Shortcuts

Waiau Properties Limited

Type: NZ Limited Company (Ltd)
9429038909887
NZBN
568077
Company Number
Registered
Company Status
Current address
Level 3
6 Albion Street
Napier 4110
New Zealand
Physical & registered & service address used since 20 Apr 2018

Waiau Properties Limited, a registered company, was started on 09 Dec 1992. 9429038909887 is the NZ business number it was issued. The company has been supervised by 8 directors: Sarah Mary Whyte - an active director whose contract started on 26 May 1998,
Hamish John Ogilvie Whyte - an active director whose contract started on 12 Jul 2012,
Hamish John Ogilvie Whyte - an inactive director whose contract started on 24 May 2012 and was terminated on 20 Jun 2014,
Ian Richard Silver - an inactive director whose contract started on 22 Sep 1993 and was terminated on 25 Feb 2014,
Graeme Eric Selby Lowe - an inactive director whose contract started on 09 Dec 1992 and was terminated on 15 Jul 2012.
Updated on 03 May 2024, BizDb's database contains detailed information about 1 address: Level 3, 6 Albion Street, Napier, 4110 (types include: physical, registered).
Waiau Properties Limited had been using Level 3, 36 Munroe Street, Napier as their physical address until 20 Apr 2018.
More names used by this company, as we identified at BizDb, included: from 30 Aug 1993 to 02 Apr 2002 they were called Furnware Industries Limited, from 09 Dec 1992 to 30 Aug 1993 they were called Lowe Group Limited.
One entity controls all company shares (exactly 166500 shares) - Gables Trustee Limited - located at 4110, Havelock North, Havelock North.

Addresses

Previous addresses

Address: Level 3, 36 Munroe Street, Napier, 4110 New Zealand

Physical & registered address used from 23 Sep 2014 to 20 Apr 2018

Address: C/- Lowe Corporation Ltd, 499 Coventry Road, Hastings, 4156 New Zealand

Physical & registered address used from 12 Oct 2011 to 23 Sep 2014

Address: C/- Lowe Corporation Ltd, 3rd Floor, Lowe House, 304 Fitzroy Avenue, Hastings New Zealand

Registered address used from 08 Aug 2002 to 12 Oct 2011

Address: 304 Fitzroy Avenue, Hastings New Zealand

Physical address used from 08 Aug 2002 to 12 Oct 2011

Address: 1128 Omahu Road, Hastings

Physical address used from 27 Jun 1997 to 08 Aug 2002

Address: Lowe House, 4 Fitzroy Avenue, Hastings

Registered address used from 08 Apr 1994 to 08 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 166500

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 166500
Entity (NZ Limited Company) Gables Trustee Limited
Shareholder NZBN: 9429049494570
Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Whyte, Sarah Mary Havelock North
4130
New Zealand
Individual Whyte, Sarah Mary Hastings
Entity Slow Trustee Company Limited
Shareholder NZBN: 9429031309165
Company Number: 3196008
Havelock North
Havelock North
Null 4130
New Zealand
Entity Slow Trustee Company Limited
Shareholder NZBN: 9429031309165
Company Number: 3196008
Havelock North
Havelock North
Null 4130
New Zealand
Director Whyte, Sarah Mary Havelock North
4130
New Zealand
Director Whyte, Sarah Mary Havelock North
4130
New Zealand
Entity Slow Trustee Company Limited
Shareholder NZBN: 9429031309165
Company Number: 3196008
Havelock North
Havelock North
Null 4130
New Zealand
Director Whyte, Hamish John Ogilvie Havelock North
4130
New Zealand
Other Null - Furnware Trust
Individual Lowe, Graeme Eric Selby Havelock North
Other Furnware Trust
Directors

Sarah Mary Whyte - Director

Appointment date: 26 May 1998

Address: Havelock North, 4130 New Zealand

Address used since 15 Jul 2013


Hamish John Ogilvie Whyte - Director

Appointment date: 12 Jul 2012

Address: Havelock North, 4130 New Zealand

Address used since 12 Jul 2012


Hamish John Ogilvie Whyte - Director (Inactive)

Appointment date: 24 May 2012

Termination date: 20 Jun 2014

Address: Havelock North, 4130 New Zealand

Address used since 24 May 2012


Ian Richard Silver - Director (Inactive)

Appointment date: 22 Sep 1993

Termination date: 25 Feb 2014

Address: Rd1, Levin,

Address used since 01 Jul 2004


Graeme Eric Selby Lowe - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 15 Jul 2012

Address: Middle Road, Havelock North, Hawkes Bay,

Address used since 09 Dec 1992


Hamish John Ogilvie Whyte - Director (Inactive)

Appointment date: 22 Sep 1993

Termination date: 31 Mar 2002

Address: Havelock North, Hawkes Bay,

Address used since 22 Sep 1993


Christopher James Reid - Director (Inactive)

Appointment date: 22 Sep 1993

Termination date: 25 Mar 1994

Address: Tamatea, Napier,

Address used since 22 Sep 1993


Bernard Stuart Devine - Director (Inactive)

Appointment date: 09 Dec 1992

Termination date: 23 Sep 1993

Address: Havelock North, Hawkes Bay,

Address used since 09 Dec 1992