Shortcuts

Wairere Limited

Type: NZ Limited Company (Ltd)
9429038775659
NZBN
609257
Company Number
Registered
Company Status
Current address
11 Cole Street
Masterton 5810
New Zealand
Registered & physical & service address used since 10 Mar 2022

Wairere Limited, a registered company, was incorporated on 14 Feb 1994. 9429038775659 is the business number it was issued. This company has been supervised by 5 directors: Derek Montgomery Daniell - an active director whose contract started on 07 Mar 1994,
Ronald George Harvey - an inactive director whose contract started on 07 Mar 1994 and was terminated on 07 Dec 1998,
Russell Graeme Stewart - an inactive director whose contract started on 07 Mar 1994 and was terminated on 14 Feb 1995,
Carolyn Ward Melville - an inactive director whose contract started on 14 Feb 1994 and was terminated on 07 Mar 1994,
Garth Osmond Melville - an inactive director whose contract started on 14 Feb 1994 and was terminated on 07 Mar 1994.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: 11 Cole Street, Masterton, 5810 (types include: registered, physical).
Wairere Limited had been using 11 Cole Street, Rd 6, Masterton as their registered address until 10 Mar 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 31 Mar 1994 to 17 Aug 1998 they were named Supasteel Limited, from 14 Feb 1994 to 31 Mar 1994 they were named Command Securities Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: 11 Cole Street, Rd 6, Masterton, 5810 New Zealand

Registered & physical address used from 23 Nov 2020 to 10 Mar 2022

Address: 32a Kahikatea Road, Rd 6, Masterton, 5886 New Zealand

Registered & physical address used from 28 Jul 2010 to 23 Nov 2020

Address: Denfield, R D 6, Masterton New Zealand

Physical address used from 10 Sep 2005 to 28 Jul 2010

Address: Kpmg, Level 7 135 Victoria Street, Wellington

Registered address used from 20 Apr 2000 to 28 Jul 2010

Address: Denfield, Kahikatea Road, Masterton New Zealand

Registered address used from 20 Apr 2000 to 20 Apr 2000

Address: 41 Perry Street, Masterton

Physical address used from 15 Aug 1999 to 15 Aug 1999

Address: Kpmg, Level 7 135 Victoria Street, Wellington

Physical address used from 15 Aug 1999 to 10 Sep 2005

Address: Kpmg, Kpmg Centre, Level 7 135 Victoria Street, Wellington

Registered address used from 30 Jul 1998 to 20 Apr 2000

Address: Kpmg, Kpmg Centre, Level 7 135 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 15 Aug 1999

Address: 41 Perry Street, Masterton

Registered address used from 19 Jul 1996 to 30 Jul 1998

Address: J'mall Office Block,, Broderick Road,, Johnsonville

Registered address used from 11 Mar 1994 to 19 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Daniell, Christine Mary Rd 6
Masterton
5886
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Daniell, Derek Montgomery Rd 6
Masterton
5886
New Zealand
Directors

Derek Montgomery Daniell - Director

Appointment date: 07 Mar 1994

Address: Rd 6, Masterton, 5886 New Zealand

Address used since 20 Jul 2013


Ronald George Harvey - Director (Inactive)

Appointment date: 07 Mar 1994

Termination date: 07 Dec 1998

Address: Masterton,

Address used since 07 Mar 1994


Russell Graeme Stewart - Director (Inactive)

Appointment date: 07 Mar 1994

Termination date: 14 Feb 1995

Address: Masterton,

Address used since 07 Mar 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 07 Mar 1994

Address: Johnsonville,

Address used since 14 Feb 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 07 Mar 1994

Address: Johnsonville, Wellington,

Address used since 14 Feb 1994

Nearby companies

Inshore Ventures Limited
89 Morris Road