Shaliah Support Limited (issued an NZ business number of 9429040509471) was registered on 30 May 1974. 2 addresses are in use by the company: 5 Puckey Avenue, Kaitaia, 0410 (type: physical, service). 2 Redan Road, Kaitaia had been their physical address, up until 24 Dec 2001. Shaliah Support Limited used other names, namely: Northland Age Limited from 15 Aug 1974 to 22 Jan 2009, Wagener Investments Limited (30 May 1974 to 15 Aug 1974). 274000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 274000 shares (100% of shares), namely:
Wagener, Catherine Joan (a director) located at Saint Johns, Auckland postcode 1072. Our information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Puckey Avenue, Kaitaia, 0410 | Physical & service & registered | 31 Mar 2008 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Joan Wagener
Saint Johns, Auckland, 1072
Address used since 24 Sep 2024
Auckland, Auckland, 1072
Address used since 16 Aug 2015 |
Director | 10 May 1995 - current |
|
Keith Albert Wagener
Auckland, 1072
Address used since 10 Mar 1992 |
Director | 10 Mar 1992 - 30 Oct 2013 |
|
Owen Wilfred Wagener
R D 4, Kaitaia,
Address used since 10 Mar 1992 |
Director | 10 Mar 1992 - 01 Feb 1997 |
|
Muriel Irene Wagener
Houhora Heads, Kaitaia,
Address used since 10 Mar 1992 |
Director | 10 Mar 1992 - 01 Feb 1997 |
|
Eric John Wagener
Pukenui, Kaitaia,
Address used since 10 Mar 1992 |
Director | 10 Mar 1992 - 10 May 1995 |
|
Murray Alva Wagener
Mt Albert, Auckland,
Address used since 10 Mar 1992 |
Director | 10 Mar 1992 - 10 May 1995 |
| Previous address | Type | Period |
|---|---|---|
| 2 Redan Road, Kaitaia | Physical | 24 Dec 2001 - 24 Dec 2001 |
| 2 Redan Road, Kaitaia | Registered | 24 Dec 2001 - 31 Mar 2008 |
| Harrison Bell, Chartered Accountants, 127-129 Commerce St, Kaitaia | Physical | 24 Dec 2001 - 31 Mar 2008 |
| 192 Commerce St, Kaitaia | Registered | 17 Jul 1997 - 24 Dec 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wagener, Catherine Joan Director |
Saint Johns Auckland 1072 |
10 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wagener, Keith Albert Individual |
Remuera |
30 May 1974 - 10 Dec 2015 |
|
Gillespie, Sandra Anne Individual |
Karikari Peninsula Kaitaia 0483 |
10 Dec 2015 - 24 Sep 2024 |
|
Gillespie, Sandra Anne Individual |
Karikari Peninsula Kaitaia 0483 |
10 Dec 2015 - 24 Sep 2024 |
|
Wagener, Murray Alva Individual |
Point Chevalier Auckland 1022 |
30 May 1974 - 24 Sep 2024 |
|
Wagener, Murray Alva Individual |
Point Chevalier Auckland 1022 |
30 May 1974 - 24 Sep 2024 |
|
Patterson, Mark Stephen Individual |
Kaitaia Kaitaia 0410 |
10 Dec 2015 - 24 Sep 2024 |
|
Patterson, Mark Stephen Individual |
Kaitaia Kaitaia 0410 |
10 Dec 2015 - 24 Sep 2024 |
|
Wagener, Eric John Individual |
Rd 4 Pukenui 0484 |
30 May 1974 - 24 Sep 2024 |
|
Wagener, Eric John Individual |
Rd 4 Pukenui 0484 |
30 May 1974 - 24 Sep 2024 |
|
Wagener, Estate Of Muriel Irene Individual |
R D 4 Kaitaia |
30 May 1974 - 22 Mar 2008 |
|
Harrison, David John Individual |
Kaitaia Kaitaia 0410 |
30 May 1974 - 10 Dec 2015 |
|
Wagener, Estate Of Muriel Irene Individual |
Kaitaia |
30 May 1974 - 22 Mar 2008 |
|
Wagener, Keith Albert Individual |
Remuera |
30 May 1974 - 10 Dec 2015 |
|
Barlow, James Albert Individual |
Glenfield |
30 May 1974 - 27 Jun 2010 |
|
Harrison, David John Individual |
Kaitaia Kaitaia 0410 |
30 May 1974 - 10 Dec 2015 |
|
Barlow, James Albert Individual |
Glenfield |
30 May 1974 - 27 Jun 2010 |
![]() |
Cj Electrical (2013) Limited 5 Puckey Avenue |
![]() |
Reichardt Marine Limited 5 Puckey Avenue |
![]() |
Onsite Supplies Limited 5 Puckey Avenue |
![]() |
Sandhills Cafe Limited 5 Puckey Avenue |
![]() |
Far North Rentals Limited 5 Puckey Avenue |
![]() |
Benchmark Limited 5 Puckey Avenue |