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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 625 | |||
Entity (NZ Limited Company) | Karamu Holdings Limited Shareholder NZBN: 9429038794988 |
Hamilton East Hamilton 3216 New Zealand |
17 Aug 1993 - |
Shares Allocation #2 Number of Shares: 375 | |||
Entity (NZ Limited Company) | Weston Lea Holdings Limited Shareholder NZBN: 9429038934223 |
Hamilton East Hamilton 3216 New Zealand |
17 Aug 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Emphatic Holdings Limited Shareholder NZBN: 9429038795855 Company Number: 604342 |
Chartered Accountants 18 Maniapoto Street, Otorohanga |
17 Aug 1993 - 29 Oct 2021 |
Entity | Emphatic Holdings Limited Shareholder NZBN: 9429038795855 Company Number: 604342 |
Chartered Accountants 18 Maniapoto Street, Otorohanga |
17 Aug 1993 - 29 Oct 2021 |
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
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