Waverly Transport Limited, a registered company, was launched on 11 Nov 1996. 9429038200694 is the NZBN it was issued. The company has been run by 5 directors: Michael David Child - an active director whose contract started on 11 Nov 1996,
Shelly Hope - an inactive director whose contract started on 28 Mar 2000 and was terminated on 02 Aug 2002,
Susan Jane Carter - an inactive director whose contract started on 08 May 1998 and was terminated on 28 Mar 2000,
George Ronke - an inactive director whose contract started on 11 Nov 1996 and was terminated on 08 May 1998,
Phillip Roy Harvey - an inactive director whose contract started on 11 Nov 1996 and was terminated on 07 May 1998.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 23 Fookes Street, Waverley, Waverley, 4510 (type: physical, service).
Waverly Transport Limited had been using 299 Okete Road, Raglan as their registered address up to 03 Jul 2019.
Previous aliases used by this company, as we established at BizDb, included: from 16 Jul 1998 to 05 Feb 2019 they were called Raglan Coastal Transport Limited, from 11 Nov 1996 to 16 Jul 1998 they were called Raglan Carriers Limited.
A single entity controls all company shares (exactly 1000 shares) - Child, Michael David - located at 4510, Waverley, Waverley.
Previous addresses
Address #1: 299 Okete Road, Raglan, 3265 New Zealand
Registered address used from 04 Jun 2010 to 03 Jul 2019
Address #2: 299 Okete Road, Raglan, 3265 New Zealand
Physical address used from 04 Jun 2010 to 06 Aug 2019
Address #3: 299 Okeke Road, Raglan
Registered address used from 29 Apr 2002 to 04 Jun 2010
Address #4: Phillip Harvey, 9 Great Burke St, Ohaupo
Physical address used from 30 May 2000 to 30 May 2000
Address #5: Terry Ward & Associates Limited, 35 Ellis Street, Hamilton
Physical address used from 30 May 2000 to 30 May 2000
Address #6: 9 Burke Street, Ohaupo
Registered address used from 30 May 2000 to 29 Apr 2002
Address #7: C/- 299 Okeke Road, Raglan
Physical address used from 30 May 2000 to 04 Jun 2010
Address #8: Ward & Harvey, 69 Ellis Street, Hamilton
Registered address used from 11 Apr 2000 to 30 May 2000
Address #9: Terry Ward & Associates Ltd, 35 Ellis Street, Hamilton
Registered address used from 10 Mar 2000 to 11 Apr 2000
Address #10: Ward & Harvey, 69 Ellis Street, Hamilton
Physical address used from 02 Nov 1998 to 30 May 2000
Address #11: Ward & Harvey, 69 Ellis Street, Hamilton
Registered address used from 02 Nov 1998 to 10 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 25 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Child, Michael David |
Waverley Waverley 4510 New Zealand |
11 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hope, Shelly |
Raglan |
11 Nov 1996 - 29 Jun 2008 |
Michael David Child - Director
Appointment date: 11 Nov 1996
Address: Waverley, Waverley, 4510 New Zealand
Address used since 25 Jun 2019
Address: Raglan 3265, Raglan, 3265 New Zealand
Address used since 20 May 2016
Shelly Hope - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 02 Aug 2002
Address: Raglan,
Address used since 28 Mar 2000
Susan Jane Carter - Director (Inactive)
Appointment date: 08 May 1998
Termination date: 28 Mar 2000
Address: Raglan,
Address used since 08 May 1998
George Ronke - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 08 May 1998
Address: Hamilton,
Address used since 11 Nov 1996
Phillip Roy Harvey - Director (Inactive)
Appointment date: 11 Nov 1996
Termination date: 07 May 1998
Address: Ohaupo,
Address used since 11 Nov 1996
Alston Property Group Limited
274 Okete Road
Surfside Christian Life Centre Raglan Trust
Surfside Christian Life Centre
Big Country Outdoors Limited
226 Okete Road