Wipath Communications Limited was started on 29 Jul 1994 and issued an NZ business number of 9429038676833. This registered LTD company has been run by 3 directors: Walid Hadi - an active director whose contract began on 03 Oct 2022,
Craig Maitland Meldrum - an inactive director whose contract began on 29 Jul 1994 and was terminated on 13 Oct 2022,
Gary Raymond Bullions - an inactive director whose contract began on 29 Jul 1994 and was terminated on 31 May 1995.
As stated in BizDb's database (updated on 17 Mar 2024), the company uses 3 addresses: Unit 14, 114 Wiri Station Road, Wiri, Auckland, 2104 (registered address),
Unit 14, 114 Wiri Station Road, Wiri, Auckland, 2104 (physical address),
Unit 14, 114 Wiri Station Road, Wiri, Auckland, 2104 (service address),
Po Box 76104, Manukau City, Auckland, 2241 (postal address) among others.
Up to 26 Jun 1997, Wipath Communications Limited had been using 4/9 Milford Road, Milford, Auckland 9 as their physical address.
BizDb found other names for the company: from 29 Jul 1994 to 30 Jun 2006 they were called Selective Communications Group Limited.
A total of 4000 shares are allocated to 1 group (1 sole shareholder). In the first group, 4000 shares are held by 1 entity, namely:
Hadi, Walid (an individual) located at Northpark, Auckland postcode 2013. Wipath Communications Limited has been categorised as "Electronic equipment mfg nec" (ANZSIC C242920).
Principal place of activity
3/2 Haultain St, Eden Tce, Auckland, 1024 New Zealand
Previous addresses
Address #1: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 26 Jun 1997 to 26 Jun 1997
Address #2: 3/2 Haultain Street, Eden Terrace, Auckland New Zealand
Physical address used from 26 Jun 1997 to 14 Jun 2021
Address #3: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 30 Jun 1995 to 30 Jun 1995
Address #4: 3/2 Haultain Street, Eden Terrace, Auckland New Zealand
Registered address used from 30 Jun 1995 to 14 Jun 2021
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Hadi, Walid |
Northpark Auckland 2013 New Zealand |
04 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meldrum, Craig Maitland |
Eden Terrace Auckland 1021 New Zealand |
21 Mar 2006 - 04 Oct 2022 |
Individual | Meldrum, Susanne Maree |
Eden Terrace Auckland 1021 New Zealand |
21 Mar 2006 - 04 Oct 2022 |
Other | Crasus Trust | 01 Jun 2004 - 01 Jun 2004 | |
Individual | Meldrum, Susanne Maree |
Eden Tce Auckland |
01 Jun 2004 - 01 Jun 2004 |
Other | Null - Crasus Trust | 01 Jun 2004 - 01 Jun 2004 | |
Individual | Meldrum, Craig Maitland |
Eden Tce Auckland |
01 Jun 2004 - 01 Jun 2004 |
Individual | Jacobson, Samuel Tane Paupke |
Symonds St Auckland |
01 Jun 2004 - 01 Jun 2004 |
Walid Hadi - Director
Appointment date: 03 Oct 2022
Address: Northpark, Auckland, 2013 New Zealand
Address used since 03 Oct 2022
Craig Maitland Meldrum - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 13 Oct 2022
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 03 Jun 2021
Address: Eden Tce, Auckland, 1024 New Zealand
Address used since 02 Jun 2006
Gary Raymond Bullions - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 31 May 1995
Address: Northcote, Auckland,
Address used since 29 Jul 1994
Prestige Real Estate International Limited
9 Milford Road
Leaders Club Limited
9 Milford Road
Antlin Solutions Limited
17 Prestige Place
La Kiss Cleaning (nz) Limited
7 Milford Road
Uprite Scaffolding Limited
7 Milford Road
Octagon And Dot Limited
7 Milford Road
Audio Engineering Limited
Suite 4, Building F
Avadaks Technologies Limited
347 Wairau Road
Dawson Controls Limited
217 Shakespeare Road
Embedded Systems Limited
1st Floor
Navico Group Apac Limited
121 Wairau Road
Vita Engineering Limited
6 Park Avenue