Shortcuts

Wayray Investments Limited

Type: NZ Limited Company (Ltd)
9429038151460
NZBN
844574
Company Number
Registered
Company Status
Current address
46 Acheron Drive
Riccarton
Christchurch 8041
New Zealand
Physical & registered address used since 18 Jan 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Trevor Barry Chapman Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anne Colleen Chapman Christchurch
Directors

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