Shortcuts

Wayburn Investments Limited

Type: NZ Limited Company (Ltd)
9429036583980
NZBN
1195843
Company Number
Registered
Company Status
Current address
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Registered address used since 14 Feb 2020
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical & service address used since 18 Feb 2021
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records address used since 31 Oct 2023

Wayburn Investments Limited, a registered company, was started on 12 Mar 2002. 9429036583980 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Kevin Phillip Lloyd - an active director whose contract started on 10 May 2010,
Linda Ann Lloyd - an active director whose contract started on 10 May 2010,
Myra Gladys Waddell - an inactive director whose contract started on 12 Mar 2002 and was terminated on 03 Feb 2022,
Donald Robert Waddell - an inactive director whose contract started on 12 Mar 2002 and was terminated on 20 Jan 2016,
Myrlene Bunting - an inactive director whose contract started on 12 Mar 2002 and was terminated on 10 May 2010.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Tullamore Lane Maunu, Whangarei, 0110 (types include: registered, service).
Wayburn Investments Limited had been using 8 Tullamore Lane Maunu, Rd 3, Whangarei as their registered address up until 16 Feb 2024.
A total of 120 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 20 shares (16.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (16.67%). Finally the third share allocation (20 shares 16.67%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand

Service address used from 08 Nov 2023

Address #5: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand

Registered address used from 16 Feb 2024

Previous addresses

Address #1: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand

Registered address used from 08 Nov 2023 to 16 Feb 2024

Address #2: 6a Vinery Lane, Whangarei, 0140 New Zealand

Physical address used from 21 Jun 2011 to 18 Feb 2021

Address #3: 6a Vinery Lane, Whangarei, 0140 New Zealand

Registered address used from 21 Jun 2011 to 14 Feb 2020

Address #4: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton New Zealand

Registered & physical address used from 17 Jan 2007 to 21 Jun 2011

Address #5: C/- Beattie Rickman, Chartered, Accountants, Corner Bryce & Anglesea, Streets, Hamilton

Registered & physical address used from 12 Mar 2002 to 17 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Lloyd, Linda Ann Regent
Whangarei
0112
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Davis, Robyn Leigh Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Dowse, Alison Myra Frankton
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Lloyd, Linda Ann Regent
Whangarei
0112
New Zealand
Individual Lloyd, Kevin Phillip Regent
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcnab, Neil Finlay Whangarei

New Zealand
Individual Cann, Stuart Raymond Hamilton
Individual Bunting, Douglas Gordon Joseph Hamilton
Individual Waddell, Myra Gladys 101 Red Beach Road
Red Beach, Hibiscus Coast
0932
New Zealand
Individual Waddell, Myra Gladys 101 Red Beach Road
Red Beach, Hibiscus Coast
0932
New Zealand
Individual Bunting, Myrlene Hamilton
Individual Waddell, Donald Robert 101 Red Beach Road
Red Beach, Hibiscus Coast
0932
New Zealand
Directors

Kevin Phillip Lloyd - Director

Appointment date: 10 May 2010

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 10 May 2010


Linda Ann Lloyd - Director

Appointment date: 10 May 2010

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 10 May 2010


Myra Gladys Waddell - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 03 Feb 2022

Address: Hibiscus Coast Village, Red Beach, 0932 New Zealand

Address used since 28 Sep 2010


Donald Robert Waddell - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 20 Jan 2016

Address: Hibiscus Coast Village, Red Beach, 0932 New Zealand

Address used since 28 Sep 2010


Myrlene Bunting - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 10 May 2010

Address: Hamilton, 3214 New Zealand

Address used since 12 Mar 2002


Stuart Raymond Cann - Director (Inactive)

Appointment date: 29 Nov 2004

Termination date: 10 May 2010

Address: Hamilton, 3200 New Zealand

Address used since 29 Nov 2004


Douglas Gordon Joseph Bunting - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 15 Oct 2003

Address: Hamilton,

Address used since 12 Mar 2002

Nearby companies

Glen Jenyns Contracting Limited
6a Vinery Lane

Ngati-hine Forestry Charitable Trust
6 Vinery Lane

S&e Retirement Limited
6a Vinery Lane

Hineora Limited
6 Vinery Lane

Waikaha Limited
Gunson Mclean

Anson Estate Limited
Gunson Mclean