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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39999 | |||
Other (Other) | Wai-iti Trust Limited |
Boulcott Lower Hutt 5010 New Zealand |
21 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Anderson, John Leslie |
Boulcott Lower Hutt 5010 New Zealand |
08 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lg & Af Limited Shareholder NZBN: 9429042159636 Company Number: 5879560 |
Waikanae Waikanae 5036 New Zealand |
22 Feb 2016 - 04 Apr 2024 |
Entity | Kalara Holdings Limited Shareholder NZBN: 9429042159773 Company Number: 5879750 |
Lyall Bay Wellington 6037 6022 New Zealand |
22 Feb 2016 - 04 Apr 2024 |
Individual | Flowers, Kay Louise |
Lower Hutt New Zealand |
21 Oct 2008 - 08 Nov 2012 |
Entity | Anderson & Flowers Management Limited Shareholder NZBN: 9429036030293 Company Number: 1292409 |
01 Apr 2004 - 27 Jun 2010 | |
Individual | Anderson, John Leslie |
Lower Hutt |
01 Apr 2004 - 01 Apr 2004 |
Individual | Flowers, Maxwell Loui |
Lower Hutt New Zealand |
21 Oct 2008 - 08 Nov 2012 |
Individual | Flowers, Maxwell Loui |
Lower Hutt |
01 Apr 2004 - 01 Apr 2004 |
Entity | Anderson & Flowers Management Limited Shareholder NZBN: 9429036030293 Company Number: 1292409 |
01 Apr 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
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