Shortcuts

Waco Longhorns From Texas Limited

Type: NZ Limited Company (Ltd)
9429038906138
NZBN
568756
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 04 Feb 1993
18 Linden Close
Rd 2
Napier 4182
New Zealand
Physical & registered & service address used since 04 Jul 2018
18 Linden Close
Rd 2
Napier 4182
New Zealand
Postal & office & delivery address used since 11 Jun 2019

Waco Longhorns From Texas Limited, a registered company, was launched on 04 Feb 1993. 9429038906138 is the NZBN it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company is classified. This company has been run by 6 directors: Gerard John Sullivan - an inactive director whose contract started on 04 Feb 1993 and was terminated on 27 May 1993,
Stuart John Webster - an inactive director whose contract started on 04 Feb 1993 and was terminated on 27 May 1993,
Bayden St. Clair Wilson - an inactive director whose contract started on 27 May 1993 and was terminated on 27 May 1993,
Robert Hamish Aitken - an inactive director whose contract started on 27 May 1993 and was terminated on 27 May 1993,
William Ross Seymour - an inactive director whose contract started on 27 May 1993 and was terminated on 27 May 1993.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 18 Linden Close, Rd 2, Napier, 4182 (types include: postal, office).
Waco Longhorns From Texas Limited had been using 347 State Highway 5, Rd 2, Napier as their registered address up to 04 Jul 2018.
Past names used by the company, as we established at BizDb, included: from 04 Feb 1993 to 01 Jun 1993 they were called Tennyson Street Shelf (No. 14) Limited.
A total of 120 shares are issued to 7 shareholders (4 groups). The first group is comprised of 40 shares (33.33%) held by 4 entities. Next we have the second group which includes 1 shareholder in control of 30 shares (25%). Lastly there is the next share allotment (10 shares 8.33%) made up of 1 entity.

Addresses

Principal place of activity

18 Linden Close, Rd 2, Napier, 4182 New Zealand


Previous addresses

Address #1: 347 State Highway 5, Rd 2, Napier, 4182 New Zealand

Registered & physical address used from 22 May 2006 to 04 Jul 2018

Address #2: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered address used from 10 Jul 2001 to 22 May 2006

Address #3: Same As Registered Office

Physical address used from 10 Jul 2001 to 10 Jul 2001

Address #4: P O Box 2, Tutira

Physical address used from 10 Jul 2001 to 22 May 2006

Address #5: Kpmg, Chartered Accountants, 86 Station Street, Napier

Registered address used from 07 Jul 1997 to 10 Jul 2001

Address #6: Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 01 Jul 1997 to 07 Jul 1997

Address #7: C/- Messrs Sainsbury Logan & Williams, Barristers And Solicitors, 35 Tennyson Street, Napier

Registered address used from 01 Jun 1993 to 01 Jul 1997

Contact info
64 21 644049
11 Jun 2019 Phone
bayden@kiwiesque.com
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Aitken, Robert Hamish Mount Eden
Auckland
Individual Harper, Sally Anne Mount Eden
Auckland
1024
New Zealand
Individual Aitken, David John Mount Eden
Auckland
1024
New Zealand
Individual Aitkin, Kathryn Jane Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 30
Other (Other) B Wilson Trust Napier
4182
New Zealand
Shares Allocation #3 Number of Shares: 10
Other (Other) Wilson Bayden St Clair Rd 2
Napier
4182
New Zealand
Shares Allocation #4 Number of Shares: 40
Other (Other) William Seymour Family Trust Red Beach
Red Beach
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seymour, William Ross Ellerslie
Directors

Gerard John Sullivan - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 27 May 1993

Address: Greenmeadows, Napier,

Address used since 04 Feb 1993


Stuart John Webster - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 27 May 1993

Address: Napier,

Address used since 04 Feb 1993


Bayden St. Clair Wilson - Director (Inactive)

Appointment date: 27 May 1993

Termination date: 27 May 1993

Address: Eskdale, Napier, 4182 New Zealand

Address used since 01 Jan 2012

Address: Tutira, Hawkes Bay,

Address used since 27 May 1993


Robert Hamish Aitken - Director (Inactive)

Appointment date: 27 May 1993

Termination date: 27 May 1993

Address: 56 Grange Road, Mount Eden, Auckland, 1024 New Zealand

Address used since 12 May 2010

Address: Mount Eden, Auckland,

Address used since 27 May 1993


William Ross Seymour - Director (Inactive)

Appointment date: 27 May 1993

Termination date: 27 May 1993

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Jul 2017

Address: Eskdale, Napier, 4182 New Zealand

Address used since 01 Jun 2016

Address: Napier,

Address used since 27 May 1993


Bayden St. Clair Wilson - Director (Inactive)

Appointment date: 27 May 1993

Termination date: 27 May 1993

Address: Eskdale, Napier, 4182 New Zealand

Address used since 01 Jan 2012

Address: Tutira, Hawkes Bay,

Address used since 27 May 1993

Nearby companies

Chemical Specialties Limited
Same As Registered Office Address

Steelfort Engineering Company Limited
Same As Registered Office

Mcclintock Contracting Limited
Same As Registered Office Address

Steels Motor Assemblies 1979 Limited
Same As The Registered Office

Protel Holdings Limited
Same As

Pk & K Patel Limited
Same As

Similar companies

Greenspace Eco Limited
5/105 Gasson Street

H M Properties Investments Limited
Same As Registered Office Address

Huntley Properties Limited
118b Wordsworth Street

Milne Enterprises Limited
Same As Registered Office Address

Naeyaert Investment Properties Limited
49 Coleridge Street

Wolfbrook Property Management Limited
62 Orbell Street