Shortcuts

Wairoa Contracting Limited

Type: NZ Limited Company (Ltd)
9429042343103
NZBN
5993727
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301120
Industry classification code
Building, House Construction
Industry classification description
S941110
Industry classification code
Auto-electrical Services
Industry classification description
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
E323220
Industry classification code
Electrical Services
Industry classification description
E329150
Industry classification code
Landscaping And Property Maintenance Service
Industry classification description
Current address
147 Robinson Road
Whitianga
Whitianga 3510
New Zealand
Other address (Address For Share Register) used since 10 Mar 2017
147 Robinson Road
Whitianga 3510
New Zealand
Other address (Address For Share Register) used since 10 May 2017
12 Jacaranda Drive
Whitianga 3510
New Zealand
Other address (Address For Share Register) used since 01 Jul 2018

Wairoa Contracting Limited was registered on 11 May 2016 and issued an NZBN of 9429042343103. The registered LTD company has been managed by 3 directors: Michelle Mary Lowe - an active director whose contract began on 30 Aug 2016,
Terrence Quentin Lowe - an active director whose contract began on 01 Apr 2018,
Terrence Quentin Lowe - an inactive director whose contract began on 11 May 2016 and was terminated on 01 Jun 2017.
As stated in the BizDb information (last updated on 22 Mar 2024), the company uses 8 addresess: 171 Queen Street, Wairoa, Wairoa, 4108 (registered address),
171 Queen Street, Wairoa, Wairoa, 4108 (physical address),
171 Queen Street, Wairoa, Wairoa, 4108 (service address),
171 Queen Street, Wairoa, Wairoa, 4108 (other address) among others.
Up until 10 Aug 2022, Wairoa Contracting Limited had been using 27 Locke Street, Wairoa, Wairoa as their physical address.
BizDb identified previous names used by the company: from 02 Jul 2021 to 05 Apr 2022 they were named Only Imagination Limited, from 03 May 2020 to 02 Jul 2021 they were named Whangamata Courier Services Limited and from 08 Mar 2017 to 03 May 2020 they were named Whiti City Marine Adventures Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Lowe, Terrence Quentin (an individual) located at Wairoa, Wairoa postcode 4108.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Lowe, Michelle Mary - located at Wairoa, Wairoa. Wairoa Contracting Limited was classified as "Building, house construction" (ANZSIC E301120).

Addresses

Other active addresses

Address #4: 111 Tui Road, Whangamata, Whangamata, 3620 New Zealand

Other address (Address For Share Register) used from 03 Jul 2019

Address #5: 105a Mako Road, Whangamata, Whangamata, 3620 New Zealand

Other address (Address For Share Register) used from 07 Apr 2020

Address #6: 27 Locke Street, Wairoa, Wairoa, 4108 New Zealand

Records & other (Address for Records) address used from 01 Jul 2021

Address #7: 171 Queen Street, Wairoa, Wairoa, 4108 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Aug 2022

Address #8: 171 Queen Street, Wairoa, Wairoa, 4108 New Zealand

Registered & physical & service address used from 10 Aug 2022

Principal place of activity

27, Locke Street, Wairoa, 4108 New Zealand


Previous addresses

Address #1: 27 Locke Street, Wairoa, Wairoa, 4108 New Zealand

Physical & registered address used from 09 Jul 2021 to 10 Aug 2022

Address #2: 105a Mako Road, Whangamata, Whangamata, 3620 New Zealand

Physical & registered address used from 17 Apr 2020 to 09 Jul 2021

Address #3: 111 Tui Road, Whangamata, Whangamata, 3620 New Zealand

Physical & registered address used from 11 Jul 2019 to 17 Apr 2020

Address #4: 12 Jacaranda Drive, Whitianga, Whitianga, 3510 New Zealand

Registered & physical address used from 09 Jul 2018 to 11 Jul 2019

Address #5: 147 Robinson Road, Whitianga, 3510 New Zealand

Physical & registered address used from 18 May 2017 to 09 Jul 2018

Address #6: 147 Robinson Road, Whitianga, Whitianga, 3510 New Zealand

Registered & physical address used from 24 Mar 2017 to 18 May 2017

Address #7: 18 Elm Street, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 11 May 2016 to 24 Mar 2017

Contact info
64 21 212499661
Phone
64 21 2499661
Phone
phatrsis@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Lowe, Terrence Quentin Wairoa
Wairoa
4108
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lowe, Michelle Mary Wairoa
Wairoa
4108
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shelz Coles Limited
Shareholder NZBN: 9429041099506
Company Number: 4972119
Whitianga
3510
New Zealand
Individual Lowe, Terrence Quentin Avondale
Auckland
1026
New Zealand
Entity Shelz Coles Limited
Shareholder NZBN: 9429041099506
Company Number: 4972119
Whitianga
3510
New Zealand
Individual Lowe, Terrence Quentin Whitianga
3510
New Zealand
Director Terrence Quentin Lowe Avondale
Auckland
1026
New Zealand
Director Terrence Quentin Lowe Whitianga
3510
New Zealand
Directors

Michelle Mary Lowe - Director

Appointment date: 30 Aug 2016

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 01 Aug 2022

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 01 Jul 2021

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 May 2020

Address: Avondale, Auckland, 1026 New Zealand

Address used since 30 Aug 2016

Address: Whitianga, 3510 New Zealand

Address used since 23 Mar 2017

Address: Whitianga, 3510 New Zealand

Address used since 01 Jul 2018

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 Jul 2019


Terrence Quentin Lowe - Director

Appointment date: 01 Apr 2018

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 01 Aug 2022

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 01 Jul 2021

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 May 2020

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Apr 2018

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Jul 2018

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 03 Jul 2019


Terrence Quentin Lowe - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 01 Jun 2017

Address: Avondale, Auckland, 1026 New Zealand

Address used since 11 May 2016

Address: Whitianga, 3510 New Zealand

Address used since 23 Mar 2017

Nearby companies

Chops Landscaping Limited
62 Robinson Road

Beauchamp Company Limited
46 Robinson Road

Nyle Trustee Limited
5 Arawa Lane

Mercury Bay Boatyard Limited
44 Robinson Road

Bourne Futures Limited
5/73 South Highway

Bourne Enterprises Limited
Unit 5, 73 South Highway

Similar companies

Asb Developments Limited
10 Annette Place

Bca Contracting Limited
43/73 South Highway

Chilli Construction Limited
42 Cholmondeley Crescent

Cove Construction Limited
24 Waitotara Way

J A Whiting Construction Limited
19a Robinson Road

Raydar Construction Limited
2 Cholmondeley Crescent