Waitoki Engineering Limited, a registered company, was registered on 25 Mar 1997. 9429038131936 is the number it was issued. This company has been supervised by 2 directors: Stephen Desmond Andrews - an active director whose contract began on 25 Mar 1997,
Julie Margaret Andrews - an inactive director whose contract began on 30 Aug 2004 and was terminated on 28 Mar 2023.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 1C Wade River Road, Stanmore Bay, Whangapaora, 0932 (types include: registered, service).
Waitoki Engineering Limited had been using 20 Sunnybrae Road, Northcote, Auckland as their physical address until 06 Apr 2018.
Previous aliases for the company, as we found at BizDb, included: from 25 Mar 1997 to 05 Sep 2007 they were named Waitoki Developments Limited.
A single entity owns all company shares (exactly 1000 shares) - Andrews, Stephen Desmond - located at 0932, Waitoki.
Other active addresses
Address #4: 107 Waitoki Road, Rd 1, Waitoki, 0871 New Zealand
Delivery address used from 29 Mar 2019
Address #5: Po Box 176, Albany, Auckland, 0752 New Zealand
Postal address used from 09 Apr 2021
Address #6: 107 Waitoki Road, Rd 1, Waitoki, 0871 New Zealand
Shareregister address used from 15 Mar 2024
Address #7: 1c Wade River Road, Stanmore Bay, Whangapaora, 0932 New Zealand
Registered & service address used from 25 Mar 2024
Principal place of activity
C/ Turnbull & Associates, Shop 12 Whangaparaoa Mall, 570 Whangaparaoa Rd, 0943 New Zealand
Previous addresses
Address #1: 20 Sunnybrae Road, Northcote, Auckland New Zealand
Physical address used from 23 Sep 2008 to 06 Apr 2018
Address #2: 20 Sunnybrae Road, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 23 Sep 2008 to 06 Apr 2018
Address #3: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland
Physical & registered address used from 01 Jun 2005 to 23 Sep 2008
Address #4: 107 Waitoki Rd, Rd1, Kaukapakapa, 1250
Registered & physical address used from 10 May 2005 to 01 Jun 2005
Address #5: 222 Main Rd, Albany
Physical address used from 18 Jul 2000 to 10 May 2005
Address #6: 7b Greenhithe Rd, Greenhithe, Northshore City
Registered address used from 18 Jul 2000 to 10 May 2005
Address #7: 7b Greenhithe Rd, Greenhithe, Northshore City
Physical address used from 18 Jul 2000 to 18 Jul 2000
Address #8: 7b Greenhithe Rd, Greenhithe, Northshore City
Registered address used from 11 Apr 2000 to 18 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Andrews, Stephen Desmond |
Waitoki |
25 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Julie Margaret |
Waitoki |
25 Mar 1997 - 15 Mar 2024 |
Stephen Desmond Andrews - Director
Appointment date: 25 Mar 1997
Address: R D 1 Kaukapakapa, Auckland, 0871 New Zealand
Address used since 05 May 2020
Address: Kaukapakapa, Auckland, 0871 New Zealand
Address used since 23 Mar 2016
Julie Margaret Andrews - Director (Inactive)
Appointment date: 30 Aug 2004
Termination date: 28 Mar 2023
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 24 Feb 2010
Big Tikka Group Limited
Shop 2, 570 Whangaparaoa Road
Inkstitution Limited
81 Brightside Road
Stanmore Bay Denture Services Limited
592g Whangaparaoa Road
Hibiscus Coast Parents Centre Incorporated
592c Whangaparaoa Road
Urban Fabrication Limited
4 Wiriana Place
Scotswood Builders Limited
Shop 12, Whangaparaoa Mall