Waikuku Developments Limited (issued an NZ business identifier of 9429039531582) was registered on 19 Oct 1987. 5 addresess are in use by the company: Level 1, Suite 4, 1 Show Place, Addington, Christchurch, 8024 (type: registered, physical). Unit 23, 150 Cavendish Road, Northcote, Christchurch had been their physical address, until 03 Jan 2020. 5000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2500 shares (50 per cent of shares), namely:
Mcfadden, Grant Harper (an individual) located at Mairehau, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 2500 shares); it includes
Mcfadden, Jeanette Irene (an individual) - located at Mairehau, Christchurch 8052. "Land development and subdivision" (ANZSIC E321110) is the category the ABS issued Waikuku Developments Limited. Our information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
471 Hills Road, Mairehau, Christchurch, 8052 | Postal & delivery & invoice | 24 Sep 2019 |
Level 1, Suite 4, 1 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 03 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Jeanette Irene Mcfadden
Mairehau, Christchurch, 8052
Address used since 23 Sep 2015 |
Director | 28 Nov 1997 - current |
Grant Harper Mcfadden
Mairehau, Christchurch, 8052
Address used since 30 Jan 2020 |
Director | 30 Jan 2020 - current |
Judith Lillian Wilson
Waikuku, R D 1, Kaiapoi, 7691
Address used since 23 Sep 2015 |
Director | 28 Nov 1997 - 03 Feb 2020 |
Gordon Paterson Mcintosh
R D 1, Rangiora,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 21 May 1999 |
Betty Lillian Mcintosh
Rangiora,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 23 Sep 1997 |
Previous address | Type | Period |
---|---|---|
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Physical & registered | 07 Feb 2017 - 03 Jan 2020 |
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 | Registered & physical | 12 Sep 2013 - 07 Feb 2017 |
A A Townley, 66 Durham Street, Christchurch | Registered | 01 Oct 1997 - 12 Sep 2013 |
C/o E W D Sparks, 66 Durham Street, Christchurch | Registered | 01 Oct 1997 - 01 Oct 1997 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
A Atownley, 66 Durham Street, Christchurch | Physical | 20 Feb 1992 - 12 Sep 2013 |
Aa Townley, 66 Durham Street, Christchurch | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Mcfadden, Grant Harper Individual |
Mairehau Christchurch 8052 |
04 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfadden, Jeanette Irene Individual |
Mairehau Christchurch 8052 |
19 Oct 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Judith Lillian Individual |
Waikuku R D Kaiapoi, 7691 |
19 Oct 1987 - 04 Feb 2020 |
Blue Contracting Limited Unit 19, 150 Cavendish Road |
|
Kia Tika Limited Unit 19, 150 Cavendish Road |
|
Donald Livestock Limited Unit 19, 150 Cavendish Road |
|
L A Trees Limited Unit 19, 150 Cavendish Road |
|
Alpinist Motels Limited 19/150 Cavendish Rd |
|
Ferniehirst South Limited Unit 19 150 Cavendish Road Casebrook |
Truffle Developments Limited 35 Sir William Pickering Drive |
Ambers Property Developments Limited 131 Victoria Street |
Courage Grove Limited Level 2 |
Cheecorp Development Limited 322 Manchester Street |
New Plymouth Space Limited 28 Bevington Street |
Clydebank Construction Limited 187 South Eyre Road |