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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Aitken, Robert Hamish |
Mount Eden Auckland |
04 Feb 1993 - |
Individual | Harper, Sally Anne |
Mount Eden Auckland 1024 New Zealand |
21 Jul 2018 - |
Individual | Aitken, David John |
Mount Eden Auckland 1024 New Zealand |
21 Jul 2018 - |
Individual | Aitkin, Kathryn Jane |
Mount Eden Auckland 1024 New Zealand |
21 Jul 2018 - |
Shares Allocation #2 Number of Shares: 30 | |||
Other (Other) | B Wilson Trust |
Napier 4182 New Zealand |
10 Apr 2018 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Wilson Bayden St Clair |
Rd 2 Napier 4182 New Zealand |
04 Feb 1993 - |
Shares Allocation #4 Number of Shares: 40 | |||
Other (Other) | William Seymour Family Trust |
Red Beach Red Beach 0932 New Zealand |
24 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seymour, William Ross |
Ellerslie |
04 Feb 1993 - 24 Aug 2017 |
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
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
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