Shortcuts

Waiata Properties Limited

Type: NZ Limited Company (Ltd)
9429038622373
NZBN
644467
Company Number
Registered
Company Status
Current address
Waiata
Rd 2
Masterton New Zealand
Physical & service address used since 14 Aug 1998
Waiata 111 Knight Road
Rd 2
Masterton 5882
New Zealand
Registered address used since 16 Jul 2020
Unit 4, 27 Renall Street
Masterton
Masterton 5810
New Zealand
Registered & service address used since 12 Jul 2023

Waiata Properties Limited, a registered company, was registered on 27 Mar 1995. 9429038622373 is the NZ business identifier it was issued. The company has been managed by 5 directors: William Howard Prendergast Knight - an active director whose contract started on 13 Feb 1998,
William Howard Prenergast Knight - an active director whose contract started on 13 Feb 1998,
Teresa Ann Knight - an inactive director whose contract started on 13 Feb 1998 and was terminated on 11 Jan 2022,
Graeme Peter Wilmshurst - an inactive director whose contract started on 27 Mar 1995 and was terminated on 13 Feb 1998,
Eric Glyn Evans - an inactive director whose contract started on 27 Mar 1995 and was terminated on 15 Jul 1996.
Updated on 12 May 2024, our data contains detailed information about 1 address: Unit 4, 27 Renall Street, Masterton, Masterton, 5810 (types include: registered, service).
Waiata Properties Limited had been using Waita, R D 2, Masterton as their registered address up until 01 Aug 2001.
Previous names for this company, as we found at BizDb, included: from 27 Mar 1995 to 02 Aug 2004 they were named Te Puni Investments Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 680 shares (68 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 160 shares (16 per cent). Lastly the 3rd share allotment (160 shares 16 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Waita, R D 2, Masterton

Registered address used from 01 Aug 2001 to 01 Aug 2001

Address #2: Waiata, Rd 2, Masterton New Zealand

Registered address used from 01 Aug 2001 to 16 Jul 2020

Address #3: C/- Clark Fitzgerald, P O Box 40017, Upper Hutt

Physical address used from 14 Aug 1998 to 14 Aug 1998

Address #4: 69 Rutherford Street, Lower Hutt

Registered address used from 25 Feb 1998 to 01 Aug 2001

Address #5: C/- Clark Fitzgerald, P O Box 40017, Upper Hutt

Registered address used from 25 Jul 1996 to 25 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 680
Individual Knight, William Howard P Masterton
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 160
Individual Williamson, Priscilla Catherine Bordeaux
Johannesburg

South Africa
Shares Allocation #3 Number of Shares: 160
Individual Knight, Simon James Pendergast Rd 3
Wanaka
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knight, Priscilla C Kopuaranga
R D 2, Masterton
Individual Knight, Teresa Ann Kopuaranga
R D 2, Masterton
5882
New Zealand
Directors

William Howard Prendergast Knight - Director

Appointment date: 13 Feb 1998

Address: Masterton, Masterton, 5810 New Zealand

Address used since 22 Mar 2023

Address: Rd 2, Masterton, 5882 New Zealand

Address used since 08 Jul 2020


William Howard Prenergast Knight - Director

Appointment date: 13 Feb 1998

Address: Kopuaranga, R D 2, Masterton, 5882 New Zealand

Address used since 28 Jul 2015


Teresa Ann Knight - Director (Inactive)

Appointment date: 13 Feb 1998

Termination date: 11 Jan 2022

Address: Rd 2, Masterton, 5882 New Zealand

Address used since 08 Jul 2020

Address: Kopuaranga, R D 2, Masterton, 5882 New Zealand

Address used since 28 Jul 2015


Graeme Peter Wilmshurst - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 13 Feb 1998

Address: Lowry Road, Eastbourne,

Address used since 27 Mar 1995


Eric Glyn Evans - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 15 Jul 1996

Address: Upper Hutt,

Address used since 27 Mar 1995

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street