Waipapa Woods Limited was started on 19 Dec 1995 and issued an NZ business identifier of 9429038386596. The registered LTD company has been managed by 2 directors: Alan Richard Hall - an active director whose contract began on 19 Dec 1995,
Susan Claire Hall - an active director whose contract began on 19 Dec 1995.
As stated in BizDb's data (last updated on 20 Apr 2024), the company uses 2 addresses: 392, Wharau Rd, Kerikeri, 0230 (physical address),
392, Wharau Rd, Kerikeri, 0230 (service address),
392 Wharau Road, Kerikeri, 0293 (registered address).
Up to 13 May 2020, Waipapa Woods Limited had been using 1 Ihumata Road, Milford, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hall, Alan Richard (an individual) located at Kerikeri postcode 0293.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hall, Susan Claire - located at Kerikeri, Kerikeri.
Previous addresses
Address #1: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Physical address used from 26 Nov 2019 to 13 May 2020
Address #2: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 02 Jun 2011 to 26 Nov 2019
Address #3: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered address used from 02 Jun 2011 to 06 Jun 2019
Address #4: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 28 May 2010 to 02 Jun 2011
Address #5: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 23 May 2006 to 28 May 2010
Address #6: 145 Kitchener Road, Milford
Physical & registered address used from 22 Apr 2005 to 23 May 2006
Address #7: 221 Shakespeare Road, Takapuna
Physical & registered address used from 19 Dec 1995 to 22 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hall, Alan Richard |
Kerikeri 0293 New Zealand |
19 Dec 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hall, Susan Claire |
Kerikeri Kerikeri 0230 New Zealand |
19 Dec 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Western, Christopher Desmond |
Mairangi Bay, North Shore City 0630 New Zealand |
07 May 2004 - 31 Aug 2021 |
Alan Richard Hall - Director
Appointment date: 19 Dec 1995
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 May 2013
Address: Kerikeri, 0293 New Zealand
Address used since 28 May 2019
Susan Claire Hall - Director
Appointment date: 19 Dec 1995
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 19 May 2016
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road