Shortcuts

Waipare Limited

Type: NZ Limited Company (Ltd)
9429039160461
NZBN
490101
Company Number
Registered
Company Status
Current address
615 Aberdeen Road
Gisborne
Other address (Address For Share Register) used since 21 Jan 2002
40 Ormond Valley Road
Rd 1
Gisborne 4071
New Zealand
Physical & service address used since 06 Dec 2006
19 Grant Road
Whataupoko
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Feb 2022

Waipare Limited, a registered company, was incorporated on 06 Dec 1990. 9429039160461 is the business number it was issued. This company has been run by 10 directors: Amanda Judith Dods - an active director whose contract began on 07 Dec 1990,
Mary Christine Burke - an active director whose contract began on 07 Dec 1990,
Paul Robert Shanks - an active director whose contract began on 07 Dec 1990,
Samuel William Graham Willock - an active director whose contract began on 07 Dec 1990,
Judith Anne Newell - an active director whose contract began on 24 Feb 1995.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 19 Grant Road, Whataupoko, Gisborne, 4010 (registered address),
19 Grant Road, Whataupoko, Gisborne, 4010 (other address),
19 Grant Road, Whataupoko, Gisborne, 4010 (shareregister address),
40 Ormond Valley Road, Rd 1, Gisborne, 4071 (physical address) among others.
Waipare Limited had been using Puketira, Ormond Valley Road, Ormond R D 1, Gisborne as their physical address up to 06 Dec 2006.
A total of 49994 shares are allocated to 15 shareholders (9 groups). The first group includes 7142 shares (14.29%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 7142 shares (14.29%). Finally we have the 3rd share allotment (7141 shares 14.28%) made up of 4 entities.

Addresses

Other active addresses

Address #4: 19 Grant Road, Whataupoko, Gisborne, 4010 New Zealand

Registered address used from 16 Feb 2022

Previous addresses

Address #1: Puketira, Ormond Valley Road, Ormond R D 1, Gisborne

Physical address used from 29 Oct 2002 to 06 Dec 2006

Address #2: 615 Aberdeen Road, Gisborne New Zealand

Registered address used from 21 Jan 2002 to 16 Feb 2022

Address #3: 9 Goddums Hill, Gisborne

Registered address used from 21 Jan 2002 to 21 Jan 2002

Address #4: 9 Goddums Hill, Gisborne

Registered address used from 28 Nov 2000 to 21 Jan 2002

Address #5: Puketira, Ormond Valley Road, Ormond

Registered address used from 28 Nov 2000 to 28 Nov 2000

Address #6: Puketira, Ormond Valley Road, Ormond, Gisborne

Physical address used from 30 Jun 1997 to 29 Oct 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 49994

Annual return filing month: February

Annual return last filed: 03 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7142
Individual Newell, Judith Anne Gisborne

New Zealand
Individual Lodge, Gary Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 7142
Individual Willock, Rosemary Awapuni
Gisborne
4010
New Zealand
Individual Willock, Samuel William Graham Awapuni
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 7141
Individual Murphy, William Samuel Te Awanga
Te Awanga
4102
New Zealand
Individual Ormond, Fleur Annabell Rd 2
Waipukurau
4282
New Zealand
Individual Murphy, Roger Patrick Tolaga Bay
4073
New Zealand
Individual Murphy, Jeremy Loisel Tolaga Bay
4073
New Zealand
Shares Allocation #4 Number of Shares: 7142
Individual Dods, Amanda Judith R D 2
Gisborne
Individual Shanks, Paul Robert R D 1
Matawhero, Gisborne
Shares Allocation #5 Number of Shares: 1
Individual Murphy, Roger Sherratt Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Burke, Patrick Robert Ulick 40 Ormond Valley Road
R D 1, Gisborne

New Zealand
Shares Allocation #7 Number of Shares: 7141
Individual Burke, Mary Christine R D 1
Gisborne

New Zealand
Shares Allocation #8 Number of Shares: 7141
Individual Gaddum, Bronwyn Frances Lytton West
Gisborne
4010
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Gaddum, Timothy Guy Lytton West
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Diana Ruth Tolaga Bay
Individual Willock, Samuel William Graham R D 3
Gisborne,
Directors

Amanda Judith Dods - Director

Appointment date: 07 Dec 1990

Address: R D 2, Gisborne, 4072 New Zealand

Address used since 04 Feb 2016


Mary Christine Burke - Director

Appointment date: 07 Dec 1990

Address: 40 Ormond Valley Road, R D 1, Gisborne, 4071 New Zealand

Address used since 04 Feb 2016


Paul Robert Shanks - Director

Appointment date: 07 Dec 1990

Address: R D 1, Matawhero, Gisborne, 4071 New Zealand

Address used since 15 Feb 2016


Samuel William Graham Willock - Director

Appointment date: 07 Dec 1990

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 15 Feb 2016


Judith Anne Newell - Director

Appointment date: 24 Feb 1995

Address: Tokomaru Bay, 4079 New Zealand

Address used since 11 May 2021

Address: Gisbourne, Gisborne, 4010 New Zealand

Address used since 15 Feb 2016


Roger Patrick Murphy - Director

Appointment date: 16 Feb 2021

Address: Tolaga Bay, 4073 New Zealand

Address used since 16 Feb 2021


Andrew Hamish Gaddum - Director

Appointment date: 04 Apr 2022

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 04 Apr 2022


Bronwyn Frances Gaddum - Director (Inactive)

Appointment date: 07 Dec 1990

Termination date: 04 Apr 2022

Address: Lytton West, Gisborne, 4010 New Zealand

Address used since 30 Apr 2021

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 15 Feb 2016


Diana Ruth Murphy - Director (Inactive)

Appointment date: 07 Dec 1990

Termination date: 16 Feb 2021

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 15 Feb 2016


Graeme Blake Shanks - Director (Inactive)

Appointment date: 07 Dec 1990

Termination date: 24 Feb 1995

Address: Tolaga Bay,

Address used since 07 Dec 1990

Nearby companies

Printing House Limited
13 Fergusson Drive

Yesteryear Limos Limited
573a Aberdeen Road

Eastland Building Limited
51 Ferguson Drive

Tall Poppies (gisborne)
11 Albert Street

Flo Design Limited
17 Cook Street

Tawari Apiaries Limited
695 Aberdeen Road