Shortcuts

Waione Holdings Limited

Type: NZ Limited Company (Ltd)
9429038806131
NZBN
600722
Company Number
Registered
Company Status
Current address
24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 10 Mar 2020

Waione Holdings Limited, a registered company, was incorporated on 17 Aug 1993. 9429038806131 is the New Zealand Business Number it was issued. The company has been supervised by 10 directors: Robin Anthony Peacocke - an active director whose contract began on 10 Sep 1993,
David Peacocke - an active director whose contract began on 19 May 2023,
Matthew Peacocke - an active director whose contract began on 19 May 2023,
Egerton Francis Beresford Peacocke - an inactive director whose contract began on 13 Sep 1993 and was terminated on 17 Mar 2023,
Mark Edwin Peacocke - an inactive director whose contract began on 10 Sep 1993 and was terminated on 30 Sep 2021.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: physical, registered).
Waione Holdings Limited had been using 18 Maniapoto Street, Otorohanga as their physical address until 10 Mar 2020.
Old names used by the company, as we managed to find at BizDb, included: from 17 Aug 1993 to 30 Aug 1993 they were called Compact Holdings Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 625 shares (62.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 375 shares (37.5%).

Addresses

Previous addresses

Address: 18 Maniapoto Street, Otorohanga New Zealand

Physical & registered address used from 07 Mar 2002 to 10 Mar 2020

Address: 120 Maniapoto Street, Otorohanga

Physical address used from 15 Mar 2001 to 15 Mar 2001

Address: 18 Maniapoto Street, Otorohanga

Physical address used from 15 Mar 2001 to 07 Mar 2002

Address: 120 Maniapoto Street, Otorohanga

Registered address used from 15 Mar 2001 to 07 Mar 2002

Address: Anchor House, 80 London Street, Hamilton

Registered address used from 27 Mar 1995 to 15 Mar 2001

Address: 111 Collingwood Street, Hamilton

Registered address used from 31 Aug 1993 to 27 Mar 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 625
Entity (NZ Limited Company) Karamu Holdings Limited
Shareholder NZBN: 9429038794988
Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 375
Entity (NZ Limited Company) Weston Lea Holdings Limited
Shareholder NZBN: 9429038934223
Hamilton East
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Emphatic Holdings Limited
Shareholder NZBN: 9429038795855
Company Number: 604342
Chartered Accountants
18 Maniapoto Street, Otorohanga
Entity Emphatic Holdings Limited
Shareholder NZBN: 9429038795855
Company Number: 604342
Chartered Accountants
18 Maniapoto Street, Otorohanga
Directors

Robin Anthony Peacocke - Director

Appointment date: 10 Sep 1993

Address: R D 7, Te Kuiti, 3987 New Zealand

Address used since 26 Feb 2016


David Peacocke - Director

Appointment date: 19 May 2023

Address: Rd2, Aotea, Raglan, 3894 New Zealand

Address used since 19 May 2023


Matthew Peacocke - Director

Appointment date: 19 May 2023

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 19 May 2023


Egerton Francis Beresford Peacocke - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 17 Mar 2023

Address: R D 2, Taupiri, 3791 New Zealand

Address used since 26 Feb 2016


Mark Edwin Peacocke - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 30 Sep 2021

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 26 Feb 2016


Phillip Agustine Peacocke - Director (Inactive)

Appointment date: 14 Sep 1993

Termination date: 17 Nov 1999

Address: R D, Aria,

Address used since 14 Sep 1993


Bruce Robert Taylor - Director (Inactive)

Appointment date: 26 Aug 1993

Termination date: 10 Sep 1993

Address: Hamilton,

Address used since 26 Aug 1993


Michael Wayne Crawford - Director (Inactive)

Appointment date: 26 Aug 1993

Termination date: 10 Sep 1993

Address: Hamilton,

Address used since 26 Aug 1993


Justine John Shone - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 26 Aug 1993

Address: Hamilton,

Address used since 17 Aug 1993


Simon Francis Scott - Director (Inactive)

Appointment date: 17 Aug 1993

Termination date: 26 Aug 1993

Address: Hamilton,

Address used since 17 Aug 1993

Nearby companies

Caiseal Trustee Company Limited
18 Maniapoto Street

Love Your Business Hoogstra Limited
18 Maniapoto Street

Catch Charters (2017) Limited
18 Maniapoto Street

King Country Security Services (2013) Limited
18 Maniapoto Street

Hawk 2000 Limited
18 Maniapoto Street

Height Access Limited
18 Maniapoto Street