Shortcuts

Wai-iti Holdings Limited

Type: NZ Limited Company (Ltd)
9429038883965
NZBN
577775
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Records & other (Address for Records) address used since 22 Jan 2007
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Jan 2007
Po Box 30694
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 05 Oct 2020

Wai-Iti Holdings Limited, a registered company, was registered on 30 Apr 1993. 9429038883965 is the business number it was issued. The company has been run by 5 directors: John Leslie Anderson - an active director whose contract began on 30 Apr 1993,
Christopher Gordon Anderson - an active director whose contract began on 05 Feb 2016,
Clinton John Anderson - an active director whose contract began on 05 Feb 2016,
Dallas Mae Anderson - an inactive director whose contract began on 01 Nov 2012 and was terminated on 05 Feb 2016,
Maxwell Loui Flowers - an inactive director whose contract began on 30 Apr 1993 and was terminated on 01 Nov 2012.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 6, 44 Bowen St, Wellington, 6012 (category: registered, service).
Wai-Iti Holdings Limited had been using 115 Gracefield Road, Lower Hutt as their physical address up to 29 Jan 2007.
More names used by this company, as we found at BizDb, included: from 30 Apr 1993 to 22 Mar 1996 they were named Martha's Liquor Stores Limited.
A total of 40000 shares are issued to 2 shareholders (2 groups). The first group includes 39999 shares (100 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent).

Addresses

Other active addresses

Address #4: 19 Peterkin Street, Taita, Lower Hutt, 5019 New Zealand

Office address used from 05 Oct 2020

Address #5: Level 6, 44 Bowen St, Wellington, 6012 New Zealand

Registered & service address used from 31 Jul 2023

Principal place of activity

19 Peterkin Street, Taita, Lower Hutt, 5019 New Zealand


Previous address

Address #1: 115 Gracefield Road, Lower Hutt

Physical & registered address used from 21 Aug 1996 to 29 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39999
Other (Other) Wai-iti Trust Limited Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Anderson, John Leslie Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lg & Af Limited
Shareholder NZBN: 9429042159636
Company Number: 5879560
Waikanae
Waikanae
5036
New Zealand
Entity Kalara Holdings Limited
Shareholder NZBN: 9429042159773
Company Number: 5879750
Lyall Bay
Wellington 6037
6022
New Zealand
Individual Flowers, Kay Louise Lower Hutt

New Zealand
Entity Anderson & Flowers Management Limited
Shareholder NZBN: 9429036030293
Company Number: 1292409
Individual Anderson, John Leslie Lower Hutt
Individual Flowers, Maxwell Loui Lower Hutt

New Zealand
Individual Flowers, Maxwell Loui Lower Hutt
Entity Anderson & Flowers Management Limited
Shareholder NZBN: 9429036030293
Company Number: 1292409

Ultimate Holding Company

Wai-iti Trust Limited
Name
Ltd
Type
648959
Ultimate Holding Company Number
NZ
Country of origin
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Address
Directors

John Leslie Anderson - Director

Appointment date: 30 Apr 1993

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Sep 2023

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 26 Jan 2006


Christopher Gordon Anderson - Director

Appointment date: 05 Feb 2016

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 05 Feb 2016


Clinton John Anderson - Director

Appointment date: 05 Feb 2016

Address: Waikanae, 5036 New Zealand

Address used since 01 Nov 2017

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 05 Feb 2016


Dallas Mae Anderson - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 05 Feb 2016

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 01 Nov 2012


Maxwell Loui Flowers - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 01 Nov 2012

Address: Lower Hutt, 5010 New Zealand

Address used since 30 Apr 1993

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace