Wai Station Limited (issued a New Zealand Business Number of 9429031072403) was started on 01 Jun 2011. 2 addresses are in use by the company: 11 Clifford Street, Whataupoko, Gisborne, 4010 (type: physical, service). 176 Kirkpatrick Road, Rd 2, Gisborne had been their physical address, up until 16 Feb 2021. 6439170 shares are allocated to 15 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 3700 shares (0.06% of shares), namely:
Alexander, Amanda (an individual) located at Rd 8, Nuhaka postcode 4198,
Alexander, Sefton James (a director) located at Nuhaka,
Mayo, Gary William (an individual) located at Wairoa, Wairoa postcode 4108. As far as the second group is concerned, a total of 3 shareholders hold 0.24% of all shares (15722 shares); it includes
Mayo, Gary William (an individual) - located at Wairoa, Wairoa,
Alexander, Amanda (an individual) - located at Rd 8, Nuhaka,
Alexander, Sefton James (a director) - located at Nuhaka. The next group of shareholders, share allotment (42464 shares, 0.66%) belongs to 2 entities, namely:
Maude, Gerald Bentham, located at Whataupoko, Gisborne (a director),
Maude, Bentham Harold William, located at Rd 2, Gisborne (an individual). "Sheep and beef cattle farming" (ANZSIC A014420) is the category the ABS issued to Wai Station Limited. The Businesscheck data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, 4010 | Registered | 01 Jun 2011 |
11 Clifford Street, Whataupoko, Gisborne, 4010 | Physical & service | 16 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Gerald Bentham Maude
Whataupoko, Gisborne, 4010
Address used since 01 Feb 2021
Rd 2, Gisborne, 4072
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - current |
Sefton James Alexander
Rd 8, Nuhaka, 4198
Address used since 04 Feb 2016 |
Director | 19 Jul 2011 - current |
Bentham Harold William Maude
Rd 2, Gisborne, 4072
Address used since 17 May 2019 |
Director | 17 May 2019 - current |
Benjamin Lewis
Eden Terrace, Auckland, 1021
Address used since 08 Oct 2015 |
Director | 08 Oct 2015 - 30 Aug 2019 |
David Lewis
No 5, Silva Street, Tamarama, Sydney, Nsw, 2026
Address used since 17 Jul 2012 |
Director | 19 Jul 2011 - 08 Oct 2015 |
Previous address | Type | Period |
---|---|---|
176 Kirkpatrick Road, Rd 2, Gisborne, 4072 | Physical | 26 Feb 2019 - 16 Feb 2021 |
1 Peel Street, Gisborne, 4010 | Physical | 01 Jun 2011 - 26 Feb 2019 |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Amanda Individual |
Rd 8 Nuhaka 4198 |
18 Jan 2012 - current |
Alexander, Sefton James Director |
Nuhaka |
18 Jan 2012 - current |
Mayo, Gary William Individual |
Wairoa Wairoa 4108 |
18 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mayo, Gary William Individual |
Wairoa Wairoa 4108 |
18 Jan 2012 - current |
Alexander, Amanda Individual |
Rd 8 Nuhaka 4198 |
18 Jan 2012 - current |
Alexander, Sefton James Director |
Nuhaka |
18 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Maude, Gerald Bentham Director |
Whataupoko Gisborne 4010 |
08 Feb 2018 - current |
Maude, Bentham Harold William Individual |
Rd 2 Gisborne 4072 |
08 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Maude, Bentham Harold William Individual |
Rd 2 Gisborne 4072 |
08 Feb 2018 - current |
Maude, Gerald Bentham Director |
Whataupoko Gisborne 4010 |
08 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander, Sefton James Director |
Nuhaka |
18 Jan 2012 - current |
Alexander, Amanda Individual |
Rd 8 Nuhaka 4198 |
18 Jan 2012 - current |
Mayo, Gary William Individual |
Wairoa Wairoa 4108 |
18 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Maude, Gerald Bentham Director |
Whataupoko Gisborne 4010 |
08 Feb 2018 - current |
Maude, Bentham Harold William Individual |
Rd 2 Gisborne 4072 |
08 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Teresa Individual |
Gisborne 4010 |
31 Mar 2014 - 03 Sep 2019 |
Wai Station Limited Shareholder NZBN: 9429031072403 Company Number: 3408752 Entity |
03 Sep 2019 - 03 Sep 2019 | |
Lewis, David Individual |
Eden Terrace Auckland 1021 |
03 Sep 2019 - 03 Sep 2019 |
Lewis, Benjamin Individual |
Eden Terrace Auckland 1021 |
03 Sep 2019 - 03 Sep 2019 |
Lewis, Timothy Individual |
Gisborne 4010 |
31 Mar 2014 - 03 Sep 2019 |
Lewis, Timothy Individual |
Gisborne 4010 |
31 Mar 2014 - 03 Sep 2019 |
Lewis, Timothy Individual |
Gisborne 4010 |
31 Mar 2014 - 03 Sep 2019 |
Lewis, Teresa Individual |
Gisborne 4010 |
31 Mar 2014 - 03 Sep 2019 |
Kitto, Kimberly Individual |
Eden Terrace Auckland 1021 |
03 Sep 2019 - 03 Sep 2019 |
Maude, Simon John Individual |
Orakei Auckland 1071 |
01 Oct 2014 - 08 Feb 2018 |
Keast, Daryl Mervyn Individual |
Whataupoko Gisborne 4010 |
18 Jan 2012 - 08 Feb 2018 |
Keast, Daryl Mervyn Individual |
Whataupoko Gisborne 4010 |
18 Jan 2012 - 08 Feb 2018 |
Wai Station Limited Shareholder NZBN: 9429031072403 Company Number: 3408752 Entity |
03 Sep 2019 - 03 Sep 2019 | |
Lewis, Teresa Individual |
Gisborne 4010 |
31 Mar 2014 - 03 Sep 2019 |
Maude, Gerald Bentham Director |
Rd 2 Gisborne 4072 |
01 Jun 2011 - 18 Jan 2012 |
Ngawai Limited Shareholder NZBN: 9429032448450 Company Number: 2197070 Entity |
18 Jan 2012 - 31 Mar 2014 | |
Keast, Daryl Mervyn Individual |
Whataupoko Gisborne 4010 |
18 Jan 2012 - 08 Feb 2018 |
Maude, Simon John Individual |
Orakei Auckland 1071 |
18 Jan 2012 - 01 Oct 2014 |
Ngawai Limited Shareholder NZBN: 9429032448450 Company Number: 2197070 Entity |
18 Jan 2012 - 31 Mar 2014 | |
Maude, Simon John Individual |
Orakei Auckland 1071 |
01 Oct 2014 - 08 Feb 2018 |
Maude, Simon John Individual |
Orakei Auckland 1071 |
01 Oct 2014 - 08 Feb 2018 |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |
Gmwilliams Limited 1 Peel Street |
Ohinewairua Limited 1 Peel Street |
Ordway Holdings Limited 1 Peel Street |
Mcgregor Hills Limited 1 Peel Street |
Mckenzie Agriculture Limited 1 Peel Street |
Reynolds Farming Limited 57 Customhouse Street |