Waiohotu Company Limited, a registered company, was started on 05 Dec 2001. 9429036695164 is the New Zealand Business Number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company is categorised. The company has been supervised by 4 directors: Edward George Coats - an active director whose contract started on 05 Dec 2001,
Sarah Catherine Pearson-Coats - an active director whose contract started on 07 Jun 2016,
Stephen Lawrence Tye - an inactive director whose contract started on 29 May 2009 and was terminated on 01 Jun 2018,
Catherine Louise Pearson - an inactive director whose contract started on 05 Dec 2001 and was terminated on 07 Jun 2016.
Updated on 16 Feb 2025, our database contains detailed information about 1 address: 7 State Highway 59, Pukerua Bay, Pukerua Bay, 5026 (category: registered, service).
Waiohotu Company Limited had been using 338 Harwoods Road, R D 2, Tirau as their physical address until 26 Jun 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 137 shares (13.7 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 182 shares (18.2 per cent).
Other active addresses
Address #4: 7 State Highway 59, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Registered & service address used from 18 Jul 2024
Principal place of activity
7 State Highway 1, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Previous addresses
Address #1: 338 Harwoods Road, R D 2, Tirau, 3485 New Zealand
Physical address used from 07 Jul 2017 to 26 Jun 2018
Address #2: 338 Harwoods Road, R D 2, Tirau, 3485 New Zealand
Registered address used from 16 Jun 2017 to 26 Jun 2018
Address #3: 338 Harwoods Road, Rd 2, Tirau, 3485 New Zealand
Registered address used from 15 Jun 2017 to 16 Jun 2017
Address #4: 2a Arawa Street, Matamata, Matamata, 3400 New Zealand
Physical address used from 31 Aug 2016 to 07 Jul 2017
Address #5: 338 Harwoods Road, Rd 2, Tirau, 3485 New Zealand
Registered address used from 22 Mar 2010 to 15 Jun 2017
Address #6: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Physical address used from 16 Mar 2010 to 31 Aug 2016
Address #7: 280 Harwoods Road, R.d.2, Tirau
Registered address used from 05 Dec 2001 to 22 Mar 2010
Address #8: 280 Harwoods Road, R.d.2, Tirau
Physical address used from 05 Dec 2001 to 16 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 09 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 137 | |||
Entity (NZ Limited Company) | Muri Trustees Limited Shareholder NZBN: 9429046957979 |
Petone Lower Hutt 5012 New Zealand |
02 Dec 2021 - |
Shares Allocation #2 Number of Shares: 182 | |||
Entity (NZ Limited Company) | Muri Trustees Limited Shareholder NZBN: 9429046957979 |
Petone Lower Hutt 5012 New Zealand |
02 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, Catherine Louise |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Dec 2001 - 02 Dec 2021 |
Individual | Pearson, Catherine Louise |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Dec 2001 - 02 Dec 2021 |
Individual | Pearson, Catherine Louise |
Pukerua Bay Pukerua Bay 5026 New Zealand |
11 Aug 2008 - 02 Dec 2021 |
Individual | Tye, Christine Maeleen |
Rd 3 Otorohanga 3973 New Zealand |
16 Jun 2009 - 28 May 2019 |
Individual | Coats, Edward George |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Dec 2001 - 02 Dec 2021 |
Individual | Coats, Edward George |
Pukerua Bay Pukerua Bay 5026 New Zealand |
11 Aug 2008 - 02 Dec 2021 |
Individual | Coats, Edward George |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Dec 2001 - 02 Dec 2021 |
Individual | Coats, Edward George |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Dec 2001 - 02 Dec 2021 |
Individual | Pearson, Catherine Louise |
Pukerua Bay Pukerua Bay 5026 New Zealand |
05 Dec 2001 - 02 Dec 2021 |
Individual | Earl, Anne |
115 Forth Avenue Tauranga |
05 Dec 2001 - 29 Jun 2017 |
Individual | Ryan, John Richard Edward |
Cambridge |
05 Dec 2001 - 21 Jul 2010 |
Individual | Tye, Stephen Lawrence |
Rd 3 Otorohanga 3973 New Zealand |
16 Jun 2009 - 28 May 2019 |
Edward George Coats - Director
Appointment date: 05 Dec 2001
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 10 Jul 2024
Address: Pukerua Bay, 5026 New Zealand
Address used since 01 Jul 2020
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 07 Jun 2017
Address: Pukerua Bay, Porirua 5026, 5026 New Zealand
Address used since 16 Jul 2015
Sarah Catherine Pearson-coats - Director
Appointment date: 07 Jun 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Jun 2016
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 May 2019
Stephen Lawrence Tye - Director (Inactive)
Appointment date: 29 May 2009
Termination date: 01 Jun 2018
Address: Otorohanga, 3973 New Zealand
Address used since 07 Jun 2017
Address: R D 2, Tirau, 3485 New Zealand
Address used since 08 Jun 2012
Catherine Louise Pearson - Director (Inactive)
Appointment date: 05 Dec 2001
Termination date: 07 Jun 2016
Address: Pukerua Bay, Porirua 5026, 5026 New Zealand
Address used since 16 Jul 2015
Ja.co Builders Limited
50c Jensen Road
Nickel Builders Limited
20 Arawa Street
Phil Jamieson Construction Limited
45-49 Tirau Street
Steven Hunt Builder Limited
20 Arawa Street
Tyson Brothers Limited
12 Lingfield Street
Woodwerx 2017 Limited
279 Landsdowne Road