Wayray Investments Limited, a registered company, was started on 24 Feb 1997. 9429038151460 is the number it was issued. This company has been managed by 2 directors: Trevor Barry Chapman - an active director whose contract began on 24 Feb 1997,
Raymond Albert Mahony - an inactive director whose contract began on 24 Feb 1997 and was terminated on 04 Sep 2001.
Last updated on 07 Jun 2020, the BizDb data contains detailed information about 1 address: 46 Acheron Drive, Riccarton, Christchurch, 8041 (category: physical, registered).
Wayray Investments Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their physical address up until 18 Jan 2019.
A single entity owns all company shares (exactly 100 shares) - Trevor Chapman - located at 8041, Rd 6, Christchurch.
Previous addresses
Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Oct 2016 to 18 Jan 2019
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Jul 2015 to 20 Oct 2016
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 17 May 2012 to 20 Jul 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 14 Apr 2011 to 17 May 2012
Address: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand
Physical & registered address used from 09 Jun 2008 to 14 Apr 2011
Address: C/-david Jessep & Associates, Level 1 Cbs Canterbury Building, 75 Riccarton Road, Christchurch
Registered address used from 11 May 2007 to 09 Jun 2008
Address: C/-david Jessep & Associates, Level 1, Cbs Canterbury Building, 75 Riccarton Road, Christchurch
Physical address used from 11 May 2007 to 09 Jun 2008
Address: 265 Dyers Road, Christchurch
Physical address used from 05 May 2003 to 11 May 2007
Address: Shop 4, Qe 11 Shopping Centre, 251 Travis Road, Christchurch
Registered address used from 04 Nov 2002 to 11 May 2007
Address: C/- Gary Corbett, Shop 4, Qe 11 Shopping Centre, 251 Travis Road, Christchurch
Physical address used from 04 Nov 2002 to 05 May 2003
Address: 13 Edna Street, Avondale, Christchurch
Registered address used from 11 Apr 2000 to 04 Nov 2002
Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Registered address used from 22 Apr 1999 to 11 Apr 2000
Address: 13 Edna Street, Avondale, Christchurch
Physical address used from 20 Mar 1998 to 20 Mar 1998
Address: C/- Gary W Corbett Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch
Physical address used from 20 Mar 1998 to 04 Nov 2002
Address: 13 Edna Street, Avondale, Christchurch
Registered address used from 20 Mar 1998 to 22 Apr 1999
Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch
Physical address used from 20 Mar 1998 to 20 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Trevor Barry Chapman |
Rd 6 Christchurch 7676 New Zealand |
24 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anne Colleen Chapman |
Christchurch |
24 Feb 1997 - 28 Apr 2006 |
Trevor Barry Chapman - Director
Appointment date: 24 Feb 1997
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 18 Mar 2014
Raymond Albert Mahony - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 04 Sep 2001
Address: Christchurch,
Address used since 24 Feb 1997
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive