Waitaha Commercial Limited (issued a New Zealand Business Number of 9429031362184) was launched on 29 Sep 2010. 2 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). Suite 1, 47 Mandeville Street, Riccarton, Christchurch had been their registered address, up to 19 Sep 2016. Waitaha Commercial Limited used more names, namely: Oink Commercial Property Limited from 28 Sep 2010 to 09 Mar 2021. 100 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 4 entities and holds 48 shares (48 per cent of shares), namely:
Cammock-Elliott, Bede Matthew (an individual) located at Merivale, Christchurch postcode 8014,
Penno, Stephen (an individual) located at Lower Hutt, Lower Hutt postcode 5010,
Cammock-Elliott, Melanie Therese (an individual) located at Merivale, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 2 per cent of all shares (2 shares); it includes
Cammock-Elliott, Bede Matthew (a director) - located at Merivale, Christchurch. The next group of shareholders, share allotment (2 shares, 2%) belongs to 1 entity, namely:
Tremewan, Colin Andrew Spencer, located at Ilam, Christchurch (a director). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued Waitaha Commercial Limited. Businesscheck's data was last updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
6e Pope Street, Addington, Christchurch, 8011 | Registered & physical & service | 19 Sep 2016 |
Name and Address | Role | Period |
---|---|---|
Bede Matthew Cammock-elliott
Merivale, Christchurch, 8014
Address used since 01 Aug 2015 |
Director | 29 Sep 2010 - current |
Colin Andrew Spencer Tremewan
Ilam, Christchurch, 8053
Address used since 29 Sep 2010 |
Director | 29 Sep 2010 - current |
Melanie Therese Cammock-elliott
Fendalton, Christchurch, 8052
Address used since 29 Sep 2010 |
Director | 29 Sep 2010 - 15 Oct 2010 |
Trudi Marie Tremewan
Ilam, Christchurch, 8053
Address used since 29 Sep 2010 |
Director | 29 Sep 2010 - 15 Oct 2010 |
Previous address | Type | Period |
---|---|---|
Suite 1, 47 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 29 Sep 2010 - 19 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cammock-elliott, Bede Matthew Individual |
Merivale Christchurch 8014 |
06 Oct 2010 - current |
Penno, Stephen Individual |
Lower Hutt Lower Hutt 5010 |
06 Oct 2010 - current |
Cammock-elliott, Melanie Therese Individual |
Merivale Christchurch 8014 |
06 Oct 2010 - current |
Melanie Therese Cammock-elliott Director |
Fendalton Christchurch 8052 |
06 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cammock-elliott, Bede Matthew Director |
Merivale Christchurch 8014 |
29 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tremewan, Colin Andrew Spencer Director |
Ilam Christchurch 8053 |
29 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Tremewan, Colin Andrew Spencer Individual |
Ilam Christchurch 8053 |
06 Oct 2010 - current |
Tremewan, Nicholas Christopher Individual |
Corsair Bay Lyttelton 8082 |
06 Oct 2010 - current |
Queen Anne Indulgence Limited 6e Pope Street |
|
Egmont Commercial Limited 6e Pope Street |
|
Sirocco Trustees Aws Limited 6e Pope Street |
|
Industrial Rigging Goleman Limited 6e Pope Street |
|
Penny Lane Properties Limited 6e Pope Street |
|
Te Awa Lifecare Village Limited 6e Pope Street |
Jbc Rentals Limited 6e Pope Street |
Petroleum Construction Limited 6e Pope Street |
Denlaw Properties Limited 6e Pope Street |
Meikle Properties Limited 6e Pope Street |
Jensco Holdings Limited 6e Pope Street |
Oink Commercial Property (akl) Limited 6e Pope Street |