Whangarei Bulk Cartage Limited was started on 26 Jul 1996 and issued an NZBN of 9429038267130. The registered LTD company has been supervised by 4 directors: Dawn Elizabeth Haora - an active director whose contract began on 21 Mar 2005,
Kim Mathew Haora - an inactive director whose contract began on 26 Jul 1996 and was terminated on 10 Sep 2006,
Barry Walter Waldron - an inactive director whose contract began on 26 Jul 1996 and was terminated on 14 Nov 2003,
Brian Michael Tucker - an inactive director whose contract began on 26 Jul 1996 and was terminated on 14 Nov 2003.
According to our information (last updated on 04 Jun 2025), this company uses 1 address: 58 Otaika Road, Whangarei, 0110 (types include: physical, service).
Up until 21 May 2010, Whangarei Bulk Cartage Limited had been using 13 Rust Ave, Whangarei as their registered address.
A total of 999 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 998 shares are held by 2 entities, namely:
Haora, Dawn Elizabeth (an individual) located at Tikipunga, Whangarei postcode 0112,
Russell Turner Trustees Limited (an entity) located at Chartered Accountants, 58 Otaika Road, Whangarei 0110.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Haora, Dawn Elizabeth - located at Tikipunga, Whangarei.
Previous addresses
Address: 13 Rust Ave, Whangarei
Registered & physical address used from 12 Mar 2004 to 21 May 2010
Address: 6a Vinery Lane, Whangarei
Registered address used from 20 May 2002 to 12 Mar 2004
Address: C/- Graham K Green, 56 Kamo Road, Kensington, Whangarei
Registered address used from 21 Mar 2001 to 20 May 2002
Address: C/o David Wynne, 56 Kamo Road, Whangarei
Physical address used from 21 Mar 2001 to 12 Mar 2004
Address: C/- Graham K Green, 56 Kamo Road, Kensington, Whangarei
Physical address used from 21 Mar 2001 to 21 Mar 2001
Address: 3 Fraser Street, Whangarei
Registered address used from 11 Apr 2000 to 21 Mar 2001
Address: 3 Fraser Street, Whangarei
Physical address used from 01 Dec 1997 to 21 Mar 2001
Address: 3 Fraser Street, Whangarei
Registered address used from 01 Dec 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 999
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Haora, Dawn Elizabeth |
Tikipunga Whangarei 0112 New Zealand |
21 Feb 2006 - |
| Entity (NZ Limited Company) | Russell Turner Trustees Limited Shareholder NZBN: 9429036348664 |
Chartered Accountants 58 Otaika Road, Whangarei 0110 |
18 Feb 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Haora, Dawn Elizabeth |
Tikipunga Whangarei 0112 New Zealand |
21 Feb 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tucker, Brian Michael |
Whangarei |
05 Mar 2004 - 05 Mar 2004 |
| Individual | Waldron, Barry Walter |
Whangarei |
05 Mar 2004 - 05 Mar 2004 |
| Individual | Haora, Kim Mathew |
Kamo Whangarei |
26 Jul 1996 - 21 Feb 2006 |
Dawn Elizabeth Haora - Director
Appointment date: 21 Mar 2005
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 13 May 2016
Kim Mathew Haora - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 10 Sep 2006
Address: Kamo, Whangarei,
Address used since 26 Jul 1996
Barry Walter Waldron - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 14 Nov 2003
Address: Whangarei,
Address used since 26 Jul 1996
Brian Michael Tucker - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 14 Nov 2003
Address: Whangarei,
Address used since 26 Jul 1996
Fieldco Limited
58 Otaika Road
Sri Menanti Gunyah Limited
58 Otaika Road
Windcrest Limited
58 Otaika Road
Mane Transport Limited
58 Otaika Road
Sanctuary Palms Trustee Limited
58 Otaika Road
Alice's Clothing Alterations Limited
58 Otaika Road