Waione Estates Limited was incorporated on 10 Oct 1969 and issued a number of 9429040102603. The registered LTD company has been supervised by 10 directors: Stephen John Temple - an active director whose contract began on 03 Apr 1995,
Derek Arthur Nolan - an active director whose contract began on 19 Jan 1999,
Dan Charles Jex-Blake - an active director whose contract began on 01 Aug 2003,
Peter Thomas Jex-Blake - an active director whose contract began on 04 Aug 2015,
William Ramsey Mansfield - an inactive director whose contract began on 20 Nov 1987 and was terminated on 15 Feb 2019.
According to our database (last updated on 25 Mar 2024), the company registered 1 address: 947 S Highway 30, Rotorua, 3074 (types include: service, physical).
Up until 03 Sep 2015, Waione Estates Limited had been using C/-Nairn Fisher Ltd, 1268 Arawa Street, Rotorua as their registered address.
A total of 500 shares are allocated to 4 groups (11 shareholders in total). When considering the first group, 138 shares are held by 2 entities, namely:
Jex-Blake, Peter Thomas (an individual) located at Okitu, Gisborne postcode 4010,
Jex-Blake, Sylvia Katherine (an individual) located at Okitu, Gisborne postcode 4010.
The 2nd group consists of 2 shareholders, holds 31.2% shares (exactly 156 shares) and includes
Acl Trustees 2016 Limited - located at Ponsonby, Auckland,
Temple, Stephen John - located at Central Hong Kong.
The third share allocation (125 shares, 25%) belongs to 3 entities, namely:
Nolan, Christine A, located at Remuera, Auckland (an individual),
Nolan, Derek A, located at Remuera, Auckland (an individual),
Nolan, Peter H, located at Remuera, Auckland (an individual).
Previous addresses
Address #1: C/-nairn Fisher Ltd, 1268 Arawa Street, Rotorua New Zealand
Registered address used from 02 Aug 2000 to 03 Sep 2015
Address #2: C/-nairn Fisher, 1268 Arawa Street, Rotorua
Registered address used from 02 Aug 2000 to 02 Aug 2000
Address #3: Nairn Fisher, 112 Arawa Street, Rotorua
Physical address used from 04 Sep 1998 to 04 Sep 1998
Address #4: Same As Registered Office Address New Zealand
Physical address used from 04 Sep 1998 to 03 Sep 2015
Address #5: Nairn Fisher, 112 Arawa Street, Rotorua
Registered address used from 04 Sep 1998 to 02 Aug 2000
Address #6: C/- Davis & O'connell, Chartered Accountants, 269 Tutanekai Street, Rotorua
Physical address used from 23 Sep 1997 to 04 Sep 1998
Address #7: Pakes Building, 269 Tutanekai Street, Rotorua
Registered address used from 08 Sep 1995 to 04 Sep 1998
Address #8: -
Physical address used from 04 Apr 1995 to 23 Sep 1997
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 138 | |||
Individual | Jex-blake, Peter Thomas |
Okitu Gisborne 4010 New Zealand |
15 Mar 2022 - |
Individual | Jex-blake, Sylvia Katherine |
Okitu Gisborne 4010 New Zealand |
15 Mar 2022 - |
Shares Allocation #2 Number of Shares: 156 | |||
Entity (NZ Limited Company) | Acl Trustees 2016 Limited Shareholder NZBN: 9429042113751 |
Ponsonby Auckland 1011 New Zealand |
15 Jun 2017 - |
Individual | Temple, Stephen John |
Central Hong Kong |
10 Oct 1969 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Nolan, Christine A |
Remuera Auckland 1050 New Zealand |
10 Oct 1969 - |
Individual | Nolan, Derek A |
Remuera Auckland 1050 New Zealand |
10 Oct 1969 - |
Individual | Nolan, Peter H |
Remuera Auckland 1050 New Zealand |
10 Oct 1969 - |
Shares Allocation #4 Number of Shares: 81 | |||
Individual | Jex-blake, Tamsin |
Manutuke P O Gisborne New Zealand |
10 Oct 1969 - |
Individual | De Lautour, Allan Colquhoun |
Manutuke Rd Gisborne 5034 New Zealand |
06 Aug 2012 - |
Individual | Tatere, Bradley Denis Paewai |
Hilltop Taupo 3330 New Zealand |
15 Feb 2019 - |
Individual | Jex-blake, Dan Charles |
Manutuke R.d. Gisborne 5034 New Zealand |
10 Oct 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Temple, Annabel Mary |
Central Hong Kong |
10 Oct 1969 - 15 Jun 2017 |
Entity | Jex-blake Trust Company Limited Shareholder NZBN: 9429034520321 Company Number: 1701304 |
Okitu Gisborne Null 4010 New Zealand |
15 Oct 2015 - 15 Mar 2022 |
Individual | Mansfield, William R |
Paekakariki Paekakariki 5034 New Zealand |
10 Oct 1969 - 15 Feb 2019 |
Entity | Jex-blake Trust Company Limited Shareholder NZBN: 9429034520321 Company Number: 1701304 |
Okitu Gisborne Null 4010 New Zealand |
15 Oct 2015 - 15 Mar 2022 |
Individual | Kite, Peter Douglas |
Gisborne Gisborne 4010 New Zealand |
15 Oct 2015 - 07 Dec 2015 |
Individual | Allan, Andrew Robert |
Rd 1 Gisborne 4071 New Zealand |
07 Dec 2015 - 15 Mar 2022 |
Individual | Allan, Andrew Robert |
Rd 1 Gisborne 4071 New Zealand |
07 Dec 2015 - 15 Mar 2022 |
Director | Jex-blake, Peter Thomas |
Okitu Gisborne 4010 New Zealand |
15 Oct 2015 - 15 Mar 2022 |
Individual | Hall, June Sylvia |
Gisborne Gisborne 4010 New Zealand |
15 Oct 2015 - 15 Oct 2015 |
Individual | Willock, Patrick David |
Inner Kaiti Gisborne 4010 New Zealand |
15 Oct 2015 - 15 Oct 2015 |
Entity | Gas Trustee Limited Shareholder NZBN: 9429036634514 Company Number: 1186905 |
19 Nov 2008 - 15 Jun 2017 | |
Entity | Gas Trustee Limited Shareholder NZBN: 9429036634514 Company Number: 1186905 |
19 Nov 2008 - 15 Jun 2017 | |
Individual | Allan, Andrew |
Rd 1 Gisborne 4071 New Zealand |
07 Dec 2015 - 07 Dec 2015 |
Individual | Rosie, Grahame |
Manutuke P O Gisborne` New Zealand |
10 Oct 1969 - 06 Aug 2012 |
Individual | Jex-blake, Sylvia L |
Gisborne 4078 New Zealand |
10 Oct 1969 - 15 Oct 2015 |
Stephen John Temple - Director
Appointment date: 03 Apr 1995
Address: Central, Hong Kong SAR China
Address used since 26 Aug 2015
Derek Arthur Nolan - Director
Appointment date: 19 Jan 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Oct 2015
Dan Charles Jex-blake - Director
Appointment date: 01 Aug 2003
Address: Manutuke R.d., Gisborne, 4078 New Zealand
Address used since 01 Aug 2003
Peter Thomas Jex-blake - Director
Appointment date: 04 Aug 2015
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 04 Aug 2015
William Ramsey Mansfield - Director (Inactive)
Appointment date: 20 Nov 1987
Termination date: 15 Feb 2019
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 17 Aug 2010
Sylvia Leigh Jex-blake - Director (Inactive)
Appointment date: 20 Nov 1987
Termination date: 20 Jun 2014
Address: Gisborne, 4078 New Zealand
Address used since 17 Aug 2010
Michael John Owen - Director (Inactive)
Appointment date: 25 Aug 1995
Termination date: 05 Jun 2003
Address: Epsom, Auckland,
Address used since 25 Aug 1995
Hugh Charles Bridge - Director (Inactive)
Appointment date: 20 Nov 1987
Termination date: 05 Aug 1998
Address: Manutuke, Gisborne,
Address used since 20 Nov 1987
Timothy Revell Kinder - Director (Inactive)
Appointment date: 21 Nov 1987
Termination date: 12 Apr 1995
Address: Putaruru,
Address used since 21 Nov 1987
Ethne Beryl Kilpack - Director (Inactive)
Appointment date: 20 Nov 1987
Termination date: 07 Feb 1995
Address: Hauparu Bay, Lake Rotoiti,
Address used since 20 Nov 1987
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street