Shortcuts

Waikuku Developments Limited

Type: NZ Limited Company (Ltd)
9429039531582
NZBN
367779
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
471 Hills Road
Mairehau
Christchurch 8052
New Zealand
Postal & delivery & invoice address used since 24 Sep 2019
Level 1, Suite 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 03 Jan 2020

Waikuku Developments Limited was incorporated on 19 Oct 1987 and issued an NZ business identifier of 9429039531582. The registered LTD company has been supervised by 5 directors: Jeanette Irene Mcfadden - an active director whose contract began on 28 Nov 1997,
Grant Harper Mcfadden - an active director whose contract began on 30 Jan 2020,
Judith Lillian Wilson - an inactive director whose contract began on 28 Nov 1997 and was terminated on 03 Feb 2020,
Gordon Paterson Mcintosh - an inactive director whose contract began on 19 Oct 1987 and was terminated on 21 May 1999,
Betty Lillian Mcintosh - an inactive director whose contract began on 19 Oct 1987 and was terminated on 23 Sep 1997.
As stated in our data (last updated on 14 Mar 2024), the company uses 1 address: Level 1, Suite 4, 1 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Up until 03 Jan 2020, Waikuku Developments Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Mcfadden, Grant Harper (an individual) located at Mairehau, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 2500 shares) and includes
Mcfadden, Jeanette Irene - located at Mairehau, Christchurch 8052. Waikuku Developments Limited has been classified as "Land development or subdivision (excluding buildings construction)" (business classification E321110).

Addresses

Previous addresses

Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Physical & registered address used from 07 Feb 2017 to 03 Jan 2020

Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 12 Sep 2013 to 07 Feb 2017

Address #3: A A Townley, 66 Durham Street, Christchurch New Zealand

Registered address used from 01 Oct 1997 to 12 Sep 2013

Address #4: C/o E W D Sparks, 66 Durham Street, Christchurch

Registered address used from 01 Oct 1997 to 01 Oct 1997

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: A Atownley, 66 Durham Street, Christchurch New Zealand

Physical address used from 20 Feb 1992 to 12 Sep 2013

Address #7: Aa Townley, 66 Durham Street, Christchurch

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 3 9809302
25 Sep 2018 Phone
gmcfadden471@gmail.com
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Mcfadden, Grant Harper Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Mcfadden, Jeanette Irene Mairehau
Christchurch 8052

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Judith Lillian Waikuku
R D Kaiapoi, 7691

New Zealand
Directors

Jeanette Irene Mcfadden - Director

Appointment date: 28 Nov 1997

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 23 Sep 2015


Grant Harper Mcfadden - Director

Appointment date: 30 Jan 2020

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 30 Jan 2020


Judith Lillian Wilson - Director (Inactive)

Appointment date: 28 Nov 1997

Termination date: 03 Feb 2020

Address: Waikuku, R D 1, Kaiapoi, 7691 New Zealand

Address used since 23 Sep 2015


Gordon Paterson Mcintosh - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 21 May 1999

Address: R D 1, Rangiora,

Address used since 19 Oct 1987


Betty Lillian Mcintosh - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 23 Sep 1997

Address: Rangiora,

Address used since 19 Oct 1987

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook

Similar companies

Awatea Property Development Limited
150 Cavendish Road

Beulah Limited
237 Wairakei Road

Carolina Homes Limited
44 Paparoa Street

Kiwisland Group Limited
6 Meadow Street

Lee + Co Limited
71a Harris Crescent

Sherwood Grange Enterprises Limited
50 Prestons Road