Waiohotu Company Limited (issued a New Zealand Business Number of 9429036695164) was started on 05 Dec 2001. 5 addresess are currently in use by the company: 7 State Highway 1, Pukerua Bay, Pukerua Bay, 5026 (type: postal, office). 338 Harwoods Road, R D 2, Tirau had been their physical address, up until 26 Jun 2018. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 137 shares (13.7 per cent of shares), namely:
Muri Trustees Limited (an entity) located at Petone, Lower Hutt postcode 5012. In the second group, a total of 1 shareholder holds 18.2 per cent of all shares (exactly 182 shares); it includes
Muri Trustees Limited (an entity) - located at Petone, Lower Hutt. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is the category the ABS issued Waiohotu Company Limited. Businesscheck's data was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
7 State Highway 1, Pukerua Bay, Porirua, 5026 | Registered & physical & service | 26 Jun 2018 |
7 State Highway 1, Pukerua Bay, Pukerua Bay, 5026 | Postal & office & delivery | 06 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Edward George Coats
Pukerua Bay, 5026
Address used since 01 Jul 2020
Pukerua Bay, Porirua, 5026
Address used since 07 Jun 2017
Pukerua Bay, Porirua 5026, 5026
Address used since 16 Jul 2015 |
Director | 05 Dec 2001 - current |
Sarah Catherine Pearson-coats
Te Aro, Wellington, 6011
Address used since 07 Jun 2016
Martinborough, Martinborough, 5711
Address used since 01 May 2019 |
Director | 07 Jun 2016 - current |
Stephen Lawrence Tye
Otorohanga, 3973
Address used since 07 Jun 2017
R D 2, Tirau, 3485
Address used since 08 Jun 2012 |
Director | 29 May 2009 - 01 Jun 2018 |
Catherine Louise Pearson
Pukerua Bay, Porirua 5026, 5026
Address used since 16 Jul 2015 |
Director | 05 Dec 2001 - 07 Jun 2016 |
7 State Highway 1 , Pukerua Bay , Pukerua Bay , 5026 |
Previous address | Type | Period |
---|---|---|
338 Harwoods Road, R D 2, Tirau, 3485 | Physical | 07 Jul 2017 - 26 Jun 2018 |
338 Harwoods Road, R D 2, Tirau, 3485 | Registered | 16 Jun 2017 - 26 Jun 2018 |
338 Harwoods Road, Rd 2, Tirau, 3485 | Registered | 15 Jun 2017 - 16 Jun 2017 |
2a Arawa Street, Matamata, Matamata, 3400 | Physical | 31 Aug 2016 - 07 Jul 2017 |
338 Harwoods Road, Rd 2, Tirau, 3485 | Registered | 22 Mar 2010 - 15 Jun 2017 |
195 Mahoe Street, Te Awamutu, 3800 | Physical | 16 Mar 2010 - 31 Aug 2016 |
280 Harwoods Road, R.d.2, Tirau | Registered | 05 Dec 2001 - 22 Mar 2010 |
280 Harwoods Road, R.d.2, Tirau | Physical | 05 Dec 2001 - 16 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Muri Trustees Limited Shareholder NZBN: 9429046957979 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
02 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Muri Trustees Limited Shareholder NZBN: 9429046957979 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
02 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Catherine Louise Individual |
Pukerua Bay Pukerua Bay 5026 |
05 Dec 2001 - 02 Dec 2021 |
Pearson, Catherine Louise Individual |
Pukerua Bay Pukerua Bay 5026 |
05 Dec 2001 - 02 Dec 2021 |
Pearson, Catherine Louise Individual |
Pukerua Bay Pukerua Bay 5026 |
11 Aug 2008 - 02 Dec 2021 |
Tye, Christine Maeleen Individual |
Rd 3 Otorohanga 3973 |
16 Jun 2009 - 28 May 2019 |
Coats, Edward George Individual |
Pukerua Bay Pukerua Bay 5026 |
05 Dec 2001 - 02 Dec 2021 |
Coats, Edward George Individual |
Pukerua Bay Pukerua Bay 5026 |
11 Aug 2008 - 02 Dec 2021 |
Coats, Edward George Individual |
Pukerua Bay Pukerua Bay 5026 |
05 Dec 2001 - 02 Dec 2021 |
Coats, Edward George Individual |
Pukerua Bay Pukerua Bay 5026 |
05 Dec 2001 - 02 Dec 2021 |
Pearson, Catherine Louise Individual |
Pukerua Bay Pukerua Bay 5026 |
05 Dec 2001 - 02 Dec 2021 |
Earl, Anne Individual |
115 Forth Avenue Tauranga |
05 Dec 2001 - 29 Jun 2017 |
Ryan, John Richard Edward Individual |
Cambridge |
05 Dec 2001 - 21 Jul 2010 |
Tye, Stephen Lawrence Individual |
Rd 3 Otorohanga 3973 |
16 Jun 2009 - 28 May 2019 |
Waikato Mini Earthworks Limited 27 Tapapa West Road |
|
Bcs Apiaries Limited 737 Okoroire Road |
|
Tapapa Marae Charitable Trust 55 Tapapa Road |
Phil Jamieson Construction Limited 45-49 Tirau Street |
Nickel Builders Limited 20 Arawa Street |
Steven Hunt Builder Limited 20 Arawa Street |
Top Mark Construction Limited 20 Arawa Street |
Tyson Brothers Limited 12 Lingfield Street |
Russell Hill Holdings Limited 2191 Pyes Pa Road |