Shortcuts

Wairuna Downs Limited

Type: NZ Limited Company (Ltd)
9429036605569
NZBN
1192043
Company Number
Registered
Company Status
Current address
151 Burnett Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 14 May 2021

Wairuna Downs Limited, a registered company, was registered on 11 Mar 2002. 9429036605569 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Susan Maree Fulton - an active director whose contract started on 11 Mar 2002,
John William Fulton - an active director whose contract started on 11 Mar 2002,
Scott Douglas Keenan - an inactive director whose contract started on 18 Dec 2009 and was terminated on 26 May 2020,
Collette Suzanne Keenan - an inactive director whose contract started on 07 Oct 2014 and was terminated on 26 May 2020,
Christopher John Stiven - an inactive director whose contract started on 11 Aug 2003 and was terminated on 07 Oct 2014.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 151 Burnett Street, Ashburton, Ashburton, 7700 (types include: physical, registered).
Wairuna Downs Limited had been using 16 Wear Street, Oamaru, Oamaru as their registered address until 14 May 2021.
A total of 9321 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4660 shares (49.99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4661 shares (50.01 per cent).

Addresses

Previous addresses

Address: 16 Wear Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 23 Sep 2015 to 14 May 2021

Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 09 Mar 2015 to 23 Sep 2015

Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand

Physical & registered address used from 12 Mar 2014 to 09 Mar 2015

Address: 10 Wear Street, Oamaru 9400 New Zealand

Registered & physical address used from 21 Jun 2010 to 12 Mar 2014

Address: 120 Thames Street, Oamaru

Physical & registered address used from 20 Aug 2002 to 21 Jun 2010

Address: 107 Collins Road, R D 4, Christchurch

Registered & physical address used from 11 Mar 2002 to 20 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 9321

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4660
Individual Fulton, Susan Maree Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 4661
Individual Fulton, John William Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Christopher, Emma & Thomas Stiven Family Trust
Entity Kdl2 Limited
Shareholder NZBN: 9429031848367
Company Number: 2336657
Milton
Milton
9220
New Zealand
Other Donald Keith Murdoch & Christopher John Stiven As Trustees For The Christopher, Emma & Thomas Stiven Family Trust
Individual Murdoch, Donald Keith Masterton

New Zealand
Individual Stiven, Christopher John R D 10
Masterton
Entity Kdl2 Limited
Shareholder NZBN: 9429031848367
Company Number: 2336657
Milton
Milton
9220
New Zealand
Individual Stiven, Christopher John Lansdowne
Masterton
5810
New Zealand
Other Null - Christopher, Emma & Thomas Stiven Family Trust
Other Null - Donald Keith Murdoch & Christopher John Stiven As Trustees For The Christopher, Emma & Thomas Stiven Family Trust
Director Christopher John Stiven Lansdowne
Masterton
5810
New Zealand
Individual Stiven, Jane Anne R D 10
Masterton
Directors

Susan Maree Fulton - Director

Appointment date: 11 Mar 2002

Address: Ashburton, 7700 New Zealand

Address used since 06 May 2021

Address: Oamaru, 9400 New Zealand

Address used since 28 Mar 2016


John William Fulton - Director

Appointment date: 11 Mar 2002

Address: Ashburton, 7700 New Zealand

Address used since 06 May 2021

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 28 Mar 2016


Scott Douglas Keenan - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 26 May 2020

Address: Rd2, Clinton, 9584 New Zealand

Address used since 28 Mar 2016


Collette Suzanne Keenan - Director (Inactive)

Appointment date: 07 Oct 2014

Termination date: 26 May 2020

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 07 Oct 2014


Christopher John Stiven - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 07 Oct 2014

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 02 Feb 2011


Donald Keith Murdoch - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 07 Oct 2014

Address: Masterton, 5810 New Zealand

Address used since 11 Aug 2003

Nearby companies

Cloverbee Limited
16 Wear Street

Ramesh And Roshan Limited
16 Wear Street

Rauceby Farm Limited
16 Wear Street

Bugden Farming Limited
16 Wear Street

Andrew Bulk Contracting Limited
16 Wear Street

Mcwilliam Farming Limited
16 Wear Street