Waripori Investments Limited was registered on 29 Nov 1999 and issued a number of 9429037426835. The registered LTD company has been managed by 3 directors: Susan Mary Laurence - an active director whose contract began on 29 Nov 1999,
Debra Joy Dittmer - an active director whose contract began on 29 Nov 1999,
Stephen John Laurence - an active director whose contract began on 29 Nov 1999.
According to BizDb's database (last updated on 02 Feb 2024), this company uses 1 address: 20 Kennedy Road, Surfdale, Waiheke Island, Auckland, 1081 (category: registered, physical).
Up to 21 May 2020, Waripori Investments Limited had been using 10 Armstrong Avenue, Carterton, Carterton as their registered address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Laurence, Stephen John (an individual) located at Berhampore, Wellington postcode 6023.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Dittmer, Debra Joy - located at Berhampore, Wellington.
The third share allocation (500 shares, 50%) belongs to 1 entity, namely:
Mctavish, Susan, located at Carterton, Carterton (an individual).
Principal place of activity
20 Kennedy Road, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 10 Armstrong Avenue, Carterton, Carterton, 5713 New Zealand
Registered & physical address used from 30 Apr 2012 to 21 May 2020
Address #2: 26 Chilka Street, Berhampore, Wellington, 6023 New Zealand
Physical & registered address used from 23 Apr 2012 to 30 Apr 2012
Address #3: 26 Chilka Street, Berhampore, Wellington New Zealand
Physical & registered address used from 07 Mar 2003 to 23 Apr 2012
Address #4: 45 Waripori Street, Berhampore, Wellington
Registered address used from 09 Mar 2001 to 07 Mar 2003
Address #5: 45 Waripori Street, Berhampore, Wellington
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address #6: 69a Wellington Rd, Hataitai, Wellington
Physical address used from 28 Feb 2001 to 07 Mar 2003
Address #7: 45 Waripori Street, Berhampore, Wellington
Registered address used from 12 Apr 2000 to 09 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Laurence, Stephen John |
Berhampore Wellington 6023 New Zealand |
29 Nov 1999 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Dittmer, Debra Joy |
Berhampore Wellington 6023 New Zealand |
29 Nov 1999 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Mctavish, Susan |
Carterton Carterton 5713 New Zealand |
29 Feb 2004 - |
Susan Mary Laurence - Director
Appointment date: 29 Nov 1999
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 16 Mar 2020
Address: Carterton, Carterton, 5713 New Zealand
Address used since 09 Mar 2012
Debra Joy Dittmer - Director
Appointment date: 29 Nov 1999
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 27 Apr 2016
Stephen John Laurence - Director
Appointment date: 29 Nov 1999
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 27 Apr 2016
Wild Oats Carterton Limited
127 High Street North
Mabon Consulting Limited
212 High Street North
Carterton Community Food Collaborative Incorporated
21 Hornsby Street
Surrey With The Fringe On Top Charitable Trust
21 Hornsby Street
Featherston Walkways And Reserves Trust Board
2 Memorial Square
Rowe Trustee Limited
Memorial Square