Shortcuts

Wairoa Bakery 1996 Limited

Type: NZ Limited Company (Ltd)
9429038243431
NZBN
825494
Company Number
Registered
Company Status
Current address
C/- Tarrant Cotter & Co
12 Locke Street
Wairoa 4108
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Jul 2010
12 Locke Street
Wairoa 4108
New Zealand
Registered & physical & service address used since 04 Aug 2010

Wairoa Bakery 1996 Limited, a registered company, was launched on 03 Sep 1996. 9429038243431 is the NZ business number it was issued. This company has been run by 11 directors: Grayson Michael Atwill - an active director whose contract started on 31 Aug 2022,
Shannon David Atwill - an active director whose contract started on 31 Aug 2022,
John Henry Atwill - an inactive director whose contract started on 03 Sep 1996 and was terminated on 31 Aug 2022,
Lynda Diane Atwill - an inactive director whose contract started on 03 Sep 1996 and was terminated on 31 Aug 2022,
Kathy Jane Kearns - an inactive director whose contract started on 10 Feb 1997 and was terminated on 30 Jan 2018.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 12 Locke Street, Wairoa, 4108 (types include: registered, physical).
Wairoa Bakery 1996 Limited had been using 116 Marine Parade, Wairoa, 4192 as their registered address up to 04 Aug 2010.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50000 shares (50%).

Addresses

Previous addresses

Address #1: 116 Marine Parade, Wairoa, 4192 New Zealand

Registered & physical address used from 18 Aug 2004 to 04 Aug 2010

Address #2: 116 Marine Parade, Wairoa

Registered address used from 30 Nov 2001 to 18 Aug 2004

Address #3: 9 Murdoch Road, Gisborne

Physical address used from 09 Apr 2001 to 09 Apr 2001

Address #4: 71 Black Street, Wairoa

Physical address used from 09 Apr 2001 to 18 Aug 2004

Address #5: 9 Murdoch Road, Gisborne

Registered address used from 11 Apr 2000 to 30 Nov 2001

Address #6: 9 Murdoch Road, Gisborne

Registered address used from 28 Feb 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Atwill, Grayson Michael Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Atwill, Shannon David Arapuni
Putaruru
3415
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atwill, Lynda Diane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Atwill, Lynda Diane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Atwill, John Henry Te Awamutu
Te Awamutu
3800
New Zealand
Individual Atwill, John Henry Te Awamutu
Te Awamutu
3800
New Zealand
Individual Atwill, Grayson Micheal The Cotz #05-06
Singapore
423824
Singapore
Individual Atwill, Shannon David Kihikihi
Te Awamutu
3800
New Zealand
Individual Atwill, John Henry Wairoa
Individual Kearns, Kathy Jane Kihikihi
Te Awamutu
3800
New Zealand
Individual Kearns, Shane Anthony Kihikihi
Te Awamutu
3800
New Zealand
Directors

Grayson Michael Atwill - Director

Appointment date: 31 Aug 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 31 Aug 2022


Shannon David Atwill - Director

Appointment date: 31 Aug 2022

Address: Arapuni, Putaruru, 3415 New Zealand

Address used since 31 Aug 2022


John Henry Atwill - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 31 Aug 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 12 Oct 2012


Lynda Diane Atwill - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 31 Aug 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 12 Oct 2012


Kathy Jane Kearns - Director (Inactive)

Appointment date: 10 Feb 1997

Termination date: 30 Jan 2018

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 26 Apr 2012


Shane Anthony Kearns - Director (Inactive)

Appointment date: 10 Feb 1997

Termination date: 30 Jan 2018

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 26 Apr 2012


Shannon Atwill - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 31 Oct 2014

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 15 Oct 2012


Grayson Atwill - Director (Inactive)

Appointment date: 19 Oct 2004

Termination date: 18 Oct 2012

Address: The Cotz #05-06, Singapore, 423824 Singapore

Address used since 29 Oct 2012


Shannon David Atwill - Director (Inactive)

Appointment date: 23 Sep 1998

Termination date: 22 Feb 2002

Address: Wairoa,

Address used since 23 Sep 1998


Grayson Michael Atwill - Director (Inactive)

Appointment date: 23 Sep 1998

Termination date: 22 Feb 2002

Address: Wairoa,

Address used since 23 Sep 1998


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 03 Sep 1996

Termination date: 03 Sep 1996

Address: Hamilton,

Address used since 03 Sep 1996

Nearby companies