Waterloo Chambers Limited was registered on 23 Dec 1996 and issued a business number of 9429038178535. This registered LTD company has been managed by 4 directors: Robert Bruce Stewart - an active director whose contract started on 23 Jun 1997,
Elizabeth Anne Craddock - an inactive director whose contract started on 02 Apr 2011 and was terminated on 29 Feb 2016,
Richard John Craddock - an inactive director whose contract started on 23 Jun 1997 and was terminated on 02 Apr 2011,
Gloria Ann Rennie - an inactive director whose contract started on 23 Dec 1996 and was terminated on 23 Jun 1997.
As stated in BizDb's information (updated on 25 Apr 2024), this company registered 1 address: L11, 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 (category: physical, registered).
Until 02 Feb 2017, Waterloo Chambers Limited had been using 20 Waterloo Quadrant, Auckland Central, Auckland as their physical address.
BizDb identified more names used by this company: from 23 Dec 1996 to 23 Jun 1997 they were named Knotser Properties Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Kevin Mcdonald Trustee Limited (an entity) located at 19-21 Como Street, Takapuna, Auckland,
Lange, Richard Barry (an individual) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: 20 Waterloo Quadrant, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 03 Jun 2016 to 02 Feb 2017
Address: 15a Saleyards Road, Otahuhu, Auckland, 1062 New Zealand
Physical & registered address used from 20 Nov 2013 to 03 Jun 2016
Address: C/-cynotech Securities Limited, Level 4 20 Kent Street, Newmarket, Auckland 1023 New Zealand
Registered address used from 23 Sep 2009 to 20 Nov 2013
Address: C/-cynotech Securities Limited, Level 4,, 20 Kent Str, Newmarket, Auckland. 1023 New Zealand
Physical address used from 23 Sep 2009 to 20 Nov 2013
Address: C/- Cynotech Securities Limited, Level 4, National Bank Building,, 187 Broadway, Newmarket, Auckland.
Registered address used from 20 Apr 2004 to 23 Sep 2009
Address: C/- Cynotech Securites Ltd, 4th Floor, National Bank Building, 187 Broadway, Newmarket, Auckland
Physical address used from 22 Feb 2002 to 23 Sep 2009
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 20 Apr 2004
Address: Level 11, Waterloo Towers, 20 Waterloo Quadrant, Auckland 1
Physical address used from 04 Jul 1997 to 22 Feb 2002
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 04 Jul 1997 to 11 Apr 2000
Address: 12th Floor, 92-96 Albert Street, Auckland
Physical address used from 04 Jul 1997 to 04 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 |
19-21 Como Street Takapuna, Auckland New Zealand |
19 Feb 2019 - |
Individual | Lange, Richard Barry |
Auckland Central Auckland 1010 New Zealand |
23 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinton, Anne Elizabeth |
20 Waterloo Quadrant Auckland |
23 Dec 1996 - 25 Jan 2017 |
Individual | Craddock, Richard John |
Orua Bay Auckland New Zealand |
23 Dec 1996 - 06 May 2011 |
Entity | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Company Number: 1570581 |
19-21 Como Street Takapuna, Auckland New Zealand |
15 Feb 2017 - 19 Feb 2019 |
Entity | Kevin Mcdonald Trustee Limited Shareholder NZBN: 9429035110910 Company Number: 1570581 |
19-21 Como Street Takapuna, Auckland New Zealand |
15 Feb 2017 - 19 Feb 2019 |
Individual | Mcdonald, Kevin Patrick |
Auckland Central Auckland 1010 New Zealand |
25 Jan 2017 - 15 Feb 2017 |
Individual | Craddock, Elizabeth Anne |
Wanaka Wanaka 9305 New Zealand |
23 Dec 1996 - 15 Feb 2017 |
Robert Bruce Stewart - Director
Appointment date: 23 Jun 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 1997
Elizabeth Anne Craddock - Director (Inactive)
Appointment date: 02 Apr 2011
Termination date: 29 Feb 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Apr 2011
Richard John Craddock - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 02 Apr 2011
Address: Orua Bay, Auckland,
Address used since 30 Apr 2008
Gloria Ann Rennie - Director (Inactive)
Appointment date: 23 Dec 1996
Termination date: 23 Jun 1997
Address: St Heliers, Auckland,
Address used since 23 Dec 1996
Loveblock Vintners Limited
Unit 8, 20 Waterloo Quadrant
Loveblock Farms Limited
Unit 8, 20 Waterloo Quadrant
Dry Towel Holdings Limited
Level 7, Waterloo Towers
Babbelbek Finance Limited
Unit 8, 20 Waterloo Quadrant
Tentpole Holdings Limited
Unit 8, 20 Waterloo Quadrant
Zorro Wines Limited
Unit 8, 20 Waterloo Quadrant