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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Karma Finance Limited Shareholder NZBN: 9429041152959 |
Ilam Christchurch 8041 New Zealand |
12 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Earl Raymond Hagaman |
Fendalton Christchurch |
05 Jun 1991 - 30 Aug 2013 |
Individual | Simon Andrew Johnston |
Fendalton Christchurch |
05 Jun 1991 - 27 Jun 2010 |
Individual | Lianna-merie Hagaman |
Christchurch |
05 Jun 1991 - 12 Aug 2014 |
Individual | Trevor Donald Scott |
Dunedin |
05 Jun 1991 - 27 Jun 2010 |
Entity | Gilbraltar Trust Limited Shareholder NZBN: 9429034671054 Company Number: 1657901 |
22 Feb 2010 - 12 Aug 2014 | |
Entity | Gilbraltar Trust Limited Shareholder NZBN: 9429034671054 Company Number: 1657901 |
22 Feb 2010 - 12 Aug 2014 |
Ultimate Holding Company
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
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