Waikuku Estate Limited, a registered company, was started on 02 Nov 1992. 9429038915307 is the NZ business identifier it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company is classified. The company has been managed by 6 directors: Christopher John Purdie - an active director whose contract started on 08 Aug 2007,
Joanne Cherie Purdie - an active director whose contract started on 18 Dec 2017,
Joanne Cherie Henwood - an inactive director whose contract started on 01 Jun 2014 and was terminated on 01 Aug 2015,
David Hewett Purdie - an inactive director whose contract started on 02 Nov 1992 and was terminated on 01 Sep 2009,
Christopher John Purdie - an inactive director whose contract started on 01 Feb 2004 and was terminated on 31 Dec 2006.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 68 Waikuku Road, Rd 2, Kaikohe, 0472 (types include: registered, physical).
Waikuku Estate Limited had been using 68 Waikuku Road, Rd 2, Kerikeri as their physical address up until 08 Mar 2022.
Previous names used by this company, as we identified at BizDb, included: from 02 Nov 1992 to 04 Dec 2017 they were named Home Centre Finance Limited.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 2050 shares (41 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1475 shares (29.5 per cent). Finally the 3rd share allotment (1475 shares 29.5 per cent) made up of 1 entity.
Principal place of activity
68 Waikuku Road, Rd 2, Kerikeri, 0472 New Zealand
Previous addresses
Address #1: 68 Waikuku Road, Rd 2, Kerikeri, 0472 New Zealand
Physical & registered address used from 04 Jun 2019 to 08 Mar 2022
Address #2: 214b Puketotara Road, Rd 2, Kerikeri, 0295 New Zealand
Physical & registered address used from 07 Mar 2016 to 04 Jun 2019
Address #3: Tapuaetahi, Kerikeri New Zealand
Physical & registered address used from 15 Aug 2007 to 07 Mar 2016
Address #4: Tapuaetahi, Waipapa 0470
Physical address used from 13 Feb 2007 to 15 Aug 2007
Address #5: C/-c Purdie, Tapuaetahi, Rd 1 Kerikeri
Physical address used from 18 Feb 2005 to 13 Feb 2007
Address #6: Beach Rd, Tapuaetahi, Kerikeri
Registered address used from 17 Apr 2003 to 15 Aug 2007
Address #7: Beach Rd, Tapuaetahi, Kerikeri
Physical address used from 17 Apr 2003 to 18 Feb 2005
Address #8: C/- James Street Furniture Court, Cnr James And Robert Streets, Whangarei
Registered address used from 28 May 1997 to 17 Apr 2003
Address #9: C/- James Street Furniture Court, Cnr James & Robert Streets, Whangarei
Physical address used from 28 May 1997 to 28 May 1997
Address #10: 21 Kea Place, Whangarei
Physical address used from 28 May 1997 to 17 Apr 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2050 | |||
Individual | Purdie, Lee Mary |
Auckland 1060 New Zealand |
27 Apr 2023 - |
Individual | Purdie, Rick David |
Wellard Perth 6170 Australia |
27 Apr 2023 - |
Individual | Purdie, Christopher John |
Rd 2 Kerikeri 0472 New Zealand |
08 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1475 | |||
Director | Purdie, Joanne Cherie |
Rd 2 Kaikohe 0472 New Zealand |
17 Apr 2023 - |
Shares Allocation #3 Number of Shares: 1475 | |||
Individual | Purdie, Christopher John |
Rd 2 Kerikeri 0472 New Zealand |
08 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdie, Lee |
Rd 2 Kerikeri 0472 New Zealand |
18 Apr 2023 - 27 Apr 2023 |
Individual | Purdie, Rick |
Rd 2 Kerikeri 0472 New Zealand |
18 Apr 2023 - 27 Apr 2023 |
Other | Riclee Trust |
Rd 2 Kerikeri 0472 New Zealand |
18 Dec 2017 - 18 Apr 2023 |
Individual | Purdie, Joaane Cherie |
Rd 2 Kerikeri 0472 New Zealand |
17 Apr 2023 - 17 Apr 2023 |
Individual | Henwood, Joanne Cherie |
Rd 2 Kerikeri 0472 New Zealand |
16 Jun 2014 - 17 Apr 2023 |
Individual | Henwood, Joanne Cherie |
Rd 2 Kerikeri 0472 New Zealand |
16 Jun 2014 - 17 Apr 2023 |
Other | Riclee Trust | 16 Feb 2004 - 16 Jun 2014 | |
Individual | Purdie, David Hewett |
Whangarei |
16 Feb 2004 - 16 Feb 2004 |
Individual | Purdie, David Hewett |
Whangarei |
16 Feb 2004 - 16 Feb 2004 |
Individual | Purdie, Mary Malvenia |
Whangarei |
02 Nov 1992 - 27 Feb 2005 |
Other | Null - Riclee Trust | 16 Feb 2004 - 16 Jun 2014 |
Christopher John Purdie - Director
Appointment date: 08 Aug 2007
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 28 Feb 2022
Address: Rd 2, Kerikeri, 0472 New Zealand
Address used since 01 May 2019
Address: Paihia, Paihia, 0200 New Zealand
Address used since 10 Aug 2015
Joanne Cherie Purdie - Director
Appointment date: 18 Dec 2017
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 28 Feb 2022
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 18 Dec 2017
Address: Rd 2, Kerikeri, 0472 New Zealand
Address used since 01 May 2019
Joanne Cherie Henwood - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 01 Aug 2015
Address: Paihia, Paihia, 0200 New Zealand
Address used since 01 Jun 2014
David Hewett Purdie - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 01 Sep 2009
Address: Whangarei,
Address used since 02 Nov 1992
Christopher John Purdie - Director (Inactive)
Appointment date: 01 Feb 2004
Termination date: 31 Dec 2006
Address: Kerikeri,
Address used since 01 Feb 2004
Mary Malvenia Purdie - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 30 Jun 2004
Address: Whangarei,
Address used since 02 Nov 1992
Alebe Holdings Limited
209 Puketotara Road
Kerikeri Rugby League Football Club Incorporated
226a Puketotara Road
Jacobs Contracting Limited
218 Puketotara Road
Rosemary May Trustee Limited
192 Puketotara Road
Sunshine Orchard Limited
263 Puketotara Road
Parrot Society Of New Zealand Incorporated
156 Puketotara Road
Catesy Family Farms Limited
1913 State Highway 10
Developing Stuff Limited
Waikaramu Road
Domovina Farm Trustee Company Limited
310 Kerikeri Road
Riversmeet Limited
399e Puketotara Road
Waikuku Trading Limited
214b Puketotara Road
Wellzys Farming Limited
1519 Purerua Road