Waratah Limited, a registered company, was started on 23 Jun 1999. 9429037550363 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Beverley Ian Thorburn - an active director whose contract started on 23 Jun 1999,
Heather Fay Sexton - an active director whose contract started on 23 Jun 1999,
Mark Antony Anderson - an inactive director whose contract started on 07 Aug 2020 and was terminated on 02 Aug 2021,
Desma Alice Anderson - an inactive director whose contract started on 23 Jun 1999 and was terminated on 14 Jul 2019,
Majory Alice Waugh - an inactive director whose contract started on 23 Jun 1999 and was terminated on 28 Jul 2010.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 (category: physical, registered).
Waratah Limited had been using Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North as their physical address up until 27 Jul 2018.
A total of 900 shares are allotted to 4 shareholders (3 groups). The first group includes 600 shares (66.67%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 75 shares (8.33%). Finally the third share allocation (225 shares 25%) made up of 1 entity.
Previous addresses
Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 07 May 2014 to 27 Jul 2018
Address: Larsen & Associates, Chartered Accountants, Unit 11, 80 Grey Str, Palmerston North New Zealand
Registered address used from 29 Apr 2002 to 07 May 2014
Address: Larsen & Associates, Chartered Accountants, Unit 11, 80 Grey Str, Palmerston North
Registered address used from 12 Apr 2000 to 29 Apr 2002
Address: Larsen & Associates, Chartered Accountants, Unit 11, 80 Grey Str, Palmerston North New Zealand
Physical address used from 24 Jun 1999 to 07 May 2014
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 19 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Sexton, Heather Fay |
Rd 11 Foxton 4891 New Zealand |
23 Jun 1999 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Thorburn, Beverley Ian |
Awapuni Palmerston North 4412 New Zealand |
13 Jun 2011 - |
Individual | Edgeworth, Jane Michelle |
Awapuni Palmerston North 4412 New Zealand |
13 Jun 2011 - |
Shares Allocation #3 Number of Shares: 225 | |||
Individual | Thorburn, Beverley Ian |
Awapuni Palmerston North 4412 New Zealand |
13 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vincent, Pamela Desma |
Cnr Paora Hapi & Gascoigne Streets Taupo New Zealand |
29 Apr 2009 - 22 Dec 2021 |
Individual | Anderson, Mark Antony |
Rd 1 Mangakino 3492 New Zealand |
14 May 2018 - 22 Dec 2021 |
Individual | Anderson, Wayne Allan |
Rd 4 Waipukurau 4284 New Zealand |
05 Jun 2020 - 22 Dec 2021 |
Individual | Anderson, Marjorie Catherine |
Rd 2 Reporoa 3083 New Zealand |
05 Jun 2020 - 22 Dec 2021 |
Individual | Anderson, Desma Alice |
R D 2 Reporoa 3083 New Zealand |
23 Jun 1999 - 05 Jun 2020 |
Entity | Lpt Trustees No. 19 Limited Shareholder NZBN: 9429034313145 Company Number: 1766078 |
Cnr Paora Hapi & Gascoigne Streets Taupo |
29 Apr 2009 - 14 May 2018 |
Individual | Waugh, Majory Alice |
R D 3 Palmerston North |
23 Jun 1999 - 09 Nov 2010 |
Individual | Vincent, Pamela Desma |
Cnr Paora Hapi & Gascoigne Streets Taupo New Zealand |
29 Apr 2009 - 22 Dec 2021 |
Individual | Vincent, Pamela Desma |
Cnr Paora Hapi & Gascoigne Streets Taupo New Zealand |
29 Apr 2009 - 22 Dec 2021 |
Individual | Vincent, Pamela Desma |
Cnr Paora Hapi & Gascoigne Streets Taupo New Zealand |
29 Apr 2009 - 22 Dec 2021 |
Individual | Anderson, Mark Antony |
Rd 1 Mangakino 3492 New Zealand |
14 May 2018 - 22 Dec 2021 |
Individual | Anderson, Desma Alice |
R D 2 Reporoa 3083 New Zealand |
23 Jun 1999 - 05 Jun 2020 |
Individual | Thorburn, Beverley Ian |
Palmertson North |
23 Jun 1999 - 09 Nov 2010 |
Director | Thorburn, Beverley Ian |
Awapuni Palmerston North 4412 New Zealand |
09 Nov 2010 - 13 Jun 2011 |
Individual | Anderson, Desma Alice |
R D 2 Reporoa 3083 New Zealand |
23 Jun 1999 - 05 Jun 2020 |
Entity | Lpt Trustees No. 19 Limited Shareholder NZBN: 9429034313145 Company Number: 1766078 |
Cnr Paora Hapi & Gascoigne Streets Taupo |
29 Apr 2009 - 14 May 2018 |
Beverley Ian Thorburn - Director
Appointment date: 23 Jun 1999
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 12 May 2010
Heather Fay Sexton - Director
Appointment date: 23 Jun 1999
Address: Rd 11, Foxton, 4891 New Zealand
Address used since 20 Apr 2023
Address: R D 11, Foxton, 4891 New Zealand
Address used since 19 Apr 2016
Mark Antony Anderson - Director (Inactive)
Appointment date: 07 Aug 2020
Termination date: 02 Aug 2021
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 07 Aug 2020
Desma Alice Anderson - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 14 Jul 2019
Address: R D 2, Reporoa, 3083 New Zealand
Address used since 19 Apr 2016
Majory Alice Waugh - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 28 Jul 2010
Address: R D 3, Palmerston North,
Address used since 23 Jun 1999
Architectural Draughting Practice Limited
Suite 7, 94 Grey Street
Manawatu Education Information Needle Exchange Service Trust Board
91 Grey Street
Comptar Limited
Unit 8, 96 Grey Street
Gunn & Cotton Properties Limited
Unit 6 Northcote Office Park
Federated Farmers Of New Zealand Wanganui Provincial District Incorporated
105 Queen Street
Rangitikei Provincial District Of Federated Farmers Of New Zealand Incorporated
105 Queen Street