Shortcuts

Te Waikari A Takirau Limited

Type: NZ Limited Company (Ltd)
9429038672552
NZBN
633578
Company Number
Registered
Company Status
Current address
Level 1, 8 Margaret Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 02 Aug 2016

Te Waikari A Takirau Limited, a registered company, was started on 28 Oct 1994. 9429038672552 is the number it was issued. This company has been managed by 4 directors: Eric Thompson - an active director whose contract began on 14 Sep 2009,
Andrea Thompson - an inactive director whose contract began on 13 Dec 2013 and was terminated on 09 Apr 2024,
Murray George Allott - an inactive director whose contract began on 25 Oct 2006 and was terminated on 14 Sep 2009,
Rangi Mary Waikari - an inactive director whose contract began on 28 Oct 1994 and was terminated on 25 Oct 2006.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Level 1, 8 Margaret Street, Lower Hutt, 5010 (types include: registered, physical).
Te Waikari A Takirau Limited had been using 29 Kings Crescent, Hutt Central, Lower Hutt as their physical address up until 02 Aug 2016.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand

Physical & registered address used from 31 Jan 2013 to 02 Aug 2016

Address: 71 Dudley Street, Lower Hutt New Zealand

Registered & physical address used from 21 Oct 2008 to 31 Jan 2013

Address: C/-murray G Allott, 111 Bealey Avenue, Christchurch

Registered & physical address used from 16 Nov 2006 to 21 Oct 2008

Address: 71 Dudley Street, Lower Hutt

Physical & registered address used from 30 Mar 2006 to 16 Nov 2006

Address: 75 The Esplanade, Level 5, Petone

Registered & physical address used from 05 Aug 2002 to 30 Mar 2006

Address: 653 Fergusson Drive, Upper Hutt

Physical address used from 24 Dec 1997 to 05 Aug 2002

Address: Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington

Physical address used from 24 Dec 1997 to 24 Dec 1997

Address: Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington

Registered address used from 30 Nov 1997 to 05 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thompson, Andrea Rd 1
Upper Hutt
5371
New Zealand
Director Thompson, Andrea Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Thompson, Eric Trentham
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mulholland, Willaim Ross Days Bay
Eastbourne, Wellington
Individual Waikari, Rangi Mary Upper Hutt
Directors

Eric Thompson - Director

Appointment date: 14 Sep 2009

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 15 Sep 2009


Andrea Thompson - Director (Inactive)

Appointment date: 13 Dec 2013

Termination date: 09 Apr 2024

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 04 Aug 2021

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 13 Dec 2013


Murray George Allott - Director (Inactive)

Appointment date: 25 Oct 2006

Termination date: 14 Sep 2009

Address: Fendalton, Christchurch,

Address used since 25 Oct 2006


Rangi Mary Waikari - Director (Inactive)

Appointment date: 28 Oct 1994

Termination date: 25 Oct 2006

Address: Upper Hutt,

Address used since 28 Oct 1994

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street