Waterproofing Warehouse Limited was registered on 26 Nov 1986 and issued a number of 9429039693266. The registered LTD company has been supervised by 4 directors: Leon Dukeson - an active director whose contract started on 06 Mar 2012,
Robert Andrew Wilson - an inactive director whose contract started on 30 Aug 1987 and was terminated on 06 Mar 2012,
Isabel Margaret Wilson - an inactive director whose contract started on 05 Aug 1993 and was terminated on 06 Mar 2012,
Donald Irwin - an inactive director whose contract started on 30 Aug 1987 and was terminated on 05 Aug 1993.
According to BizDb's database (last updated on 11 Mar 2024), the company registered 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (type: physical, registered).
Up until 13 Nov 2019, Waterproofing Warehouse Limited had been using Level 4, 57 Fort Street, Auckland as their physical address.
BizDb found other names for the company: from 16 Sep 1987 to 27 Jan 1993 they were named Ethixx Holdings Limited, from 26 Nov 1986 to 16 Sep 1987 they were named Crete Crate Company Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
Jedoz Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Dukeson, Leon - located at Forrest Hill, Auckland.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Dukeson, Amanda Lee, located at Forrest Hill, Auckland (an individual).
Previous addresses
Address: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 May 2019 to 13 Nov 2019
Address: Level 5, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 01 Sep 2008 to 08 May 2019
Address: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Registered & physical address used from 18 Jul 2002 to 01 Sep 2008
Address: 12 Brook Street, Milford, Northshore City
Registered address used from 12 Nov 1999 to 18 Jul 2002
Address: 12 Brook Street, Milford, Auckland
Physical address used from 12 Nov 1999 to 12 Nov 1999
Address: 1st Floor, General Building, 29 Shortland Street, Auckland
Physical address used from 12 Nov 1999 to 18 Jul 2002
Address: C/- Smith Chilcott, General Buildings, 1st Floor, 29 Shortland Street, Auckland
Registered address used from 03 Jul 1997 to 12 Nov 1999
Address: Level 4, 60 Parnell Road, Parnell, Auckland
Registered address used from 24 Jun 1996 to 03 Jul 1997
Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 14 Oct 1992 to 24 Jun 1996
Address: -
Physical address used from 19 Feb 1992 to 12 Nov 1999
Address: Level 6, Kpmg Peat Marwick, 9 Princes Street, Auckland
Registered address used from 19 Feb 1992 to 14 Oct 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Jedoz Trustee Limited Shareholder NZBN: 9429047567443 |
Newmarket Auckland 1023 New Zealand |
31 Jul 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dukeson, Leon |
Forrest Hill Auckland 0620 New Zealand |
24 Apr 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dukeson, Amanda Lee |
Forrest Hill Auckland 0620 New Zealand |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Robert Andrew |
Milford Auckland |
26 Nov 1986 - 24 Apr 2012 |
Entity | Jaydex International Limited Shareholder NZBN: 9429039662064 Company Number: 327727 |
26 Nov 1986 - 24 Apr 2012 | |
Entity | Jaydex International Limited Shareholder NZBN: 9429039662064 Company Number: 327727 |
26 Nov 1986 - 24 Apr 2012 |
Ultimate Holding Company
Leon Dukeson - Director
Appointment date: 06 Mar 2012
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 06 Mar 2012
Robert Andrew Wilson - Director (Inactive)
Appointment date: 30 Aug 1987
Termination date: 06 Mar 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Aug 1987
Isabel Margaret Wilson - Director (Inactive)
Appointment date: 05 Aug 1993
Termination date: 06 Mar 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Aug 1993
Donald Irwin - Director (Inactive)
Appointment date: 30 Aug 1987
Termination date: 05 Aug 1993
Address: Forrest Hill,
Address used since 30 Aug 1987
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street