General information

Kaipara Water Transport Limited

Type: NZ Limited Company (Ltd)
9429032164350
New Zealand Business Number
109546
Company Number
Registered
Company Status

Kaipara Water Transport Limited (issued an NZ business number of 9429032164350) was launched on 02 Oct 1980. 2 addresses are in use by the company: 58 Otaika Road, Whangarei, 0110 (type: physical, registered). Hewletts Road, Whangarei had been their physical address, until 06 Nov 2012. 24000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 6000 shares (25 per cent of shares), namely:
Semenoff, Stanley Gillies Alexander (an individual) located at Whangarei. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (6000 shares); it includes
Fletcher Concrete and Infrastructure Limited (an entity) - located at Penrose, Auckland. Moving on to the next group of shareholders, share allotment (12000 shares, 50%) belongs to 1 entity, namely:
Eyles, Wayne Brian, located at Waihi, Waihi (an individual). Our data was last updated on 25 Mar 2024.

Current address Type Used since
58 Otaika Road, Whangarei, 0110 Physical & registered & service 06 Nov 2012
Directors
Name and Address Role Period
Stanley Gillies Alexander Semenoff
Whangarei, 0112
Address used since 27 Jun 2016
Director 30 May 2006 - current
Wayne Brian Eyles
Waihi, Waihi, 3610
Address used since 14 Dec 2021
Rd 6, Kaihu, 0376
Address used since 05 May 2021
Dargaville, 0310
Address used since 31 Oct 2011
Director 31 Oct 2011 - current
Cameron Daniel Lee
Kohimarama, Auckland, 1071
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Rory David Burdon
Mount Roskill, Auckland, 1041
Address used since 23 Aug 2017
Director 23 Aug 2017 - 30 Sep 2020
Andrew Moss
Remuera, Auckland, 1050
Address used since 30 Apr 2016
Director 30 Apr 2016 - 01 Aug 2017
Yvonne Maria Boersma
Mellons Bay, Auckland, 2014
Address used since 05 Mar 2014
Director 05 Mar 2014 - 30 Apr 2016
Peter James Rooney
Shelly Park, Auckland, 2014
Address used since 24 Oct 2012
Director 24 Oct 2012 - 29 Nov 2013
Douglas Mark Harris
Cockle Bay, Manukau, 2014
Address used since 08 Jun 2010
Director 30 Apr 2010 - 29 Mar 2012
Maurice Percival Eyles
Dargaville, Dargaville, 0310
Address used since 08 Jun 2010
Director 01 Oct 2001 - 31 Oct 2011
Marc Hainen
Pakuranga, Auckland,
Address used since 31 Dec 2006
Director 31 Dec 2006 - 30 Apr 2010
Thomas Vincent Brien
Whangarei,
Address used since 01 Oct 2001
Director 01 Oct 2001 - 22 Dec 2006
James Sterling Manderson
R D 9, Whangarei,
Address used since 02 Nov 1987
Director 02 Nov 1987 - 01 Oct 2001
Bryce James Manderson
Rd 1, Kamo, Whangarei,
Address used since 02 Nov 1987
Director 02 Nov 1987 - 01 Oct 2001
Addresses
Previous address Type Period
Hewletts Road, Whangarei Physical 31 Mar 2002 - 06 Nov 2012
Beach Rd, Dargaville Registered 20 Dec 2001 - 20 Dec 2001
Hewletts Road, Whangarei Registered 20 Dec 2001 - 06 Nov 2012
Beach Road, Dargaville Physical 15 Jul 1997 - 31 Mar 2002
Financial Data
Financial info
24000
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6000
Shareholder Name Address Period
Semenoff, Stanley Gillies Alexander
Individual
Whangarei
07 Jun 2006 - current
Shares Allocation #2 Number of Shares: 6000
Shareholder Name Address Period
Fletcher Concrete And Infrastructure Limited
Shareholder NZBN: 9429037777548
Entity (NZ Limited Company)
Penrose
Auckland
1061
02 Oct 1980 - current
Shares Allocation #3 Number of Shares: 12000
Shareholder Name Address Period
Eyles, Wayne Brian
Individual
Waihi
Waihi
3610
07 Jun 2006 - current

Historic shareholders

Shareholder Name Address Period
Eyles, Maurice Percival
Individual
Dargaville
02 Oct 1980 - 02 Dec 2011
Location
Companies nearby