Shortcuts

Wapiti Lodge Limited

Type: NZ Limited Company (Ltd)
9429040358758
NZBN
139548
Company Number
Registered
Company Status
Current address
100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 08 Dec 2014
104 Longstaffs Road
Rd 4
Prebbleton 7674
New Zealand
Registered & service address used since 11 Oct 2023

Wapiti Lodge Limited, a registered company, was launched on 29 Mar 1979. 9429040358758 is the NZ business number it was issued. This company has been supervised by 4 directors: Donald John Stewart Reid - an active director whose contract started on 05 Apr 2013,
Diana Gillian Hubrich - an inactive director whose contract started on 03 Aug 2011 and was terminated on 05 Apr 2013,
Donald John Gallienne Reid - an inactive director whose contract started on 30 Nov 1990 and was terminated on 04 Aug 2011,
Donald John Stewart Reid - an inactive director whose contract started on 19 Jul 1993 and was terminated on 06 May 2010.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 104 Longstaffs Road, Rd 4, Prebbleton, 7674 (types include: registered, service).
Wapiti Lodge Limited had been using 28B Moorhouse Avenue, Addington, Christchurch as their physical address until 08 Dec 2014.
Past names for this company, as we established at BizDb, included: from 29 Mar 1979 to 01 Mar 1994 they were called Cove Lodge Seven Limited.
A total of 500 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1 share (0.2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 498 shares (99.6%). Lastly we have the third share allotment (1 share 0.2%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Feb 2012 to 08 Dec 2014

Address #2: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 02 Nov 2007 to 27 Feb 2012

Address #3: Level 1, 329 Durham Street, Christchurch

Registered & physical address used from 25 Apr 2005 to 02 Nov 2007

Address #4: Level 1, 287 Durham Street, Christchurch

Physical address used from 01 Jul 1997 to 25 Apr 2005

Address #5: C/ Kingsgate Business Centre, 9th Floor, 776 Colomobo Street, Christchurch

Registered address used from 03 May 1996 to 25 Apr 2005

Address #6: 145 Worcester Street, Christchurch

Registered address used from 23 Oct 1992 to 03 May 1996

Contact info
reid@nzland.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Reid, Gabrielle Christobel Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 498
Entity (NZ Limited Company) Bobs Cove Developments Limited
Shareholder NZBN: 9429031860826
Castle Hill Village
Castle Hill
8154
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Reid, Donald John Stewart Castle Hill Village
8154
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bobs Cove Developments Limited
Name
Ltd
Type
134752
Ultimate Holding Company Number
NZ
Country of origin
100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Address
Directors

Donald John Stewart Reid - Director

Appointment date: 05 Apr 2013

Address: Castle Hill Village, 8154 New Zealand

Address used since 05 Apr 2013


Diana Gillian Hubrich - Director (Inactive)

Appointment date: 03 Aug 2011

Termination date: 05 Apr 2013

Address: Rd 1, Sheffield, 7580 New Zealand

Address used since 03 Aug 2011


Donald John Gallienne Reid - Director (Inactive)

Appointment date: 30 Nov 1990

Termination date: 04 Aug 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Feb 2010


Donald John Stewart Reid - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 06 May 2010

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 16 Feb 2010