Waimanu Lodge Limited, a registered company, was incorporated on 26 Mar 2001. 9429036968206 is the NZ business number it was issued. This company has been run by 4 directors: Andrew Shaun Ledward - an active director whose contract began on 26 Mar 2001,
Judith Helen Ledward - an active director whose contract began on 21 Jul 2005,
Judith Helen Gibson - an inactive director whose contract began on 26 Mar 2001 and was terminated on 21 Jul 2005,
Olive Frances Mcgowan - an inactive director whose contract began on 26 Mar 2001 and was terminated on 23 Sep 2002.
Last updated on 18 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 5 Hunt Street, Whangarei, 0110 (types include: physical, service).
Waimanu Lodge Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their physical address up to 04 Aug 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 03 Mar 2009 to 04 Mar 2009 they were called Waimaunu Lodge Limited, from 26 Mar 2001 to 03 Mar 2009 they were called Snoreham Farm Limited.
A total of 9000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4500 shares (50%).
Previous addresses
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Physical & registered address used from 07 Aug 2007 to 04 Aug 2021
Address: 334 Jubilee Road, Rd 1, Hikurangi
Physical address used from 28 Jul 2005 to 07 Aug 2007
Address: C/- D B Quinn, 1st Floor, Tai Tokerau Building, 5 Hunt Street, Whangarei
Registered address used from 05 Sep 2003 to 07 Aug 2007
Address: Jubilee Road, Opuawhanga Rd 1, Hikurangi
Registered address used from 26 Mar 2001 to 05 Sep 2003
Address: Jubilee Road, Opuawhanga Rd 1, Hikurangi
Physical address used from 26 Mar 2001 to 28 Jul 2005
Basic Financial info
Total number of Shares: 9000
Annual return filing month: July
Annual return last filed: 26 Jul 2021
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4500 | |||
| Individual | Ledward, Andrew Shaun |
Rd 1 Kaeo 0478 New Zealand |
26 Mar 2001 - |
| Shares Allocation #2 Number of Shares: 4500 | |||
| Individual | Ledward, Judith Helen |
Rd 1 Kaeo 0478 New Zealand |
26 Mar 2001 - |
Andrew Shaun Ledward - Director
Appointment date: 26 Mar 2001
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Jul 2021
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 13 Dec 2007
Judith Helen Ledward - Director
Appointment date: 21 Jul 2005
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 08 Jul 2021
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 13 Dec 2007
Judith Helen Gibson - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 21 Jul 2005
Address: Rd 1, Hikurangi,
Address used since 21 Jul 2005
Olive Frances Mcgowan - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 23 Sep 2002
Address: Opuawhanga Rd 1, Hikurangi,
Address used since 26 Mar 2001
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street