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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7142 | |||
Individual | Newell, Judith Anne |
Gisborne New Zealand |
06 Dec 1990 - |
Individual | Lodge, Gary |
Gisborne New Zealand |
06 Dec 1990 - |
Shares Allocation #2 Number of Shares: 7142 | |||
Individual | Willock, Rosemary |
Awapuni Gisborne 4010 New Zealand |
24 Jan 2021 - |
Individual | Willock, Samuel William Graham |
Awapuni Gisborne 4010 New Zealand |
30 Nov 2007 - |
Shares Allocation #3 Number of Shares: 7141 | |||
Individual | Murphy, William Samuel |
Te Awanga Te Awanga 4102 New Zealand |
16 Feb 2021 - |
Individual | Ormond, Fleur Annabell |
Rd 2 Waipukurau 4282 New Zealand |
16 Feb 2021 - |
Individual | Murphy, Roger Patrick |
Tolaga Bay 4073 New Zealand |
16 Feb 2021 - |
Individual | Murphy, Jeremy Loisel |
Tolaga Bay 4073 New Zealand |
16 Feb 2021 - |
Shares Allocation #4 Number of Shares: 7142 | |||
Individual | Dods, Amanda Judith |
R D 2 Gisborne |
06 Dec 1990 - |
Individual | Shanks, Paul Robert |
R D 1 Matawhero, Gisborne |
06 Dec 1990 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Murphy, Roger Sherratt |
Whataupoko Gisborne 4010 New Zealand |
06 Dec 1990 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Burke, Patrick Robert Ulick |
40 Ormond Valley Road R D 1, Gisborne New Zealand |
06 Dec 1990 - |
Shares Allocation #7 Number of Shares: 7141 | |||
Individual | Burke, Mary Christine |
R D 1 Gisborne New Zealand |
06 Dec 1990 - |
Shares Allocation #8 Number of Shares: 7141 | |||
Individual | Gaddum, Bronwyn Frances |
Lytton West Gisborne 4010 New Zealand |
06 Dec 1990 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Gaddum, Timothy Guy |
Lytton West Gisborne 4010 New Zealand |
06 Dec 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Diana Ruth |
Tolaga Bay |
06 Dec 1990 - 16 Feb 2021 |
Individual | Willock, Samuel William Graham |
R D 3 Gisborne, |
06 Dec 1990 - 30 Nov 2007 |
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
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