Shortcuts

Whangarei Bulk Cartage Limited

Type: NZ Limited Company (Ltd)
9429038267130
NZBN
820132
Company Number
Registered
Company Status
Current address
58 Otaika Road
Whangarei 0110
New Zealand
Physical & service & registered address used since 21 May 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 998
Individual Haora, Dawn Elizabeth Tikipunga
Whangarei
0112
New Zealand
Entity (NZ Limited Company) Russell Turner Trustees Limited
Shareholder NZBN: 9429036348664
Chartered Accountants
58 Otaika Road, Whangarei 0110
Shares Allocation #2 Number of Shares: 1
Individual Haora, Dawn Elizabeth Tikipunga
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tucker, Brian Michael Whangarei
Individual Waldron, Barry Walter Whangarei
Individual Haora, Kim Mathew Kamo
Whangarei
Directors

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

Nearby companies