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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reid, Gabrielle Christobel |
Papanui Christchurch 8053 New Zealand |
29 Mar 1979 - |
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 |
29 Mar 1979 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reid, Donald John Stewart |
Castle Hill Village 8154 New Zealand |
29 Mar 1979 - |
Ultimate Holding Company
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1