Shortcuts

Waitoki It Limited

Type: NZ Limited Company (Ltd)
9429038802119
NZBN
602135
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 Mar 2020

Waitoki It Limited was registered on 25 Aug 1993 and issued an NZ business number of 9429038802119. The registered LTD company has been run by 4 directors: Lance Adrian Primrose - an active director whose contract started on 31 Aug 1993,
Peter Michael Shirley - an inactive director whose contract started on 31 Aug 1993 and was terminated on 27 May 2005,
Peter Boyd Guise - an inactive director whose contract started on 25 Aug 1993 and was terminated on 31 Aug 1993,
Denis Vincent Drumm - an inactive director whose contract started on 25 Aug 1993 and was terminated on 31 Aug 1993.
According to BizDb's database (last updated on 03 Apr 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up until 03 Mar 2020, Waitoki It Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
BizDb found previous aliases for the company: from 29 Oct 1993 to 19 Jul 2016 they were called Arche Technologies Nz Limited, from 25 Aug 1993 to 29 Oct 1993 they were called Keynote Twenty One Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Primrose, Lance Adrian (an individual) located at Rd 1, Kaukapakapa postcode 0871.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Primrose, Lance Adrian - located at Rd 1, Kaukapakapa.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 08 Oct 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 29 May 2018 to 08 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Sep 2016 to 29 May 2018

Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 29 Jun 2016 to 05 Sep 2016

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 06 Jun 2013 to 29 Jun 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 08 Jun 2010 to 06 Jun 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City

Registered & physical address used from 28 Jun 2006 to 08 Jun 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical & registered address used from 03 Jun 2005 to 28 Jun 2006

Address: 2 Piermark Drive, North Harbour Industrial Estate, Albany

Physical address used from 09 May 1998 to 03 Jun 2005

Address: 19b William Pickering Drive, North Harbour Industrial Estate, Albany, Auckland

Physical address used from 09 May 1998 to 09 May 1998

Address: 19b William Pickering Drive, North Harbour Industrial Estate, Albany, Auckland

Registered address used from 09 May 1998 to 03 Jun 2005

Address: 15b William Pickering Drive, North Harbour Industrial Estate, Albany, Auckland

Registered address used from 31 Oct 1996 to 09 May 1998

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 23 Sep 1993 to 31 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Primrose, Lance Adrian Rd 1
Kaukapakapa
0871
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Primrose, Lance Adrian Rd 1
Kaukapakapa
0871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Primrose, J S North Habour
Albany
Individual Shirley, K J North Habour
Albany
Individual Bell, David Bruce Milford
Auckland
Individual Shirley, Peter Michael Mairangi Bay
Auckland
Individual Bell, David Bruce Milford
Auckland
Individual Bell, David Bruce Milford
Auckland
Individual Primrose, Lance Adrian Rd 1
Kaukapakapa
0871
New Zealand
Directors

Lance Adrian Primrose - Director

Appointment date: 31 Aug 1993

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 16 May 2012


Peter Michael Shirley - Director (Inactive)

Appointment date: 31 Aug 1993

Termination date: 27 May 2005

Address: Mairangi Bay, Auckland,

Address used since 31 Aug 1993


Peter Boyd Guise - Director (Inactive)

Appointment date: 25 Aug 1993

Termination date: 31 Aug 1993

Address: Parnell,

Address used since 25 Aug 1993


Denis Vincent Drumm - Director (Inactive)

Appointment date: 25 Aug 1993

Termination date: 31 Aug 1993

Address: Mt Albert,

Address used since 25 Aug 1993

Nearby companies