Waikaraka Holdings Limited, a registered company, was registered on 07 Dec 2001. 9429036680894 is the NZ business identifier it was issued. "Smallgood retailing" (business classification G412945) is how the company is classified. This company has been supervised by 3 directors: Cameron Smith - an active director whose contract started on 31 Aug 2017,
Maureen Joyce Smith - an inactive director whose contract started on 19 Aug 2012 and was terminated on 31 Aug 2017,
Alan Donald Smith - an inactive director whose contract started on 07 Dec 2001 and was terminated on 18 Aug 2012.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: Level 32 Rathbone Street4,, Whangarei, Whangarei, 0110 (type: registered, office).
Waikaraka Holdings Limited had been using Unit 3, 21 South End Avenue, Whangarei as their registered address until 25 Sep 2019.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly the 3rd share allocation (997 shares 99.7 per cent) made up of 2 entities.
Principal place of activity
Level 4, 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Unit 3, 21 South End Avenue, Whangarei, 0101 New Zealand
Registered address used from 01 Sep 2016 to 25 Sep 2019
Address #2: 467 Whangarei Heads Road, Rd 4, Whangarei, 0174 New Zealand
Physical & registered address used from 13 Jun 2011 to 01 Sep 2016
Address #3: C/- Sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Physical & registered address used from 10 Sep 2010 to 13 Jun 2011
Address #4: Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei New Zealand
Registered & physical address used from 07 Sep 2006 to 10 Sep 2010
Address #5: Sudburys Limited, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei
Physical & registered address used from 07 Dec 2001 to 07 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Cameron James |
Tikipunga Whangarei 0112 New Zealand |
07 Dec 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smith, Angela Mary |
Tikipunga Whangarei 0112 New Zealand |
09 Sep 2018 - |
Shares Allocation #4 Number of Shares: 997 | |||
Individual | James Smith Family Trust, Cjs Trustees Limited Trustees Of |
Tikipunga Whangarei 0112 New Zealand |
07 Dec 2001 - |
Individual | Smith, Cameron James |
Tikipunga Whangarei 0112 New Zealand |
07 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Maureen Joyce |
Tikipunga Whangarei 0112 New Zealand |
07 Dec 2001 - 17 Sep 2019 |
Individual | Smith, Alan Donald |
Onerahi Whangarei 0142 New Zealand |
07 Dec 2001 - 27 Aug 2014 |
Individual | Smith, Maureen Joyce |
Tikipunga Whangarei 0112 New Zealand |
07 Dec 2001 - 17 Sep 2019 |
Individual | Smith, Maureen Joyce |
Tikipunga Whangarei 0112 New Zealand |
07 Dec 2001 - 17 Sep 2019 |
Individual | Sudbury, Stephen Michael |
Mangakahia New Zealand |
07 Dec 2001 - 27 Aug 2014 |
Individual | Smith, Alan Donald |
Onerahi Whangarei 0142 New Zealand |
07 Dec 2001 - 27 Aug 2014 |
Cameron Smith - Director
Appointment date: 31 Aug 2017
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 31 Aug 2017
Maureen Joyce Smith - Director (Inactive)
Appointment date: 19 Aug 2012
Termination date: 31 Aug 2017
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 19 Aug 2012
Alan Donald Smith - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 18 Aug 2012
Address: Onerahi, Whangarei 0142,
Address used since 31 Aug 2009
The South African Restaurant Group Limited
21 South End Avenue
Mys Marine Limited
17-19 South End Avenue
All Motorhome Solutions Limited
All Truck Repairs, 24 South End Avenue
Stb Builders Limited
3 South End Avenue
All Truck Holdings Limited
24 South End Avenue
All Transport Solutions Limited
24 South End Avenue
Et Trading Limited
Flat 1, 99 Glamorgan Drive
Grahorn Limited
Shop 13, 18 Inverness Road
Hard Yardz Services Limited
616 Peak Road
Natures Pro-visions Limited
4 Hand Road
The Local Pantry Limited
49 John Street
Woolshed Enterprises Limited
5 Lilburn Street