Shortcuts

Waeckerle Investments Limited

Type: NZ Limited Company (Ltd)
9429038781858
NZBN
607650
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Waeckerle Investments Limited, a registered company, was started on 14 Apr 1994. 9429038781858 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Eric Charles Ryder - an active director whose contract began on 30 Sep 1996,
George Calvert - an inactive director whose contract began on 30 Sep 1996 and was terminated on 20 Dec 2002,
Anne-Marie Heather Jordan - an inactive director whose contract began on 14 Mar 1995 and was terminated on 30 Sep 1996,
Michelle Doyer - an inactive director whose contract began on 18 May 1995 and was terminated on 13 Sep 1996.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Waeckerle Investments Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 10 Nov 2021.
Old names for this company, as we identified at BizDb, included: from 14 Apr 1994 to 17 Oct 1996 they were called Chariots Delight Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Mar 2017 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Feb 2014 to 29 Mar 2017

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 12 Apr 2011 to 04 Feb 2014

Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 14 Apr 2003 to 12 Apr 2011

Address: C/- Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi

Physical & registered address used from 25 Mar 2002 to 14 Apr 2003

Address: Price Waterhousecoopers, Level 11, 119 Armagh Street, Christchurch

Registered address used from 01 Mar 1999 to 25 Mar 2002

Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 19 Nov 1998 to 01 Mar 1999

Address: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch

Physical address used from 18 Nov 1998 to 25 Mar 2002

Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address: Trace Legal Agents Ltd, Level 6, Unisys House,, 44-52 The Terrace, Wellington

Registered address used from 10 Oct 1994 to 19 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ryder, Eric Charles Rd 1
Robinsons Bay
7581
New Zealand
Shares Allocation #2 Number of Shares: 99
Entity (NZ Limited Company) Latimer Trustees 2004 Limited
Shareholder NZBN: 9429035120216
Moorhouse Avenue
Christchurch
8141
New Zealand
Individual Ryder, Eric Charles Rd 1
Robinsons Bay
7581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clavert, George Christchurch
Directors

Eric Charles Ryder - Director

Appointment date: 30 Sep 1996

Address: Rd 1, Robinsons Bay, 7581 New Zealand

Address used since 27 Jan 2022

Address: Akaroa, Akaroa, 7520 New Zealand

Address used since 22 Mar 2016


George Calvert - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 20 Dec 2002

Address: Christchurch,

Address used since 30 Sep 1996


Anne-marie Heather Jordan - Director (Inactive)

Appointment date: 14 Mar 1995

Termination date: 30 Sep 1996

Address: Lower Hutt,

Address used since 14 Mar 1995


Michelle Doyer - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 13 Sep 1996

Address: Wellington,

Address used since 18 May 1995

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue