General information

Waipounamu Contracting Limited

Type: NZ Limited Company (Ltd)
9429037140083
New Zealand Business Number
1071069
Company Number
Registered
Company Status

Waipounamu Contracting Limited (issued an NZ business identifier of 9429037140083) was incorporated on 21 Sep 2000. 4 addresses are currently in use by the company: 24 Main Street, Gore, 9710 (type: registered, service). 33A Main Street, Gore, Gore had been their registered address, until 31 Jan 2022. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Sanson, Mark William (an individual) located at Riversdale postcode 9777. As far as the second group is concerned, a total of 2 shareholders hold 97 per cent of all shares (97 shares); it includes
Hawker, Robyn Mary (an individual) - located at Riversdale,
Sanson, Mark William (an individual) - located at Riversdale. Moving on to the next group of shareholders, share allocation (2 shares, 2%) belongs to 1 entity, namely:
Hawker, Robyn Mary, located at Riversdale (an individual). The Businesscheck information was last updated on 11 Apr 2024.

Current address Type Used since
24 Main Street, Gore, 9710 Registered & physical & service 31 Jan 2022
24 Main Street, Gore, 9710 Registered & service 28 Jun 2023
Directors
Name and Address Role Period
Mark William Sanson
Riversdale, 9777
Address used since 01 Mar 2019
Rd 6, Gore, 9776
Address used since 02 Apr 2014
Director 21 Sep 2000 - current
Addresses
Previous address Type Period
33a Main Street, Gore, Gore, 9710 Registered 03 Apr 2017 - 31 Jan 2022
6 Riversdale Waikaia Road, Riversdale, Gore, 9776 Physical 11 May 2016 - 31 Jan 2022
22 Traford Street, Gore, Gore, 9710 Physical 15 Apr 2016 - 11 May 2016
22 Traford Street, Gore, Gore, 9710 Registered 15 Apr 2016 - 03 Apr 2017
6 Riversdale Waikaia Road, Rd 6, Gore, 9776 Registered & physical 21 Oct 2013 - 15 Apr 2016
3 Fairfield Street, Gore, Gore, 9710 Physical & registered 24 Mar 2011 - 21 Oct 2013
Malloch Mclean, Chartered Accountant, 3 Fairfield Street, Gore Registered 30 Sep 2001 - 30 Sep 2001
Malloch Mcclean, 3 Fairfield Street, Gore Physical & registered 30 Sep 2001 - 24 Mar 2011
Malloch Mclean, Chartered Accountants, 3 Fairfield Street, Gore Physical 30 Sep 2001 - 30 Sep 2001
Macalister Todd Phillips Bodkins, O'connell's Centre, Cnr Camp & Beach, Sts, Queenstown Attn: J J G Hitchcock Physical & registered 01 Nov 2000 - 30 Sep 2001
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Sanson, Mark William
Individual
Riversdale
9777
21 Sep 2000 - current
Shares Allocation #2 Number of Shares: 97
Shareholder Name Address Period
Hawker, Robyn Mary
Individual
Riversdale
9777
21 Sep 2000 - current
Sanson, Mark William
Individual
Riversdale
9777
21 Sep 2000 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Hawker, Robyn Mary
Individual
Riversdale
9777
21 Sep 2000 - current

Historic shareholders

Shareholder Name Address Period
Hawker, Jason Murray
Individual
Riversdale
9776
25 Jun 2019 - 20 Jun 2023
Hawker, Jason Murray
Individual
Riversdale
9776
25 Jun 2019 - 20 Jun 2023
Hawker, Emily Jane
Individual
Riversdale
9776
09 Jun 2022 - 20 Jun 2023
Location
Companies nearby
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited