Shortcuts

Whangarei Industrial Park Limited

Type: NZ Limited Company (Ltd)
9429037071066
NZBN
1103447
Company Number
Registered
Company Status
Current address
30 Rathbone Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 12 Nov 2020

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.

Addresses

Previous address

Address: 23 Rathbone Street, Whangarei New Zealand

Physical & registered address used from 22 Nov 2000 to 12 Nov 2020

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Dubrava Trustees Limited
Shareholder NZBN: 9429051883263
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Pryor, Heather Anne Rd 3
Whangarei
0173
New Zealand
Individual Kerr, Janet Mary Snells Beach
Snells Beach
0920
New Zealand
Individual Perry, Katherine Shirley Three Mile Bush Road, Kamo
Whangarei
0185
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Sander, Neville Murray Whangarei

New Zealand
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yovich, Jeanette Julia 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Kerr, Colleen Anne 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Directors

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

Nearby companies

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