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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 166500 | |||
Entity (NZ Limited Company) | Gables Trustee Limited Shareholder NZBN: 9429049494570 |
Havelock North Havelock North 4130 New Zealand |
30 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whyte, Sarah Mary |
Havelock North 4130 New Zealand |
20 Jun 2014 - 13 Feb 2017 |
Individual | Whyte, Sarah Mary |
Hastings |
09 Dec 1992 - 20 Jun 2014 |
Entity | Slow Trustee Company Limited Shareholder NZBN: 9429031309165 Company Number: 3196008 |
Havelock North Havelock North Null 4130 New Zealand |
10 Jul 2015 - 30 Aug 2021 |
Entity | Slow Trustee Company Limited Shareholder NZBN: 9429031309165 Company Number: 3196008 |
Havelock North Havelock North Null 4130 New Zealand |
10 Jul 2015 - 30 Aug 2021 |
Director | Whyte, Sarah Mary |
Havelock North 4130 New Zealand |
14 Sep 2017 - 30 Aug 2021 |
Director | Whyte, Sarah Mary |
Havelock North 4130 New Zealand |
14 Sep 2017 - 30 Aug 2021 |
Entity | Slow Trustee Company Limited Shareholder NZBN: 9429031309165 Company Number: 3196008 |
Havelock North Havelock North Null 4130 New Zealand |
10 Jul 2015 - 30 Aug 2021 |
Director | Whyte, Hamish John Ogilvie |
Havelock North 4130 New Zealand |
20 Jun 2014 - 13 Feb 2017 |
Other | Null - Furnware Trust | 09 Dec 1992 - 20 Jun 2014 | |
Individual | Lowe, Graeme Eric Selby |
Havelock North |
09 Dec 1992 - 26 Jul 2012 |
Other | Furnware Trust | 09 Dec 1992 - 20 Jun 2014 |
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
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3