Shortcuts

Waitoki Land Company Limited

Type: NZ Limited Company (Ltd)
9429040159294
NZBN
173013
Company Number
Registered
Company Status
Current address
C/-horton & Co Ltd
331 Devon Street East
New Plymouth 4312
New Zealand
Other address (Address for Records) used since 26 Mar 2013
C/-horton & Co Ltd
7 Clinton Street, Fitzroy
New Plymouth 4312
New Zealand
Other (Address for Records) & records address (Address for Records) used since 08 Mar 2019
7 Clinton Street
Fitzroy
New Plymouth 4312
New Zealand
Physical & service address used since 18 Mar 2019

Waitoki Land Company Limited was launched on 27 Oct 1978 and issued an NZBN of 9429040159294. The registered LTD company has been supervised by 1 director, named Michael Douglas Hammond - an active director whose contract began on 27 May 1991.
According to our information (last updated on 07 Apr 2024), the company uses 4 addresses: 1 Mayfly Lane, Northwood, Christchurch, 8051 (registered address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (physical address),
7 Clinton Street, Fitzroy, New Plymouth, 4312 (service address),
C/-Horton & Co Ltd, 7 Clinton Street, Fitzroy, New Plymouth, 4312 (other address) among others.
Up to 12 Mar 2020, Waitoki Land Company Limited had been using Flat 7, 120 St Aubyn Street, New Plymouth, New Plymouth as their registered address.
BizDb identified more names used by the company: from 27 Oct 1978 to 17 Feb 1992 they were named Waitoki Land Co Ltd.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). In the first group, 9993 shares are held by 1 entity, namely:
Hammond, Michael Douglas (an individual) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 0.07% shares (exactly 7 shares) and includes
Schoulten, Helen Mavis - located at New Plymouth.

Addresses

Other active addresses

Address #4: 1 Mayfly Lane, Northwood, Christchurch, 8051 New Zealand

Registered address used from 12 Mar 2020

Previous addresses

Address #1: Flat 7, 120 St Aubyn Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered address used from 18 Mar 2019 to 12 Mar 2020

Address #2: 331 Devon Street East, New Plymouth, 4312 New Zealand

Registered & physical address used from 05 Apr 2013 to 18 Mar 2019

Address #3: 331 Devon Street East, New Plymouth New Zealand

Physical address used from 12 Mar 2010 to 05 Apr 2013

Address #4: Horton & Co Ltd, 331 Devon Street East, New Plymouth New Zealand

Registered address used from 12 Mar 2010 to 05 Apr 2013

Address #5: 141 Powderham Street, New Plymouth

Physical address used from 05 Apr 2000 to 12 Mar 2010

Address #6: C/- Jordan Horton & Co Ltd, 141 Powderham Street, New Plymouth

Physical address used from 05 Apr 2000 to 05 Apr 2000

Address #7: Corner Broadway & Regan Street, Stratford

Physical address used from 27 Mar 2000 to 05 Apr 2000

Address #8: Corner Broadway & Regan Street, Stratford

Registered address used from 30 Mar 1998 to 12 Mar 2010

Address #9: C/o K M Elliott, 11 Fenton St Box 42, Stratford

Registered address used from 23 May 1994 to 30 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9993
Individual Hammond, Michael Douglas Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 7
Individual Schoulten, Helen Mavis New Plymouth
Directors

Michael Douglas Hammond - Director

Appointment date: 27 May 1991

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 Mar 2020

Address: 120 St Aubyn Street, New Plymouth, 4310 New Zealand

Address used since 05 Mar 2010

Nearby companies

Manukau Rd Equities Limited
335 Devon Street East

124 Tauroa Street Limited
335 Devon Street East

Te Rapa Rd Nominees Limited
335 Devon Street East

Courtenay St Equities Limited
335 Devon Street East

Morrin Rd Equities Limited
335 Devon Street East

Ronwood Ave Equities Limited
335 Devon Street East