Shortcuts

Waipine Holdings Limited

Type: NZ Limited Company (Ltd)
9429038602573
NZBN
649467
Company Number
Registered
Company Status
Current address
Northcote Office Park, Unit 11
80 Grey Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 07 Aug 2018

Waipine Holdings Limited, a registered company, was incorporated on 18 May 1995. 9429038602573 is the NZBN it was issued. The company has been managed by 5 directors: Roger Kenneth Roy Dalrymple - an active director whose contract began on 22 May 1995,
Hew John Trevor Dalrymple - an active director whose contract began on 22 May 1995,
Aaron Christiansen - an active director whose contract began on 01 Jun 2009,
Leslie Philip Walden - an inactive director whose contract began on 18 May 1995 and was terminated on 22 May 1995,
Richard Kennedy Howie - an inactive director whose contract began on 18 May 1995 and was terminated on 22 May 1995.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 (types include: registered, physical).
Waipine Holdings Limited had been using Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North as their physical address up until 07 Aug 2018.
Other names used by this company, as we managed to find at BizDb, included: from 18 May 1995 to 15 Nov 1999 they were called Cullabram Shelf Thirty Eight Limited.
A total of 266500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 226525 shares (85 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 39975 shares (15 per cent).

Addresses

Previous addresses

Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 01 Aug 2013 to 07 Aug 2018

Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North New Zealand

Registered address used from 21 Jul 2002 to 01 Aug 2013

Address: Smillie Britten Larsen & Co, Chartered Accountants, 482-484 Main Street, Palmerston North

Registered address used from 28 May 1998 to 21 Jul 2002

Address: Northcote Office Park, Unit 11, 80 Grey Street, Palmerston North New Zealand

Physical address used from 28 May 1998 to 01 Aug 2013

Address: Smillie Britten Larsen & Co, Chartered Accountsnts, 482-484 Main Street, Palmerston North

Physical address used from 28 May 1998 to 28 May 1998

Address: Cooper Rapley, Solicitors, 4 Manchester Square, Feilding

Registered & physical address used from 01 Jun 1995 to 28 May 1998

Financial Data

Basic Financial info

Total number of Shares: 266500

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 226525
Entity (NZ Limited Company) Waitatapia Farming Limited
Shareholder NZBN: 9429051335625
80 Grey Street
Palmerston North
4440
New Zealand
Shares Allocation #2 Number of Shares: 39975
Individual Christiansen, Aaron Rd 1
Marton
4787
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Waitatapia Station Ltd Unit 11, 80 Grey St
Palmerston North

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Waitatapia Station Limited
Name
Ltd
Type
22608
Ultimate Holding Company Number
NZ
Country of origin
Northcote Office Park, Unit 11
80 Grey Street
Palmerston North 4410
New Zealand
Address
Directors

Roger Kenneth Roy Dalrymple - Director

Appointment date: 22 May 1995

Address: Dalrymple Road, R D 1, Bulls, 4894 New Zealand

Address used since 23 Jul 2015


Hew John Trevor Dalrymple - Director

Appointment date: 22 May 1995

Address: Dalrymple Road, R D 1, Bulls, 4894 New Zealand

Address used since 23 Jul 2015


Aaron Christiansen - Director

Appointment date: 01 Jun 2009

Address: Rd 1, Marton, 4787 New Zealand

Address used since 06 Jul 2013


Leslie Philip Walden - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 22 May 1995

Address: Feilding,

Address used since 18 May 1995


Richard Kennedy Howie - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 22 May 1995

Address: Feilding,

Address used since 18 May 1995

Nearby companies

Lions Club Of Feilding Incorporated
Barltrop Graham

Feilding Returned And Services' Association Incorporated
41 Bowen Street

The Glow Light Trust
C/o Messrs Barltrop Graham-solicitors

The Day Light Trust
C/o Messrs Barltrop Graham, Solicitors

Teina Limited
73b Kimbolton Road

C & F Shine Limited
74 Kimbolton Road