Shortcuts

Waitai Station Limited

Type: NZ Limited Company (Ltd)
9429037680299
NZBN
942020
Company Number
Registered
Company Status
Current address
C/- Spencers Chartered Accountants
Level 6, 12 Viaduct Harbour Ave
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) address used since 15 Oct 2012
Level 6, 12 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Physical & registered & service address used since 24 Oct 2012
Level 2, 14 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 09 Oct 2023

Waitai Station Limited, a registered company, was incorporated on 21 Jan 1999. 9429037680299 is the NZ business number it was issued. The company has been run 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 21 Jan 1999 and was terminated on 06 Aug 1999.
Updated on 04 May 2024, the BizDb database contains detailed information about 1 address: Level 2, 14 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).
Waitai Station Limited had been using Level 3 Mastercard House, 136 Customs Street West, Auckland as their physical address up to 24 Oct 2012.
Past names for this company, as we managed to find at BizDb, included: from 21 Jan 1999 to 02 Jun 1999 they were called Business Investments (No. 11) Limited.
One entity controls all company shares (exactly 5000000 shares) - Lewis, Ivy - located at 1010, 340 Palladio Parkway, Suite 540, Folsom, California.

Addresses

Previous addresses

Address #1: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand

Physical & registered 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: Level 7, Kpmg Centre, 135 Victoria Street, Wellington

Physical & registered address used from 20 Dec 2002 to 20 Oct 2006

Address #4: Kpmg Legal, Level 4, 89 The Terrace, Wellington

Physical address used from 21 Mar 2001 to 21 Mar 2001

Address #5: 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 #6: C/- Russell Mcveagh, Level 24, Mobil On The Park, 157 Lambton Quay, Wellington

Registered address used from 12 Mar 2001 to 12 Mar 2001

Address #7: Kpmg Legal, Level 4, 89 The Terrace, Wellington

Registered address used from 12 Mar 2001 to 20 Dec 2002

Address #8: Level 8, 35 Victoria Street, Wellington

Registered address used from 12 Apr 2000 to 12 Mar 2001

Address #9: Level 8, 35 Victoria Street, Wellington

Registered address used from 21 Mar 2000 to 12 Apr 2000

Address #10: Level 8, 35 Victoria Street, Wellington

Physical address used from 21 Mar 2000 to 21 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000000
Individual Lewis, Ivy 340 Palladio Parkway, Suite 540
Folsom, California
95630
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powell, Marc Princeton, Nj, 08540, United States
Of America
Individual Powell, Ivy Lewis Princeton, Nj, 08540, United States
Of America
Directors

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, Usa,

Address used since 01 Mar 2004


Anthony Thomson Southall - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 06 Aug 1999

Address: Karehana Bay, Plimmerton,

Address used since 21 Jan 1999

Nearby companies

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