Whangarei Industrial Park Limited, a registered company, was registered on 22 Nov 2000. 9429037071066 is the NZ business number it was issued. This company has been run by 4 directors: Neville Murray Sander - an active director whose contract began on 22 Nov 2000,
Walter Mick George Yovich - an active director whose contract began on 25 Sep 2008,
Katherine Shirley Perry - an active director whose contract began on 21 Dec 2017,
Colleen Anne Kerr - an inactive director whose contract began on 25 Sep 2008 and was terminated on 28 Dec 2017.
Updated on 25 May 2025, the BizDb data contains detailed information about 1 address: 30 Rathbone Street, Whangarei, 0110 (category: registered, physical).
Whangarei Industrial Park Limited had been using 23 Rathbone Street, Whangarei as their physical address up to 12 Nov 2020.
A total of 3000 shares are allotted to 6 shareholders (3 groups). The first group includes 1000 shares (33.33%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1000 shares (33.33%). Lastly we have the 3rd share allotment (1000 shares 33.33%) made up of 2 entities.
Previous address
Address: 23 Rathbone Street, Whangarei New Zealand
Physical & registered address used from 22 Nov 2000 to 12 Nov 2020
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Dubrava Trustees Limited Shareholder NZBN: 9429051883263 |
Whangarei Whangarei 0110 New Zealand |
19 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Pryor, Heather Anne |
Rd 3 Whangarei 0173 New Zealand |
26 Jul 2022 - |
| Individual | Kerr, Janet Mary |
Snells Beach Snells Beach 0920 New Zealand |
26 Jul 2022 - |
| Individual | Perry, Katherine Shirley |
Three Mile Bush Road, Kamo Whangarei 0185 New Zealand |
26 Jul 2022 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Sander, Neville Murray |
Whangarei New Zealand |
22 Nov 2000 - |
| Individual | Yovich, Walter Mick George |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
24 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yovich, Jeanette Julia |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
24 Aug 2009 - 24 Oct 2023 |
| Individual | Kerr, Colleen Anne |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
24 Aug 2009 - 26 Jul 2022 |
Neville Murray Sander - Director
Appointment date: 22 Nov 2000
Address: Regent, Whangarei, 0112 New Zealand
Address used since 10 Jul 2015
Walter Mick George Yovich - Director
Appointment date: 25 Sep 2008
Address: 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand
Address used since 06 Dec 2024
Address: 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand
Address used since 12 Dec 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Oct 2011
Katherine Shirley Perry - Director
Appointment date: 21 Dec 2017
Address: Three Mile Bush Road, Kamo, Whangarei, 0185 New Zealand
Address used since 10 Jul 2023
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 21 Dec 2017
Colleen Anne Kerr - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 28 Dec 2017
Address: 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand
Address used since 01 Jun 2011
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street