Waitara Video Limited was registered on 23 Oct 1984 and issued an NZBN of 9429039910509. The registered LTD company has been managed by 2 directors: Jeanette Maria Kettle - an active director whose contract began on 19 Feb 1992,
Thomas Victor Kettle - an active director whose contract began on 19 Feb 1992.
According to BizDb's information (last updated on 08 May 2025), this company uses 1 address: 7 Liardet Street, New Plymouth, 4310 (category: registered, physical).
Until 13 Mar 2009, Waitara Video Limited had been using 7 Liardet Street, New Plymouth as their physical address.
A total of 9009 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wray, Neville Francis (an individual) located at Merrilands, New Plymouth postcode 4312.
Then there is a group that consists of 2 shareholders, holds 99.99 per cent shares (exactly 9008 shares) and includes
Kettle, Thomas Victor - located at Waitara, Waitara,
Kettle, Jeanette Maria - located at Waitara, Waitara.
Previous address
Address: 7 Liardet Street, New Plymouth
Physical & registered address used from 01 Jul 1997 to 13 Mar 2009
Basic Financial info
Total number of Shares: 9009
Annual return filing month: February
Annual return last filed: 13 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Wray, Neville Francis |
Merrilands New Plymouth 4312 New Zealand |
23 Oct 1984 - |
| Shares Allocation #2 Number of Shares: 9008 | |||
| Individual | Kettle, Thomas Victor |
Waitara Waitara 4320 New Zealand |
23 Oct 1984 - |
| Individual | Kettle, Jeanette Maria |
Waitara Waitara 4320 New Zealand |
23 Oct 1984 - |
Jeanette Maria Kettle - Director
Appointment date: 19 Feb 1992
Address: Waitara, Taranaki, 4320 New Zealand
Address used since 04 Feb 2016
Thomas Victor Kettle - Director
Appointment date: 19 Feb 1992
Address: Waitara, Taranaki, 4320 New Zealand
Address used since 04 Feb 2016
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street