Waddle Loans Limited, a removed company, was launched on 04 Apr 2017. 9429046058904 is the number it was issued. "Non-depository financing" (ANZSIC K623030) is how the company is classified. This company has been supervised by 10 directors: Nathan Andrews - an active director whose contract began on 13 Nov 2017,
Kirsty Vanora Godfrey - Billy - an active director whose contract began on 01 Oct 2020,
Christopher O. - an inactive director whose contract began on 31 Mar 2023 and was terminated on 30 Sep 2023,
Anna Valerie Curzon - an inactive director whose contract began on 01 Oct 2020 and was terminated on 31 Mar 2023,
Damien Leslie Tampling - an inactive director whose contract began on 01 Oct 2020 and was terminated on 31 Jan 2023.
Updated on 12 Nov 2023, our data contains detailed information about 1 address: 19-23 Taranaki Street, Te Aro, Wellington, 6011 (category: registered, physical).
Waddle Loans Limited had been using 52 Symonds Street, Grafton, Auckland as their registered address until 27 Oct 2020.
A single entity owns all company shares (exactly 1 share) - Xero (Nz) Holdings Limited - located at 6011, Te Aro, Wellington.
Previous addresses
Address: 52 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 25 Nov 2019 to 27 Oct 2020
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Sep 2018 to 25 Nov 2019
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 26 Jul 2017 to 07 Sep 2018
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 05 Jul 2017 to 07 Sep 2018
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Registered address used from 04 Apr 2017 to 05 Jul 2017
Address: Level 10, 21 Queen Street, Auckland, 1010 New Zealand
Physical address used from 04 Apr 2017 to 26 Jul 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Xero (nz) Holdings Limited Shareholder NZBN: 9429048670685 |
Te Aro, Wellington 6011 New Zealand |
13 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Waddle Holdings Pty Limited |
Chippendale Street Nsw 2008 Australia |
14 Aug 2020 - 13 Jul 2023 |
Other | Waddle Loans Pty Ltd Company Number: 603 519 142 |
116 Devonshire Street Surry Hills 2010 Australia |
04 Apr 2017 - 14 Aug 2020 |
Ultimate Holding Company
Nathan Andrews - Director
Appointment date: 13 Nov 2017
ASIC Name: Waddle Loans Pty. Ltd.
Address: Coogee, 2034 Australia
Address used since 13 Nov 2017
Address: 116 Devonshire, Surry Hills, 2010 Australia
Kirsty Vanora Godfrey - Billy - Director
Appointment date: 01 Oct 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2020
Christopher O. - Director (Inactive)
Appointment date: 31 Mar 2023
Termination date: 30 Sep 2023
Anna Valerie Curzon - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 31 Mar 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2020
Damien Leslie Tampling - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 31 Jan 2023
Address: #01-80, Carribean At Keppel Bay, 098653 Singapore
Address used since 01 Oct 2020
Simon Creighton - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 01 Oct 2020
ASIC Name: Waddle Loans Pty. Ltd.
Address: Chippendale, 2008 Australia
Address: Balmain East, 2041 Australia
Address used since 01 Sep 2019
Simon Creighton - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 01 Oct 2020
ASIC Name: Waddle Loans Pty. Ltd.
Address: 116 Devonshire Street, Surry Hills, 2010 Australia
Address: 380 Harris Street, Pyrmont, 2009 Australia
Address used since 04 Apr 2017
Address: 116 Devonshire Street, Surry Hills, 2010 Australia
Address: Balmain East, 2041 Australia
Address used since 01 Sep 2019
Address: Chippendale, 2008 Australia
Nathan Robert Andrews - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 01 Oct 2020
ASIC Name: Waddle Loans Pty. Ltd.
Address: Chippendale, 2008 Australia
Address: Randwick, 2031 Australia
Address used since 01 Jan 2019
Leigh Alistair Dunsford - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 13 Nov 2017
ASIC Name: Waddle Loans Pty. Ltd.
Address: 116 Devonshire Street, Surry Hills, 2010 Australia
Address: Glenorie, Nsw, 2157 Australia
Address used since 04 Apr 2017
Leigh Alistair Dunsford - Director (Inactive)
Appointment date: 04 Apr 2017
Termination date: 13 Nov 2017
ASIC Name: Waddle Loans Pty. Ltd.
Address: 116 Devonshire Street, Surry Hills, 2010 Australia
Address: Glenorie, Nsw, 2157 Australia
Address used since 04 Apr 2017
Address: 116 Devonshire Street, Surry Hills, 2010 Australia
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
2040 Ventures Limited
188 Quay Street
Custom Fleet Nz
188 Quay Street, Level 18
F & F Mezzanine Limited
Suite 6c, 2 Queen Street
Maia Financial New Zealand Limited
Level 10 Zurich House
Otmed Limited
Bds Chartered Accountants
Punakaiki Fund Limited
Level 18