Shortcuts

Waione Estates Limited

Type: NZ Limited Company (Ltd)
9429040102603
NZBN
190328
Company Number
Registered
Company Status
Current address
1274 Eruera Street
Rotorua 3010
New Zealand
Registered & physical & service address used since 03 Sep 2015
947 S Highway 30
Rotorua 3074
New Zealand
Service address used since 13 Nov 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 138
Individual Jex-blake, Peter Thomas Okitu
Gisborne
4010
New Zealand
Individual Jex-blake, Sylvia Katherine Okitu
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 156
Entity (NZ Limited Company) Acl Trustees 2016 Limited
Shareholder NZBN: 9429042113751
Ponsonby
Auckland
1011
New Zealand
Individual Temple, Stephen John Central Hong Kong
Shares Allocation #3 Number of Shares: 125
Individual Nolan, Christine A Remuera
Auckland
1050
New Zealand
Individual Nolan, Derek A Remuera
Auckland
1050
New Zealand
Individual Nolan, Peter H Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 81
Individual Jex-blake, Tamsin Manutuke P O
Gisborne

New Zealand
Individual De Lautour, Allan Colquhoun Manutuke Rd
Gisborne
5034
New Zealand
Individual Tatere, Bradley Denis Paewai Hilltop
Taupo
3330
New Zealand
Individual Jex-blake, Dan Charles Manutuke R.d.
Gisborne
5034
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Temple, Annabel Mary Central Hong Kong
Entity Jex-blake Trust Company Limited
Shareholder NZBN: 9429034520321
Company Number: 1701304
Okitu
Gisborne
Null 4010
New Zealand
Individual Mansfield, William R Paekakariki
Paekakariki
5034
New Zealand
Entity Jex-blake Trust Company Limited
Shareholder NZBN: 9429034520321
Company Number: 1701304
Okitu
Gisborne
Null 4010
New Zealand
Individual Kite, Peter Douglas Gisborne
Gisborne
4010
New Zealand
Individual Allan, Andrew Robert Rd 1
Gisborne
4071
New Zealand
Individual Allan, Andrew Robert Rd 1
Gisborne
4071
New Zealand
Director Jex-blake, Peter Thomas Okitu
Gisborne
4010
New Zealand
Individual Hall, June Sylvia Gisborne
Gisborne
4010
New Zealand
Individual Willock, Patrick David Inner Kaiti
Gisborne
4010
New Zealand
Entity Gas Trustee Limited
Shareholder NZBN: 9429036634514
Company Number: 1186905
Entity Gas Trustee Limited
Shareholder NZBN: 9429036634514
Company Number: 1186905
Individual Allan, Andrew Rd 1
Gisborne
4071
New Zealand
Individual Rosie, Grahame Manutuke P O
Gisborne`

New Zealand
Individual Jex-blake, Sylvia L Gisborne
4078
New Zealand
Directors

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

Nearby companies

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