Shortcuts

Wavell Resources Limited

Type: NZ Limited Company (Ltd)
9429039111579
NZBN
506183
Company Number
Registered
Company Status
Current address
10 Coldstream Court
Ilam
Christchurch 8041
New Zealand
Physical & registered address used since 05 Apr 2017

Wavell Resources Limited was started on 05 Jun 1991 and issued a New Zealand Business Number of 9429039111579. This registered LTD company has been supervised by 7 directors: Lianna-Merie Hagaman - an active director whose contract started on 05 Jun 1991,
Stuart James Mclauchlan - an active director whose contract started on 04 Feb 1997,
Bruce Robertson Irvine - an active director whose contract started on 17 Feb 2015,
Brendan Joseph Taylor - an inactive director whose contract started on 17 Feb 2015 and was terminated on 24 Sep 2021,
Earl Raymond Hagaman - an inactive director whose contract started on 05 Jun 1991 and was terminated on 18 Apr 2017.
As stated in our data (updated on 01 Jan 2022), this company uses 1 address: 10 Coldstream Court, Ilam, Christchurch, 8041 (category: physical, registered).
Until 05 Apr 2017, Wavell Resources Limited had been using 10 Coldstream Court, Christchurch as their registered address.
A total of 500000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Karma Finance Limited (an entity) located at Ilam, Christchurch postcode 8041.

Addresses

Previous addresses

Address: 10 Coldstream Court, Christchurch New Zealand

Registered & physical address used from 26 Mar 2007 to 05 Apr 2017

Address: T D Scott, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin

Registered address used from 06 Apr 1999 to 26 Mar 2007

Address: T D Scott, Wilson Neil House, 481 Moray Place, Dunedin

Registered address used from 29 Nov 1993 to 06 Apr 1999

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: T D Scott, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: T D Scott & Co, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 21 Feb 1992 to 26 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 18 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Karma Finance Limited
Shareholder NZBN: 9429041152959
Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Earl Raymond Hagaman Fendalton
Christchurch
Individual Simon Andrew Johnston Fendalton
Christchurch
Individual Lianna-merie Hagaman Christchurch
Individual Trevor Donald Scott Dunedin
Entity Gilbraltar Trust Limited
Shareholder NZBN: 9429034671054
Company Number: 1657901
Entity Gilbraltar Trust Limited
Shareholder NZBN: 9429034671054
Company Number: 1657901

Ultimate Holding Company

21 Jul 1991
Effective Date
Karma Finance Limited
Name
Ltd
Type
5064262
Ultimate Holding Company Number
NZ
Country of origin
Directors

Lianna-merie Hagaman - Director

Appointment date: 05 Jun 1991

Address: Christchurch, 8041 New Zealand

Address used since 29 Mar 2016


Stuart James Mclauchlan - Director

Appointment date: 04 Feb 1997

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 13 Oct 2016


Bruce Robertson Irvine - Director

Appointment date: 17 Feb 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Feb 2015


Brendan Joseph Taylor - Director (Inactive)

Appointment date: 17 Feb 2015

Termination date: 24 Sep 2021

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 29 Jun 2021

Address: Snells Beach, Snells Beach, 0920 New Zealand

Address used since 13 Jun 2016


Earl Raymond Hagaman - Director (Inactive)

Appointment date: 05 Jun 1991

Termination date: 18 Apr 2017

Address: Christchurch, 8041 New Zealand

Address used since 29 Mar 2016


Trevor Donald Scott - Director (Inactive)

Appointment date: 05 Jun 1991

Termination date: 24 Feb 2006

Address: Dunedin,

Address used since 05 Jun 1991


Ralph Harrison Brown - Director (Inactive)

Appointment date: 05 Jun 1991

Termination date: 17 Jul 1995

Address: Queenstown,

Address used since 05 Jun 1991

Nearby companies

Huia Finance Limited
10 Coldstream Court

Scenic Hotels (auckland) Limited
10 Coldstream Court

Affinity Fitness Limited
10 Coldstream Court

Scenic Hotels (international) Limited
10 Coldstream Court

Mlc Scenic Limited
10 Coldstream Court

Resort 2012 Limited
10 Coldstream Court