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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wareham, John Roger |
Bethlehem Tauranga 3110 New Zealand |
22 Oct 2003 - |
Shares Allocation #2 Number of Shares: 39999 | |||
Entity (NZ Limited Company) | Eagles Foundation Limited Shareholder NZBN: 9429040848181 |
Takapuna Auckland 0622 New Zealand |
29 Mar 1974 - |
Ultimate Holding Company
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
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