Waitai Nominees Limited, a registered company, was registered on 04 Jun 1999. 9429037562977 is the NZ business number it was issued. The company has been managed by 4 directors: Ivy L. - an active director whose contract started on 06 Aug 1999,
Andrew James Spencer - an active director whose contract started on 30 Sep 2015,
Marc Powell - an inactive director whose contract started on 06 Aug 1999 and was terminated on 10 Dec 2008,
Anthony Thomson Southall - an inactive director whose contract started on 04 Jun 1999 and was terminated on 06 Aug 1999.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Waitai Nominees Limited had been using Level 3 Mastercard House, 136 Customs Street West, Auckland as their registered address up until 24 Oct 2012.
A single entity controls all company shares (exactly 100 shares) - Lewis, Ivy - located at 1010, 340 Palladio Parkway, Suite 540, Folsom, California.
Previous addresses
Address #1: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 14 Oct 2011 to 24 Oct 2012
Address #2: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 20 Oct 2006 to 14 Oct 2011
Address #3: Kpmg Centre, 135 Victoria Street, Wellington
Registered & physical address used from 01 Nov 2002 to 20 Oct 2006
Address #4: C/- Russell Mcveagh, Level 24, Mobil On The Park, 157 Lambton Quay, Wellington
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address #5: Kpmg Legal, Level 4, 89 The Terrace, Wellington
Physical address used from 21 Mar 2001 to 01 Nov 2002
Address #6: C/- Russell Mcveagh, Level 24, Mobil On The Park, 157 Lambton Quay, Wellington
Registered address used from 12 Mar 2001 to 01 Nov 2002
Address #7: Level 8, 35 Victoria Street, Wellington
Registered address used from 12 Apr 2000 to 12 Mar 2001
Address #8: Level 8, 35 Victoria Street, Wellington
Registered address used from 21 Mar 2000 to 12 Apr 2000
Address #9: Level 8, 35 Victoria Street, Wellington
Physical address used from 21 Mar 2000 to 21 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Lewis, Ivy |
340 Palladio Parkway, Suite 540 Folsom, California 95630 United States |
12 Dec 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Powell, Marc |
Suite 303 Princeton, Nj, 08540, U S A |
04 Jun 1999 - 22 Oct 2004 |
| Individual | Powell, Ivy Lewis |
Suite 303 Princeton, Nj, 08540, U S A |
04 Jun 1999 - 22 Oct 2004 |
Ivy L. - Director
Appointment date: 06 Aug 1999
Address: Suite 700, Cleveland, Ohio, 44114 United States
Address used since 01 Oct 2015
Andrew James Spencer - Director
Appointment date: 30 Sep 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Sep 2015
Marc Powell - Director (Inactive)
Appointment date: 06 Aug 1999
Termination date: 10 Dec 2008
Address: Suite 303, Princeton, Nj 08540, U S A,
Address used since 01 Mar 2004
Anthony Thomson Southall - Director (Inactive)
Appointment date: 04 Jun 1999
Termination date: 06 Aug 1999
Address: Karehana Bay, Plimmerton,
Address used since 04 Jun 1999
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street