Shortcuts

Waipuka Holdings Limited

Type: NZ Limited Company (Ltd)
9429037240455
NZBN
1039501
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Waipuka Holdings Limited, a registered company, was incorporated on 14 Jun 2000. 9429037240455 is the number it was issued. The company has been run by 2 directors: Andrew Arthur Neilson - an active director whose contract started on 14 Jun 2000,
George Tapley Neilson - an active director whose contract started on 14 Jun 2000.
Last updated on 05 May 2024, our data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Waipuka Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 26 Oct 2023.
A total of 180 shares are allocated to 2 shareholders (2 groups). The first group consists of 90 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 90 shares (50 per cent).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 01 Nov 2019 to 26 Oct 2023

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 16 Dec 2016 to 01 Nov 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 01 Nov 2013 to 16 Dec 2016

Address #4: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 20 Oct 2009 to 01 Nov 2013

Address #5: Kirkpatrick Consulting Limited, 23 Napier Road, Havelock North

Registered & physical address used from 23 Jun 2006 to 20 Oct 2009

Address #6: C/-kirkpatrick Consulting Ltd, 1 Cooper Street, Havelock North

Registered & physical address used from 07 Dec 2005 to 23 Jun 2006

Address #7: C/- Kirkpatrick Consulting Ltd, Level 2, Tkm Bldg, Cnr Heretaunga And Nelson, Streets, Hastings

Physical address used from 05 Dec 2003 to 07 Dec 2005

Address #8: C/- Kirkpatrick Consulting Ltd, Level 2, Tkm Bldg, Cnr Heretaunga & Nelson, Streets, Hastings

Registered address used from 17 Jun 2003 to 07 Dec 2005

Address #9: Carr & Stanton Ltd, 117 Queen Street East, Hastings

Physical address used from 15 Jun 2000 to 05 Dec 2003

Address #10: Carr & Stanton Ltd, 117 Queen Street East, Hastings

Registered address used from 14 Jun 2000 to 17 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 180

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Neilson, George Tapley Rd 12
Waimarama
4294
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Neilson, Andrew Arthur Havelock North
Havelock North
4130
New Zealand
Directors

Andrew Arthur Neilson - Director

Appointment date: 14 Jun 2000

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Aug 2011


George Tapley Neilson - Director

Appointment date: 14 Jun 2000

Address: Rd 12, Waimarama, 4294 New Zealand

Address used since 01 Nov 2022

Address: Havelock North, 4294 New Zealand

Address used since 01 Nov 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams