Waione Cottage Limited, a registered company, was started on 25 Sep 1984. 9429039919960 is the business number it was issued. This company has been supervised by 6 directors: Nicola Susan Salmond - an active director whose contract began on 25 Sep 1984,
Anne Claire Salmond - an active director whose contract began on 25 Sep 1984,
Caroline Margaret Arlidge - an inactive director whose contract began on 25 Sep 1984 and was terminated on 21 Jan 2022,
Nicola Susan Salmond - an inactive director whose contract began on 01 Jan 1994 and was terminated on 01 Jan 1994,
Anne Claire Salmond - an inactive director whose contract began on 01 Jan 1994 and was terminated on 01 Jan 1994.
Last updated on 21 Jan 2025, our database contains detailed information about 5 addresses the company uses, namely: 22 Kuku Street, Te Awanga, Te Awanga, 4102 (registered address),
22 Kuku Street, Te Awanga, Te Awanga, 4102 (physical address),
22 Kuku Street, Te Awanga, Te Awanga, 4102 (service address),
22 Kuku Street, Te Awanga, Hastings, 4822 (other address) among others.
Waione Cottage Limited had been using 93 Basil Road, Meeanee, Napier as their physical address until 12 Nov 2018.
A total of 360 shares are issued to 2 shareholders (2 groups). The first group includes 180 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 180 shares (50%).
Other active addresses
Address #4: 22 Kuku Street, Te Awanga, Te Awanga, 4102 New Zealand
Physical & service address used from 12 Nov 2018
Address #5: 22 Kuku Street, Te Awanga, Te Awanga, 4102 New Zealand
Registered address used from 14 Dec 2018
Previous addresses
Address #1: 93 Basil Road, Meeanee, Napier, 4112 New Zealand
Physical address used from 02 Dec 2016 to 12 Nov 2018
Address #2: 93 Basil Road, Meeanee, Napier, 4112 New Zealand
Registered address used from 02 Dec 2016 to 14 Dec 2018
Address #3: 95 Spinnaker Drive, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 10 Jan 2014 to 02 Dec 2016
Address #4: 11 Ardross Avenue, Wellington 4 New Zealand
Physical address used from 01 Jul 1997 to 10 Jan 2014
Address #5: 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 24 May 1996 to 24 May 1996
Address #6: 11 Ardross Avenue, Wellington 4 New Zealand
Registered address used from 24 May 1996 to 10 Jan 2014
Basic Financial info
Total number of Shares: 360
Annual return filing month: November
Annual return last filed: 02 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 180 | |||
Individual | Salmond, Nicola Susan |
Te Awanga Te Awanga 4102 New Zealand |
25 Sep 1984 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Salmond, Anne Claire |
Wanaka Wanaka 9305 New Zealand |
25 Sep 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Caroline Margaret Arlidge & Tmf Trusteee Services Ltd ( Cn 954816) As Trustees Of The Arlidge Family Trust |
Whitby Porirua 5024 New Zealand |
29 Jul 2021 - 21 Jan 2022 |
Individual | Arlidge, Caroline Margaret |
Whitby Porirua 5024 New Zealand |
25 Sep 1984 - 29 Jul 2021 |
Nicola Susan Salmond - Director
Appointment date: 25 Sep 1984
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 02 Nov 2018
Address: Meeanee, Napier, 4112 New Zealand
Address used since 02 Dec 2016
Anne Claire Salmond - Director
Appointment date: 25 Sep 1984
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 04 Nov 2015
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Nov 2018
Caroline Margaret Arlidge - Director (Inactive)
Appointment date: 25 Sep 1984
Termination date: 21 Jan 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 Dec 2013
Nicola Susan Salmond - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Ponsonby, Auckland,
Address used since 01 Jan 1994
Anne Claire Salmond - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Heretaunga,
Address used since 01 Jan 1994
Caroline Margaret Arlidge - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Jan 1994
Address: Khandallah, Wellington,
Address used since 01 Jan 1994
Enigma Property Investments Limited
39 Basil Road
Figs Hawkes Bay Limited
39 Basil Road
Reekie Investments Limited
39 Basil Road
Backline Charitable Trust
77 Powdrell Road
Hunter Removals And Transport Limited
31 Basil Road
George Hildred Limited
31 Basil Road