Shortcuts

Waiaka Orchards Limited

Type: NZ Limited Company (Ltd)
9429040417004
NZBN
102552
Company Number
Registered
Company Status
Current address
70 Albert Park Drive
Te Awamutu
Other address (Address for Records) used since 29 Mar 2001
378 Crozier Street
Pirongia
Pirongia 3802
New Zealand
Other (Address for Records) & records address (Address for Records) used since 22 Mar 2019
378 Crozier Street
Pirongia
Pirongia 3802
New Zealand
Registered & physical & service address used since 01 Apr 2019

Waiaka Orchards Limited, a registered company, was launched on 10 Mar 1978. 9429040417004 is the number it was issued. The company has been run by 3 directors: Gary Scott Oppert - an active director whose contract started on 01 Jun 1995,
Susan Elizabeth Oppert - an inactive director whose contract started on 01 Jun 1995 and was terminated on 21 Dec 2018,
Robert Scott Muir - an inactive director whose contract started on 09 Feb 1990 and was terminated on 01 Jun 1995.
Last updated on 18 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 378 Crozier Street, Pirongia, Pirongia, 3802 (registered address),
378 Crozier Street, Pirongia, Pirongia, 3802 (physical address),
378 Crozier Street, Pirongia, Pirongia, 3802 (service address),
378 Crozier Street, Pirongia, Pirongia, 3802 (other address) among others.
Waiaka Orchards Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address until 01 Apr 2019.
Previous aliases for this company, as we established at BizDb, included: from 22 Oct 2002 to 13 Oct 2015 they were called Waiaka Building Limited, from 10 Mar 1978 to 22 Oct 2002 they were called Waiaka Farms Limited.
A total of 5000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.02%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.02%). Lastly there is the third share allocation (4998 shares 99.96%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 15 Mar 2017 to 01 Apr 2019

Address #2: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand

Registered address used from 02 Mar 2000 to 15 Mar 2017

Address #3: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu

Registered address used from 02 Mar 2000 to 02 Mar 2000

Address #4: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand

Physical address used from 31 Jul 1998 to 15 Mar 2017

Address #5: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu

Physical address used from 31 Jul 1998 to 31 Jul 1998

Address #6: C/- Brown Pennell, 70 Park Road, Te Awamutu

Registered address used from 31 Jul 1998 to 02 Mar 2000

Address #7: C/- Brown Pennell, 70 Park Road, Te Awamutu

Physical address used from 31 Jul 1998 to 31 Jul 1998

Address #8: 237 Roche Street, Te Awamutu

Registered address used from 01 May 1996 to 31 Jul 1998

Address #9: Factory Road, Te Awamutu

Registered address used from 17 Sep 1991 to 01 May 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Oppert, Gary Scott Katikati
Katikati
3129
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Oppert, Susan Elizabeth Ann Katikati
Katikati
3129
New Zealand
Shares Allocation #3 Number of Shares: 4998
Individual Oppert, Gary Scott Katikati
Katikati
3129
New Zealand
Individual Oppert, Susan Elizabeth Katikati
Katikati
3129
New Zealand
Directors

Gary Scott Oppert - Director

Appointment date: 01 Jun 1995

Address: Katikati, Katikati, 3129 New Zealand

Address used since 16 Jan 2022

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 19 Feb 2016


Susan Elizabeth Oppert - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 21 Dec 2018

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 19 Feb 2016


Robert Scott Muir - Director (Inactive)

Appointment date: 09 Feb 1990

Termination date: 01 Jun 1995

Address: R D 9, Hamilton,

Address used since 09 Feb 1990

Nearby companies

Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive

Cameron Transport Cambridge Limited
70 Albert Park Drive

Woodford Gray Limited
70 Albert Park Drive

Land And Home Nz Limited
70 Albert Park Drive

Plowright Builders Limited
70 Albert Park Drive

Rlmm Developments Limited
70 Albert Park Drive