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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Viessmann Generational Investments Gmbh | 16 Dec 2024 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Viessmann Generations Group Gmbh & Co. Kg | 31 Jul 2024 - 16 Dec 2024 | |
| Entity | Anzff2 Nz Limited Shareholder NZBN: 9429041809952 Company Number: 5730769 |
55 Shortland Street Auckland 1010 New Zealand |
09 Sep 2015 - 31 Jul 2024 |
| Other | Anzfof2 Nz Pty Ltd | 19 Jun 2014 - 09 Sep 2015 | |
| Other | Null - Anzfof2 Nz Pty Ltd | 19 Jun 2014 - 09 Sep 2015 |
Ultimate Holding Company
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
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
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