Shortcuts

Waitemata Hydraulics And Engineering Supplies Limited

Type: NZ Limited Company (Ltd)
9429037983215
NZBN
879648
Company Number
Registered
Company Status
Current address
Unit G
27-31 Waipareira Avenue
Henderson, Auckland 0610
New Zealand
Registered & physical & service address used since 30 Aug 2010

Waitemata Hydraulics and Engineering Supplies Limited, a registered company, was started on 14 Oct 1997. 9429037983215 is the business number it was issued. The company has been managed by 3 directors: Gregory Ross Shewan - an active director whose contract started on 01 May 1998,
Ralph Walter Broadley - an active director whose contract started on 01 May 1998,
Jack Lee Porus - an inactive director whose contract started on 14 Oct 1997 and was terminated on 01 May 1998.
Last updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: Unit G, 27-31 Waipareira Avenue, Henderson, Auckland, 0610 (types include: registered, physical).
Waitemata Hydraulics and Engineering Supplies Limited had been using Unit G, 27-31 Waipareira Avenue, Henderson, Auckland as their registered address up until 26 May 1998.
Previous aliases for the company, as we identified at BizDb, included: from 14 Oct 1997 to 17 Apr 2000 they were named Johnspal Holdings Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 2400 shares (24%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2600 shares (26%). Finally there is the next share allotment (5000 shares 50%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit G, 27-31 Waipareira Avenue, Henderson, Auckland New Zealand

Registered & physical address used from 26 May 1998 to 26 May 1998

Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered address used from 26 May 1998 to 26 May 1998

Address: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Physical address used from 26 May 1998 to 30 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2400
Individual Broadley, Helen Patricia Ranui
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 2600
Individual Broadley, Ralph Walter Ranui
Auckland
0612
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Shewan, Gregory Ross West Harbour
Auckland
0618
New Zealand
Directors

Gregory Ross Shewan - Director

Appointment date: 01 May 1998

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 03 Jul 2007


Ralph Walter Broadley - Director

Appointment date: 01 May 1998

Address: Ranui, Auckland, 0612 New Zealand

Address used since 01 May 1998


Jack Lee Porus - Director (Inactive)

Appointment date: 14 Oct 1997

Termination date: 01 May 1998

Address: Remuera, Auckland,

Address used since 14 Oct 1997

Nearby companies

Waihyd Limited
Unit G

Maternity Services Consumer Council Incorporated
Suite 5, 27 D Waipareira Avenue

Old Country Food (2015) Limited
1/33 Waipareira Ave

Auckland International Art & Culture Center Limited
22-24 Waipareira Road, Henderson, Auckland

Mp Biomedicals New Zealand Limited
37-39 Waipareira Avenue

Van Erp Enterprises Limited
32 Waipareira Avenue