Wainono Investments Limited, a registered company, was started on 16 Jan 1995. 9429038647093 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been classified. The company has been run by 4 directors: Melvin Lindsay Jones - an active director whose contract started on 16 Jan 1995,
Victoria Maree Brooker - an active director whose contract started on 18 Dec 2015,
Barry William Payne - an inactive director whose contract started on 16 Jan 1995 and was terminated on 10 Dec 2015,
Carlos Alberto Ribeiro - an inactive director whose contract started on 16 Jan 1995 and was terminated on 30 Oct 2009.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 21 Gatland Road, Opaheke, Papakura, 2113 (category: registered, service).
Wainono Investments Limited had been using 287 Barrington Street, Spreydon, Christchurch as their physical address up to 02 Nov 2016.
Old names for the company, as we identified at BizDb, included: from 14 Jun 2001 to 27 May 2008 they were called Dragonfly Helicopter Sales Limited, from 23 Apr 2001 to 14 Jun 2001 they were called D F Consolidated Limited and from 16 Jan 1995 to 23 Apr 2001 they were called Dragonfly Helicopter Sales Limited.
A total of 1500 shares are allocated to 2 shareholders (2 groups). The first group includes 765 shares (51 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 735 shares (49 per cent).
Previous addresses
Address #1: 287 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Apr 2013 to 02 Nov 2016
Address #2: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 29 Aug 2011 to 02 Apr 2013
Address #3: 22 Selwyn Street, Somerfield, Christchurch, 8024 New Zealand
Physical & registered address used from 06 May 2011 to 29 Aug 2011
Address #4: Kpmg, Level 3, 62 Worcester Boulevard, Christchurch New Zealand
Registered & physical address used from 29 Oct 2009 to 06 May 2011
Address #5: Ground Floor, 52 Cashel Street, Christchurch
Physical address used from 08 May 2007 to 29 Oct 2009
Address #6: Ground Floor, 52 Cashel Floor, Christchurch
Registered address used from 08 May 2007 to 29 Oct 2009
Address #7: Wainono Homestead, State Highway 1, Studholme
Registered address used from 28 May 1997 to 08 May 2007
Address #8: 17 Nor'east Fields, Putumahoe
Registered address used from 20 May 1997 to 28 May 1997
Address #9: 17 Nor'east Fields, Putumahoe
Physical address used from 20 May 1997 to 20 May 1997
Address #10: Wainono Homestead, State Highway 1, Studholme
Physical address used from 20 May 1997 to 08 May 2007
Basic Financial info
Total number of Shares: 1500
Annual return filing month: March
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 765 | |||
Individual | Jones, Melvin Lindsay |
Pakuranga Auckland 2010 New Zealand |
16 Jan 1995 - |
Shares Allocation #2 Number of Shares: 735 | |||
Individual | Brooker, Victoria Maree |
Opaheke Papakura 2113 New Zealand |
10 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Payne, Barry Williams |
Rd 2 Taupo 3378 New Zealand |
16 Jan 1995 - 25 Oct 2016 |
Melvin Lindsay Jones - Director
Appointment date: 16 Jan 1995
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 16 Jan 1995
Victoria Maree Brooker - Director
Appointment date: 18 Dec 2015
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 18 Dec 2015
Barry William Payne - Director (Inactive)
Appointment date: 16 Jan 1995
Termination date: 10 Dec 2015
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 01 Mar 2012
Carlos Alberto Ribeiro - Director (Inactive)
Appointment date: 16 Jan 1995
Termination date: 30 Oct 2009
Address: 606, 33432 Boca Raton, Florida, Usa,
Address used since 16 Jan 1995
All Property Services Limited
37 Griggs Road
Bell Consultants Limited
41 Griggs Road
Whitford Forrest Archers Incorporated
52 Pearson Road
Allan Tee Medical Services Limited
16 Griggs Road
Pd Woodard Limited
5 Griggs Rd
Woodhawk Limited
5 Griggs Rd
Cozy Homes Limited
28 Fairbairn Place
Dac Investments 2015 Limited
27 Skye Road
Golden Shore Estate Limited
28 Fairbairn Place
N &u Investments Limited
10 Fairbairn Place
Rollex Developers Limited
21 Fairbairn Place
Svc Investments 2015 Limited
27 Skye Road