Shortcuts

Wakarua Station (1994) Limited

Type: NZ Limited Company (Ltd)
9429038737275
NZBN
618776
Company Number
Registered
Company Status
Current address
54 Whitaker Road
Warkworth 0910
New Zealand
Registered & physical & service address used since 02 Oct 2020
159 Ludbrook Road
Rd 2
Kaikone/northland 0472
New Zealand
Registered & service address used since 10 Nov 2023
159 Ludbrook Road
R D 2
Kaikohe, Far North 0472
New Zealand
Registered & service address used since 26 Mar 2024

Wakarua Station (1994) Limited was started on 22 Jun 1994 and issued an NZ business identifier of 9429038737275. The registered LTD company has been managed by 5 directors: Malcom Clyde Collier - an active director whose contract started on 08 Aug 1997,
Pamela Dorothy Gibbs Collier - an inactive director whose contract started on 15 Dec 2004 and was terminated on 30 May 2013,
Phillip Welford Henry Collier - an inactive director whose contract started on 22 Jun 1994 and was terminated on 15 Dec 2004,
Stafford Linwood Hamilton Lithgow - an inactive director whose contract started on 22 Jun 1994 and was terminated on 06 Aug 1997,
Trevor John Benson - an inactive director whose contract started on 22 Jun 1994 and was terminated on 05 Aug 1997.
According to our data (last updated on 21 Apr 2024), the company registered 1 address: 159 Ludbrook Road, R D 2, Kaikohe, Far North, 0472 (category: registered, service).
Up until 02 Oct 2020, Wakarua Station (1994) Limited had been using 22 Ayr Street, Ohakune as their registered address.
A total of 5000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 4998 shares are held by 2 entities, namely:
Peach Cornwall Trustees Limited (an entity) located at Whanganui, Whanganui postcode 4500,
Collier, Malcom Clyde (an individual) located at Rd 5, Warkworth postcode 0985.
The second group consists of 2 shareholders, holds 0.02 per cent shares (exactly 1 share) and includes
Collier, Malcom Clyde - located at Rd 5, Warkworth,
Collier, Malcom Clyde - located at Rd 5, Warkworth.

Addresses

Previous addresses

Address #1: 22 Ayr Street, Ohakune New Zealand

Registered & physical address used from 01 Jun 2005 to 02 Oct 2020

Address #2: Peach Cornwall & Partners, Charterted Accountants, 22 Ayr Street, Ohakune

Registered address used from 15 Jun 2001 to 01 Jun 2005

Address #3: Peach Cornwall & Partners, 22 Ayr Street, Ohakune

Physical address used from 11 Jun 2001 to 11 Jun 2001

Address #4: Peach Cornwall Limited, 22 Ayr Street, Ohakune

Physical address used from 11 Jun 2001 to 01 Jun 2005

Address #5: 249 Wicksteed Street, Wanganui

Physical address used from 09 Feb 1998 to 11 Jun 2001

Address #6: Markham & Partners,, Chartered Accountants, 249 Wicksteed Street,, Wanganui

Registered address used from 09 Feb 1998 to 15 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Entity (NZ Limited Company) Peach Cornwall Trustees Limited
Shareholder NZBN: 9429037696351
Whanganui
Whanganui
4500
New Zealand
Individual Collier, Malcom Clyde Rd 5
Warkworth
0985
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Collier, Malcom Clyde Rd 5
Warkworth
0985
New Zealand
Individual Collier, Malcom Clyde Rd 5
Warkworth
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Limited, Peach Cornwall Trustees R D 1
Taihape

New Zealand
Individual Collier, Phillip Welford Henry R D 1
Taihape

New Zealand
Individual Collier, Phillip Welford Henry R D 1
Taihape

New Zealand
Individual Collier, Phillip Welford Henry Rd 1
Taihape

New Zealand
Individual Collier, Pamela Dorothy Gibbs Snells Beach
Warkworth 0920

New Zealand
Directors

Malcom Clyde Collier - Director

Appointment date: 08 Aug 1997

Address: R D 2, Kaikohe, 0472 New Zealand

Address used since 18 Mar 2024

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 02 Jun 2016


Pamela Dorothy Gibbs Collier - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 30 May 2013

Address: Snells Beach, Warkworth 0920,

Address used since 30 Jun 2009


Phillip Welford Henry Collier - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 15 Dec 2004

Address: Rd 1, Taihape,

Address used since 22 Jun 1994


Stafford Linwood Hamilton Lithgow - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 06 Aug 1997

Address: Rd 1, Wanganui,

Address used since 22 Jun 1994


Trevor John Benson - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 05 Aug 1997

Address: Taihape,

Address used since 22 Jun 1994

Nearby companies

Shores Nz Fabrication Limited
22 Ayr Street

Tarere Station Limited
22 Ayr Street

Stu's Limited
22 Ayr Street

Kn Holdings Limited
22 Ayr Street

Ski Shed 2007 Limited
22 Ayr Street

S & C Roke Limited
22 Ayr Street