Shortcuts

Wairarapa Estate Limited

Type: NZ Limited Company (Ltd)
9429041287453
NZBN
5314862
Company Number
Registered
Company Status
A030120
Industry classification code
Forestry
Industry classification description
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical address used since 07 Apr 2020
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 19 Aug 2024

Wairarapa Estate Limited was started on 19 Jun 2014 and issued a number of 9429041287453. The registered LTD company has been run by 10 directors: Jeffrey Hugh Whitlock - an active director whose contract started on 31 Jul 2024,
Jefcoate Jensen Dickie - an active director whose contract started on 31 Jul 2024,
Benjamin S. - an inactive director whose contract started on 31 Jul 2024 and was terminated on 05 Dec 2024,
Matthew Charles Crapp - an inactive director whose contract started on 04 May 2018 and was terminated on 31 Jul 2024,
Andrew William Crisp - an inactive director whose contract started on 31 Aug 2022 and was terminated on 31 Jul 2024.
As stated in our database (last updated on 22 May 2025), the company registered 2 addresses: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (registered address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (service address),
Level 9, 55 Shortland Street, Auckland, 1010 (physical address).
Up until 19 Aug 2024, Wairarapa Estate Limited had been using Level 9, 55 Shortland Street, Auckland as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). Wairarapa Estate Limited has been categorised as "Forestry" (business classification A030120).

Addresses

Previous addresses

Address #1: Level 9, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 07 Apr 2020 to 19 Aug 2024

Address #2: Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Jun 2014 to 07 Apr 2020

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 08 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Viessmann Generational Investments Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Viessmann Generations Group Gmbh & Co. Kg
Entity Anzff2 Nz Limited
Shareholder NZBN: 9429041809952
Company Number: 5730769
55 Shortland Street
Auckland
1010
New Zealand
Other Anzfof2 Nz Pty Ltd
Other Null - Anzfof2 Nz Pty Ltd

Ultimate Holding Company

27 Jun 2022
Effective Date
Anzfof2 Nz Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Jeffrey Hugh Whitlock - Director

Appointment date: 31 Jul 2024

Address: Otamatea, Whanganui, 4500 New Zealand

Address used since 31 Jul 2024


Jefcoate Jensen Dickie - Director

Appointment date: 31 Jul 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Jul 2024


Benjamin S. - Director (Inactive)

Appointment date: 31 Jul 2024

Termination date: 05 Dec 2024


Matthew Charles Crapp - Director (Inactive)

Appointment date: 04 May 2018

Termination date: 31 Jul 2024

ASIC Name: Anzfof3 Nz Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Northmead, Nsw, 2152 Australia

Address used since 04 May 2018


Andrew William Crisp - Director (Inactive)

Appointment date: 31 Aug 2022

Termination date: 31 Jul 2024

Address: Brunswick East, Victoria, 3057 Australia

Address used since 31 Aug 2022


Hazel Jean Honour - Director (Inactive)

Appointment date: 07 Jun 2023

Termination date: 31 Jul 2024

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 07 Jun 2023


Nicholas David O'brien - Director (Inactive)

Appointment date: 04 May 2018

Termination date: 16 Dec 2022

ASIC Name: Anzfof3 Nz Pty Limited

Address: North Sydney, Nsw, 2060 Australia

Address: Roseville, Nsw, 2069 Australia

Address used since 24 Feb 2021

Address: Roseville, Nsw, 2069 Australia

Address used since 04 May 2018

Address: Roseville, Nsw, 2069 Australia

Address used since 09 Apr 2019


Mark Nicholas Rogers - Director (Inactive)

Appointment date: 24 May 2019

Termination date: 31 Aug 2022

Address: Seaforth, Nsw, 2092 Australia

Address used since 24 May 2019


Gavin Mark Le Roux - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 24 May 2019

ASIC Name: Forico Pty Limited

Address: West Pymble, Nsw, 2073 Australia

Address used since 19 Jun 2014

Address: 141 Walker Street, North Sydney Nsw, 2060 Australia

Address: 141 Walker Street, North Sydney Nsw, 2060 Australia


Kym Louise Hooper - Director (Inactive)

Appointment date: 19 Jun 2014

Termination date: 04 May 2018

ASIC Name: New Forests Asset Management Pty Limited

Address: North Sydney, New South Wales, 2060 Australia

Address: Riverview, Nsw, 2066 Australia

Address used since 19 Jun 2014

Address: North Sydney, New South Wales, 2060 Australia

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Carbonnz Limited
Level 3 10 Viaduct Harbour Ave

Cfpc (new Zealand) Co Limited
Level 21, 191 Queen Street

Forestry Limited
Level 16, 45 Queen Street

Fortuna Forest Holding Limited
Level 1, 8 Manukau Road, Newmarket,

Mataraua Forestry Services Limited
Level 10, 203 Queen Street

Pentarch Forestry Services Limited
Level 5, 126 Vincent Street