Shortcuts

Waipari Limited

Type: NZ Limited Company (Ltd)
9429039593092
NZBN
348973
Company Number
Registered
Company Status
Current address
Floor 4, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Postal & office & delivery address used since 15 Sep 2020
Floor 4, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Sep 2020

Waipari Limited, a registered company, was started on 05 Aug 1987. 9429039593092 is the NZ business number it was issued. The company has been managed by 5 directors: Gary Wayne Young - an active director whose contract began on 06 Jun 2014,
Steven James Hill - an active director whose contract began on 15 Sep 2020,
Lorraine Hill - an inactive director whose contract began on 30 Nov 2004 and was terminated on 15 Sep 2020,
Cherie Patricia Hancock - an inactive director whose contract began on 06 Jun 2014 and was terminated on 01 Sep 2015,
Wayne Young - an inactive director whose contract began on 10 Feb 1992 and was terminated on 01 Jan 2010.
Updated on 13 May 2024, the BizDb database contains detailed information about 1 address: Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, registered).
Waipari Limited had been using Russell House, Wellington Street, Russell as their registered address up until 23 Sep 2020.
Former names used by this company, as we identified at BizDb, included: from 26 Oct 1995 to 05 Sep 2002 they were called Valley Pool Nz Limited, from 05 Aug 1987 to 26 Oct 1995 they were called Greenlane Motels Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Russell House, Wellington Street, Russell New Zealand

Registered & physical address used from 01 Jul 1997 to 23 Sep 2020

Address #2: Staples Rodway, 11th Floor,southpac Tower, 45 Queen St, Auckland

Registered address used from 27 Jan 1994 to 01 Jul 1997

Address #3: Staples Rodway, Reserve Bank Bldg, Cnr Customs & Gore Sts, Auckland

Registered address used from 17 Feb 1992 to 27 Jan 1994

Contact info
64 21 907854
15 Sep 2020 Phone
gary@kontrol.co.nz
15 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hill, Steven James Mount Eden
Auckland
1024
New Zealand
Individual Hancock, Cherie Patricia Remuera
Auckland
1050
New Zealand
Individual Young, Gary Wayne St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Young, Lorraine Anne Russell
Bay Of Islan
0202
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Wayne Russell
Directors

Gary Wayne Young - Director

Appointment date: 06 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Jun 2014


Steven James Hill - Director

Appointment date: 15 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Sep 2020


Lorraine Hill - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 15 Sep 2020

Address: Russell, Russell, 0202 New Zealand

Address used since 01 Mar 2012


Cherie Patricia Hancock - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 01 Sep 2015

Address: Auckland, 1050 New Zealand

Address used since 06 Jun 2014


Wayne Young - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 01 Jan 2010

Address: Russell,

Address used since 10 Feb 1992