun 2016


Cameron Sebastian Currie - Director (Inactive)

Appointment date: 26 Feb 2011

Termination date: 01 Dec 2016

Address: R.d. 1, Dannevirke, 4971 New Zealand

Address used since 26 Feb 2011


James M. - Director (Inactive)

Appointment date: 26 Feb 2011

Termination date: 22 Nov 2016

Address: Arlington, Virginia, United States

Address used since 09 Jun 2016


William M. - Director (Inactive)

Appointment date: 09 Apr 2012

Termination date: 22 Nov 2016

Address: R D 7, Palmerston North, 4477 New Zealand

Address used since 09 Apr 2012


Robert Julian Mcvitty - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 09 Apr 2011

Address: Rd 9, Feilding, 4779 New Zealand

Address used since 01 May 2009

Nearby companies

Perry & Papple Investments Limited
165 Wicksteed Street

The Dentists Limited
163 Wicksteed Street

Clinical Horizons (wanganui) Limited
163 Wicksteed Street

Clinical Horizons (pukaki) Limited
163 Wicksteed Street

Clinical Horizons Property Limited
163 Wicksteed Street

Clinical Horizons (taupo) Limited
163 Wicksteed Street