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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mcfadden, Grant Harper |
Mairehau Christchurch 8052 New Zealand |
04 Feb 2020 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Mcfadden, Jeanette Irene |
Mairehau Christchurch 8052 New Zealand |
19 Oct 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Judith Lillian |
Waikuku R D Kaiapoi, 7691 New Zealand |
19 Oct 1987 - 04 Feb 2020 |
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
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
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