Whakatiwai Wildlife Pond Management Company Limited, a registered company, was started on 27 May 1996. 9429038329456 is the number it was issued. This company has been run by 21 directors: Graham Crowley - an active director whose contract started on 11 Jun 2005,
Brody William Runga - an active director whose contract started on 31 Jul 2023,
Brody William Runga - an inactive director whose contract started on 28 Aug 2022 and was terminated on 15 Jan 2025,
Debra Bridget Wright - an inactive director whose contract started on 28 Aug 2022 and was terminated on 15 Jan 2025,
Margaret Christine Dudley - an inactive director whose contract started on 28 Aug 2022 and was terminated on 15 Jan 2025.
Updated on 17 May 2025, our database contains detailed information about 1 address: 24 Rua One Place, Rd3 Pokeno 2473, Kaiaua, 2473 (category: registered, service).
Whakatiwai Wildlife Pond Management Company Limited had been using 24 Rua One Place, Rd 3, Kaiaua as their registered address up to 28 Feb 2025.
A total of 200 shares are allotted to 35 shareholders (20 groups). The first group includes 10 shares (5 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 10 shares (5 per cent). Finally we have the next share allotment (10 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: 24 Rua One Place, Rd 3, Kaiaua, 2473 New Zealand
Registered & service address used from 26 Feb 2025 to 28 Feb 2025
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 07 Dec 2020 to 21 Sep 2022
Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 10 Aug 2011 to 07 Dec 2020
Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered & physical address used from 06 May 2003 to 10 Aug 2011
Address #5: Kelly Riggs Ltd, Chartered Accountants, Ground Floor, 11 Massey Ave, Pukekohe
Physical address used from 05 Sep 2001 to 06 May 2003
Address #6: Kelly Riggs, Chartered Accountants, Ground Floor, 11 Massey Ave, Pukekohe
Physical address used from 05 Sep 2001 to 05 Sep 2001
Address #7: Kelly Riggs Chartered Accountants, Ground Floor, 11 Massey Ave, Pukekohe
Registered address used from 05 Sep 2001 to 06 May 2003
Address #8: C/- Mr P K Finlayson, Kaiaua, R D 3, Pokeno
Physical address used from 22 Aug 2000 to 05 Sep 2001
Address #9: C/- Mr P K Finlayson, East Coast Road, Kaiaua
Registered address used from 22 Aug 2000 to 05 Sep 2001
Address #10: C/- Mr P K Finlayson, East Coast Road, Kaiaua
Registered address used from 11 Apr 2000 to 22 Aug 2000
Address #11: C/- Mr P K Finlayson, East Coast Road, Kaiaua
Physical address used from 04 Jun 1996 to 22 Aug 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Wright, Debra Bridget |
Kaiaua 2473 New Zealand |
18 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Sheu, Amy Yongming |
Rd 3 Kaiaua 2473 New Zealand |
29 Nov 2024 - |
| Individual | Wu, Wilson Chenzhe |
Rd 3 Kaiaua 2473 New Zealand |
29 Nov 2024 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Mcrae, Christopher Drake |
Milford Auckland 0620 New Zealand |
14 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Holland Beckett Trustee No.7 Limited Shareholder NZBN: 9429033644523 |
Tauranga 3110 New Zealand |
10 May 2024 - |
| Individual | Roberts, Clive Harley |
Whangamata 3620 New Zealand |
10 May 2024 - |
| Individual | Roberts, Susan Mary |
Whangamata 3620 New Zealand |
10 May 2024 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Van Deventer, Cornelius Johannes |
Rd 3 Pokeno 2473 New Zealand |
27 May 1996 - |
| Shares Allocation #6 Number of Shares: 10 | |||
| Individual | Wang, Tao |
Kaiaua 2473 New Zealand |
08 Mar 2022 - |
| Individual | Liu, Hong |
Kaiaua 2473 New Zealand |
08 Mar 2022 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Individual | Hocking, Geoffrey |
Whakatiwai Pokeno 2473 New Zealand |
12 Apr 2017 - |
| Shares Allocation #8 Number of Shares: 10 | |||
| Individual | Chow, Chiu Hung |
Rd 3 Kaiaua 2473 New Zealand |
20 Jul 2021 - |
| Individual | Cheung, Vivi Ch |
Rd 3 Kaiaua 2473 New Zealand |
20 Jul 2021 - |
| Shares Allocation #9 Number of Shares: 10 | |||
| Individual | Jensen, Glenda Rae |
Kaiaua 2473 New Zealand |
21 Jan 2021 - |
| Individual | Williams, Roland Leonard |
Papatoetoe Auckland 2025 New Zealand |
29 Aug 2014 - |
| Individual | Williams, Joanne Kristina |
Papatoetoe Auckland 2025 New Zealand |
29 Aug 2014 - |
| Individual | Jensen, Clifford Claude William |
Kaiaua 2473 New Zealand |
21 Jan 2021 - |
| Shares Allocation #10 Number of Shares: 10 | |||
| Individual | Pope, Michael Thomas |
Rd 3 Kaiaua 2473 New Zealand |
27 Nov 2020 - |
| Shares Allocation #11 Number of Shares: 10 | |||
| Individual | Etches, Stephen Murray |
Massey Auckland 0614 New Zealand |
04 Aug 2015 - |
| Individual | Crowley, Michael Christian |
One Tree Hill Auckland New Zealand |
27 May 1996 - |
| Individual | Etches, June |
Massey Auckland 0614 New Zealand |
04 Aug 2015 - |
| Shares Allocation #12 Number of Shares: 10 | |||
| Individual | Lewis, Andrea Maylene |
Rd 3 Kaiaua 2473 New Zealand |
04 Feb 2019 - |
| Individual | Lewis, Steven John |
Rd 3 Kaiaua 2473 New Zealand |
04 Feb 2019 - |
| Shares Allocation #13 Number of Shares: 10 | |||
| Individual | Short, David Russell |
Rd 3 Pokeno 2473 New Zealand |
30 Jan 2013 - |
| Individual | Gallagher, Sheryl Jane |
Rd 3 Pokeno 2473 New Zealand |
30 Jan 2013 - |
| Individual | Gallagher, Glenn Noel Vining |
Rd 3 Pokeno 2473 New Zealand |
30 Jan 2013 - |
| Shares Allocation #14 Number of Shares: 10 | |||
| Individual | Hancock, Cherie |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - |
| Individual | Hancock, Donald |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - |
| Shares Allocation #15 Number of Shares: 10 | |||
| Individual | Lee, Lynley Christina |
Rd 3 Pokeno 2473 New Zealand |
18 Dec 2015 - |
| Shares Allocation #16 Number of Shares: 10 | |||
| Individual | Sleeth, Gavin Herbert |
Tuakau New Zealand |
27 May 1996 - |
| Shares Allocation #17 Number of Shares: 10 | |||
| Other (Other) | Heart Properties Limited |
Grey Lynn Auckland |
27 May 1996 - |
| Shares Allocation #18 Number of Shares: 10 | |||
| Individual | Massey, Kylie Karen |
Rd 3 Kaiaua 2473 New Zealand |
30 Aug 2018 - |
| Individual | Massey, Philip Wade |
Rd 3 Pokeno 2473 New Zealand |
14 Aug 2013 - |
| Shares Allocation #19 Number of Shares: 10 | |||
| Individual | Runga, Brody William |
Rd 3 Kaiaua 2473 New Zealand |
19 Sep 2019 - |
| Shares Allocation #20 Number of Shares: 10 | |||
| Individual | Greenshields, Karen |
Glenfield New Zealand |
27 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wright, David |
Rd 3 Pokeno 2473 New Zealand |
03 Aug 2010 - 18 Feb 2025 |
| Individual | Patel, Kanu |
Rd 3 Pokeno 2473 New Zealand |
21 Mar 2011 - 12 Jun 2023 |
| Individual | Fernandes, Christine |
Mount Roskill Auckland |
22 Jul 2004 - 21 Nov 2006 |
| Entity | Gray & Wilson Properties Limited Shareholder NZBN: 9429037952907 Company Number: 886344 |
01 Sep 2004 - 22 Aug 2006 | |
| Individual | Price, Kylie Karen |
Rd 3 Pokeno 2473 New Zealand |
14 Aug 2013 - 30 Aug 2018 |
| Individual | Boom, Sally Jane |
Rd 9 Hamilton 3289 New Zealand |
10 Aug 2011 - 04 Aug 2015 |
| Individual | Wright, David |
Rd 3 Pokeno 2473 New Zealand |
03 Aug 2010 - 18 Feb 2025 |
| Individual | Pryor, Gordan Barry |
Kaiaua New Zealand |
10 Aug 2007 - 14 Aug 2013 |
| Individual | Mupita, Mary Rudo |
Rd 3 Pokeno 2473 New Zealand |
14 Aug 2013 - 14 Jun 2024 |
| Individual | Julian, Jane Violet |
Kaiaua Rd 3, Pokeno New Zealand |
21 Nov 2006 - 30 Jan 2013 |
| Individual | Seamark, Jessica |
Manurewa |
27 May 1996 - 22 Jul 2004 |
| Individual | Dudley, Neil |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 29 Nov 2024 |
| Individual | Dudley, Margaret |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 29 Nov 2024 |
| Individual | Gracie, Margaret Annie |
Rd 2 Matamata 3472 New Zealand |
27 May 1996 - 11 May 2017 |
| Individual | Crowley, Sommer Alice |
One Tree Hill Auckland 1061 New Zealand |
12 Feb 2016 - 12 Feb 2016 |
| Individual | Runga, Samuel |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 19 Sep 2019 |
| Entity | Jands Properties Limited Shareholder NZBN: 9429037952907 Company Number: 886344 |
01 Sep 2004 - 22 Aug 2006 | |
| Individual | Killick, Carolyn June |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 04 Feb 2019 |
| Individual | Tomkinson, Samantha |
Rd 3 Pokeno 2473 New Zealand |
27 Nov 2020 - 10 May 2024 |
| Individual | Tomkinson, Benjamin Scott |
Rd 3 Kaiaua 2473 New Zealand |
27 Nov 2020 - 10 May 2024 |
| Individual | Mupita, Mary Rudo |
Rd 3 Pokeno 2473 New Zealand |
14 Aug 2013 - 14 Jun 2024 |
| Entity | Aviemore Trustees (2013) Limited Shareholder NZBN: 9429030393721 Company Number: 4194218 |
Highland Park Auckland Null 2010 New Zealand |
14 Aug 2013 - 14 Jun 2024 |
| Individual | Hyde, Paul Ritchie |
Rd 3 Pokeno 2473 New Zealand |
19 Jun 2012 - 12 Apr 2017 |
| Individual | Parsons, Lee Florence |
Kaiaua |
27 May 1996 - 22 Jul 2004 |
| Individual | Runga, Samuel |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 19 Sep 2019 |
| Individual | Shuker, Vicki |
Rd 3 Pokeno New Zealand |
28 Apr 2009 - 18 Dec 2015 |
| Individual | Nicholson, John |
Rd 1 Pukekawa New Zealand |
28 Apr 2009 - 24 Nov 2015 |
| Individual | Grace, Beverley May |
Kaiaua New Zealand |
27 May 1996 - 08 Mar 2022 |
| Individual | Bull, Graham John |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 20 Jul 2021 |
| Individual | Johnson, Edward Peter |
Rd 3 Pokeno 2473 New Zealand |
11 Feb 2016 - 27 Nov 2020 |
| Individual | Johnson, Anne Teresa |
Rd 3 Pokeno 2473 New Zealand |
11 Feb 2016 - 27 Nov 2020 |
| Individual | Pryor, Erica Eileen |
Kaiaua New Zealand |
10 Aug 2007 - 14 Aug 2013 |
| Individual | Hamilton, Beverley Anne |
Rd 5 Pokeno New Zealand |
27 May 1996 - 14 Aug 2013 |
| Individual | Bull, Michelle Lee |
Kaiaua R D 3 Pokeno |
27 May 1996 - 10 Aug 2007 |
| Other | John Walter Family Trust | 21 Dec 2005 - 29 Aug 2008 | |
| Other | Jg Harris Corporate Trustee Ltd | 30 Jun 2006 - 29 Aug 2008 | |
| Entity | J.g. Harris Corporate Trustee Limited Shareholder NZBN: 9429037017095 Company Number: 1114119 |
28 Apr 2009 - 11 Feb 2016 | |
| Individual | Johnson, Anne Teresa |
Rd 3 Pokeno 2473 New Zealand |
11 Feb 2016 - 27 Nov 2020 |
| Individual | Killick, John Chapman |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 04 Feb 2019 |
| Individual | Collins, Christine |
Kaiaua Rd, Pokeno |
27 May 1996 - 10 Aug 2007 |
| Individual | Parsons, Barclay Franklin |
Kaiaua |
27 May 1996 - 22 Jul 2004 |
| Individual | Hamilton, Kevin Sean |
Rd 5 Pokeno New Zealand |
27 May 1996 - 14 Aug 2013 |
| Individual | Gracie, Neville Stuart |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 26 Jul 2010 |
| Entity | J.g. Harris Corporate Trustee Limited Shareholder NZBN: 9429037017095 Company Number: 1114119 |
28 Apr 2009 - 11 Feb 2016 | |
| Individual | Rowe, Christopher |
Eden Terrace Auckland 1010 New Zealand |
11 May 2017 - 21 Jan 2021 |
| Individual | Grace, Earle Pearce |
Kaiaua New Zealand |
27 May 1996 - 08 Mar 2022 |
| Individual | Murray, Allan |
Kaiaua |
27 May 1996 - 21 Dec 2005 |
| Individual | Runga, Phylis Ruby |
Kaiaua Rd 3, Pokeno New Zealand |
27 May 1996 - 30 Aug 2018 |
| Individual | Boom, Robin Cornelius |
Rd 9 Hamilton 3289 New Zealand |
10 Aug 2011 - 04 Aug 2015 |
| Individual | Cross, Julie |
Kaiaua Rd, Pokeno |
27 May 1996 - 01 Sep 2004 |
| Individual | Murray, Patricia |
Kaiaua |
27 May 1996 - 21 Dec 2005 |
| Individual | Van Deventer, Zelda |
Howick Manukau New Zealand |
27 May 1996 - 30 Aug 2013 |
| Individual | Rowe, Belinda |
Eden Terrace Auckland 1010 New Zealand |
11 May 2017 - 21 Jan 2021 |
| Individual | Johnson, Edward Peter |
Rd 3 Pokeno 2473 New Zealand |
11 Feb 2016 - 27 Nov 2020 |
| Individual | Crowley, Liann April |
One Tree Hill Auckland 1061 New Zealand |
12 Feb 2016 - 12 Feb 2016 |
| Individual | Marsh, Marie |
Pakuranga |
27 May 1996 - 21 Dec 2005 |
| Individual | Walter, Louis John |
Rd 3 Pokeno 2473 New Zealand |
28 Apr 2009 - 31 Aug 2015 |
| Individual | Collins, Bruce |
Kaiaua Rd 3, Pokeno |
27 May 1996 - 05 Jun 2009 |
| Individual | Fernandes, Xavier Ashley |
Mount Roskill Auckland |
22 Jul 2004 - 21 Nov 2006 |
| Other | Null - Jg Harris Corporate Trustee Ltd | 30 Jun 2006 - 29 Aug 2008 | |
| Other | Null - John Walter Family Trust | 21 Dec 2005 - 29 Aug 2008 | |
| Individual | Marsh, Roger |
Pakuranga |
27 May 1996 - 21 Dec 2005 |
| Individual | Carey, Grant |
Kaiaua Rd, Pokeno |
27 May 1996 - 01 Sep 2004 |
| Entity | Jands Properties Limited Shareholder NZBN: 9429037952907 Company Number: 886344 |
01 Sep 2004 - 22 Aug 2006 | |
| Individual | Walter, Phyllis Lyn |
Rd 3 Pokeno 2473 New Zealand |
28 Apr 2009 - 18 Dec 2015 |
| Individual | Van Rensburg, Brenda Anne |
Kaiaua New Zealand |
31 Aug 2009 - 19 Jun 2012 |
| Individual | Van Rensburg, Jacobus |
Kaiaua New Zealand |
31 Aug 2009 - 19 Jun 2012 |
| Individual | Walker, Gaylene |
Kaiaua New Zealand |
30 Jun 2006 - 11 Feb 2016 |
| Individual | Seamark, Neil |
Manurewa |
27 May 1996 - 22 Jul 2004 |
Graham Crowley - Director
Appointment date: 11 Jun 2005
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Aug 2015
Brody William Runga - Director
Appointment date: 31 Jul 2023
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 31 Jul 2023
Brody William Runga - Director (Inactive)
Appointment date: 28 Aug 2022
Termination date: 15 Jan 2025
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 28 Aug 2022
Debra Bridget Wright - Director (Inactive)
Appointment date: 28 Aug 2022
Termination date: 15 Jan 2025
Address: Kaiaua, 2473 New Zealand
Address used since 28 Aug 2022
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 28 Aug 2022
Margaret Christine Dudley - Director (Inactive)
Appointment date: 28 Aug 2022
Termination date: 15 Jan 2025
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 28 Aug 2022
Neil Dudley - Director (Inactive)
Appointment date: 11 Jun 2005
Termination date: 28 Aug 2022
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 31 Aug 2009
David Wright - Director (Inactive)
Appointment date: 07 Jul 2013
Termination date: 28 Aug 2022
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 07 Jul 2013
Steven John Lewis - Director (Inactive)
Appointment date: 05 Jul 2020
Termination date: 28 Aug 2022
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 05 Jul 2020
Philip Wade Massey - Director (Inactive)
Appointment date: 08 Aug 2017
Termination date: 05 Jul 2020
Address: Kaiaua, 2473 New Zealand
Address used since 08 Aug 2017
Graham John Bull - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 23 Aug 2017
Address: Kaiaua, Rd 3, Pokeno, 2473 New Zealand
Address used since 31 Aug 2015
Gordan Barry Pryor - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 07 Jul 2013
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 31 Aug 2009
John Chapman Killick - Director (Inactive)
Appointment date: 15 Aug 1998
Termination date: 26 Jul 2010
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 31 Aug 2009
Cornelius Johannes Van Deventer - Director (Inactive)
Appointment date: 28 Aug 2003
Termination date: 13 Aug 2007
Address: Howick,
Address used since 02 Sep 2003
Beverley Hamilton - Director (Inactive)
Appointment date: 11 Jun 2005
Termination date: 09 Jul 2006
Address: Rd 1, Pokeno,
Address used since 11 Jun 2005
Bruce Ian Collins - Director (Inactive)
Appointment date: 10 Aug 2000
Termination date: 11 Jun 2005
Address: Kaiaua, R D, Pokeno,
Address used since 10 Aug 2000
Grant Kerry - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 11 Jun 2005
Address: R D 3, Kaiaua,
Address used since 01 Sep 2002
Neville Stuart Gracie - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 11 Jun 2005
Address: Kaiaua, R D, Pokeno,
Address used since 01 Sep 2004
Earle Pearce Gracie - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 28 Aug 2003
Address: Kaiaua,
Address used since 01 Sep 2002
Phillip Kennedy Finlayson - Director (Inactive)
Appointment date: 27 May 1996
Termination date: 01 Sep 2002
Address: R D 3, Pokeno,
Address used since 27 May 1996
Carroll Elizabeth Finlayson - Director (Inactive)
Appointment date: 27 May 1996
Termination date: 01 Sep 2002
Address: R D 3, Pokeno,
Address used since 27 May 1996
Samuel Runga - Director (Inactive)
Appointment date: 15 Aug 1998
Termination date: 01 Sep 2002
Address: R D 3, Pokeno,
Address used since 15 Aug 1998
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street