Wairarapa Property Consultants Limited, a registered company, was incorporated on 01 May 2000. 9429037269784 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Geordie Angus Mccallum - an active director whose contract started on 04 Oct 2019,
Daniel John Lovett - an active director whose contract started on 04 Oct 2019,
Richard Fraser George Moore - an active director whose contract started on 04 Oct 2019,
Philip John Guscott - an inactive director whose contract started on 01 May 2000 and was terminated on 04 Oct 2019,
Michael Clinton-Baker - an inactive director whose contract started on 20 Oct 2006 and was terminated on 04 Oct 2019.
Last updated on 13 May 2025, our database contains detailed information about 1 address: 110 Dixon Street, Masterton, 5810 (category: registered, physical).
Wairarapa Property Consultants Limited had been using 2Nd Floor, 124 Queen Street, Masterton as their physical address until 19 Feb 2015.
A total of 192 shares are issued to 8 shareholders (6 groups). The first group includes 60 shares (31.25%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 60 shares (31.25%). Finally the 3rd share allotment (2 shares 1.04%) made up of 1 entity.
Previous addresses
Address: 2nd Floor, 124 Queen Street, Masterton, 5810 New Zealand
Physical & registered address used from 18 Jul 2013 to 19 Feb 2015
Address: 2 Church Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 28 May 2013 to 18 Jul 2013
Address: Sadler Oakly Newman Ltd, 2 Church Street, Masterton New Zealand
Physical & registered address used from 01 May 2000 to 28 May 2013
Basic Financial info
Total number of Shares: 192
Annual return filing month: May
Annual return last filed: 13 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Panamericana Investments Limited Shareholder NZBN: 9429051199081 |
Masterton 5810 New Zealand |
18 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Mccallum, Jennifer Jane |
16 Skeets Road, Rd 8 Masterton 5888 New Zealand |
02 Mar 2022 - |
| Director | Mccallum, Geordie Angus |
Rd 8 Masterton 5888 New Zealand |
10 Oct 2019 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Lovett, Daniel John |
Kuripuni Masterton 5810 New Zealand |
10 Oct 2019 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Director | Mccallum, Geordie Angus |
Rd 8 Masterton 5888 New Zealand |
10 Oct 2019 - |
| Shares Allocation #5 Number of Shares: 60 | |||
| Individual | Moore, Richard Fraser George |
10 Beaumont Road, Rd 12 Masterton 5872 New Zealand |
17 Dec 2019 - |
| Individual | Moore, Hannah Marie |
10 Beaumont Road, Rd 12 Masterton 5872 New Zealand |
17 Dec 2019 - |
| Shares Allocation #6 Number of Shares: 4 | |||
| Director | Moore, Richard Fraser George |
Rd 12 Masterton 5872 New Zealand |
10 Oct 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Guscott, Philip John |
R D 2 Carterton |
01 May 2000 - 10 Oct 2019 |
| Individual | White, Tim |
Matahiwi Road Masterton New Zealand |
11 Aug 2004 - 10 Oct 2019 |
| Individual | Guscott, Philip John |
Ponatahi Road Rd 2, Carterton New Zealand |
10 Mar 2009 - 10 Oct 2019 |
| Individual | Todd, Donald Bruce |
27 Milford Downs Masterton |
01 May 2000 - 11 Aug 2004 |
| Individual | White, Tim |
Matahiwi Road Masterton New Zealand |
11 Aug 2004 - 10 Oct 2019 |
| Individual | Clinton-baker, Michael |
Kibblewhite Road Masterton New Zealand |
26 Jun 2007 - 10 Oct 2019 |
| Individual | Todd, Margaret Anne |
Masterton |
01 May 2000 - 11 Aug 2004 |
| Individual | Clinton-baker, Michael |
Masterton New Zealand |
08 Nov 2006 - 10 Oct 2019 |
| Individual | Todd, Donald Bruce |
27 Milford Downs Masterton |
01 May 2000 - 11 Aug 2004 |
| Individual | Guscott, Johan Gay Rachel |
R D 2 Carterton |
01 May 2000 - 10 Oct 2019 |
| Individual | Guscott, Philip John |
Ponatahi Road R D 2, Carterton |
01 May 2000 - 10 Oct 2019 |
| Individual | Guscott, Johan Gay Rachel |
R D 2 Carterton |
01 May 2000 - 10 Oct 2019 |
| Individual | Clinton-baker, Debra |
Kibblewhite Road Masterton New Zealand |
26 Jun 2007 - 10 Oct 2019 |
| Individual | Field, Lawrence |
47 Perry Street Masterton 5810 New Zealand |
26 Jun 2007 - 10 Oct 2019 |
Geordie Angus Mccallum - Director
Appointment date: 04 Oct 2019
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 04 Oct 2019
Daniel John Lovett - Director
Appointment date: 04 Oct 2019
Address: Kuripuni, Masterton, 5810 New Zealand
Address used since 04 Oct 2019
Richard Fraser George Moore - Director
Appointment date: 04 Oct 2019
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 01 Dec 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 04 Oct 2019
Philip John Guscott - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 04 Oct 2019
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 20 May 2013
Michael Clinton-baker - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 04 Oct 2019
Address: Masterton, Masterton, 5810 New Zealand
Address used since 20 May 2010
Tim White - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 31 Mar 2011
Address: Masterton,
Address used since 30 Jun 2004
Donald Bruce Todd - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 30 Jun 2004
Address: Masterton,
Address used since 01 May 2000
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street