Shortcuts

Wareham Associates N Z Limited

Type: NZ Limited Company (Ltd)
9429040848419
NZBN
29230
Company Number
Registered
Company Status
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Physical & registered & service address used since 14 Jun 2022
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 19 Dec 2023

Wareham Associates N Z Limited, a registered company, was registered on 29 Mar 1974. 9429040848419 is the number it was issued. The company has been managed by 6 directors: John Roger Wareham - an active director whose contract began on 20 Mar 1990,
Margaret Ann Wareham - an inactive director whose contract began on 20 Mar 1990 and was terminated on 05 Sep 2017,
Donald Antony John Smith - an inactive director whose contract began on 11 Jun 1993 and was terminated on 25 Sep 1995,
Alastair Torquil Macleod - an inactive director whose contract began on 20 Mar 1990 and was terminated on 21 Sep 1994,
Colin Clifford Ronald Evans - an inactive director whose contract began on 20 Mar 1990 and was terminated on 21 Sep 1994.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (type: registered, service).
Wareham Associates N Z Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address up until 14 Jun 2022.
A total of 40000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 39999 shares (100%).

Addresses

Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 23 Nov 2015 to 14 Jun 2022

Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 02 Nov 2010 to 23 Nov 2015

Address #3: Quantum Accounting Solutions Ltd, Level 1, Building C, 4 Pacific Rise, Mt Wellington New Zealand

Registered & physical address used from 30 Apr 2004 to 02 Nov 2010

Address #4: 39-47 East Tamaki Road, Papatoetoe, Aucklnad

Registered address used from 16 Oct 1998 to 30 Apr 2004

Address #5: Level 11, Sil House, 44-52 Wellesley Street, Auckland

Physical address used from 26 Sep 1997 to 26 Sep 1997

Address #6: Level 11, Sil House, 44-52 Wellesley Street, Auckland

Registered address used from 26 Sep 1997 to 16 Oct 1998

Address #7: 39-41 East Tamaki Road, Papatoetoe, Auckland

Physical address used from 26 Sep 1997 to 30 Apr 2004

Address #8: 128 Johnsonville Road, Wellington 4

Registered address used from 02 Dec 1996 to 26 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wareham, John Roger Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 39999
Entity (NZ Limited Company) Eagles Foundation Limited
Shareholder NZBN: 9429040848181
Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Eagles Foundation Limited
Name
Ltd
Type
29229
Ultimate Holding Company Number
NZ
Country of origin
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Address
Directors

John Roger Wareham - Director

Appointment date: 20 Mar 1990

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 17 Jun 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Jun 2016


Margaret Ann Wareham - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 05 Sep 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Nov 2015


Donald Antony John Smith - Director (Inactive)

Appointment date: 11 Jun 1993

Termination date: 25 Sep 1995

Address: Mana, Wellington,

Address used since 11 Jun 1993


Alastair Torquil Macleod - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 21 Sep 1994

Address: Waikanae,

Address used since 20 Mar 1990


Colin Clifford Ronald Evans - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 21 Sep 1994

Address: Takapuna,, Auckland,

Address used since 20 Mar 1990


Stanley Wayne Parkes - Director (Inactive)

Appointment date: 20 Mar 1990

Termination date: 20 Mar 1990

Address: Mosman, Sydney, Australia,

Address used since 20 Mar 1990

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street