Waffle On New Zealand Limited (NZBN 9429038388231) was launched on 14 Mar 1996. 2 addresses are currently in use by the company: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: registered, physical). 52 Cashel Street, Christchurch Central, Christchurch had been their physical address, up to 20 Mar 2017. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 17 shares (17% of shares), namely:
Dumont, Rene Paul Hubert (a director) located at Westmorland, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 41% of all shares (41 shares); it includes
Dumont, Louise Marie Agnes (an individual) - located at Avonside, Christchurch. Moving on to the next group of shareholders, share allotment (42 shares, 42%) belongs to 1 entity, namely:
Dumont, William Hubert, located at Avonside, Christchurch (an individual). The Businesscheck information was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Registered & physical & service | 20 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Rene Paul Hubert Dumont
Westmorland, Christchurch, 8025
Address used since 30 Apr 2020
Avonside, Christchurch, 8061
Address used since 14 Apr 2016 |
Director | 01 Apr 2010 - current |
Louise Marie Agnes Dumont
Avonside, Christchurch, 8061
Address used since 09 Apr 2010 |
Director | 14 Mar 1996 - 06 Nov 2015 |
William Hubert Dumont
Avonside, Christchurch, 8061
Address used since 09 Apr 2010 |
Director | 14 Mar 1996 - 06 Nov 2015 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 24 Apr 2013 - 20 Mar 2017 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 18 Apr 2013 - 20 Mar 2017 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 09 Apr 2013 - 24 Apr 2013 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 09 Apr 2013 - 18 Apr 2013 |
Sauer & Stanley Limited, 79 Kilmore Street, Christchurch | Registered & physical | 17 Apr 2005 - 09 Apr 2013 |
C/- Sauer & Stanley, 79 Kilmore Street, Christchurch | Registered & physical | 14 Mar 1996 - 17 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Dumont, Rene Paul Hubert Director |
Westmorland Christchurch 8025 |
30 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Dumont, Louise Marie Agnes Individual |
Avonside Christchurch 8061 |
14 Mar 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Dumont, William Hubert Individual |
Avonside Christchurch 8061 |
14 Mar 1996 - current |
Medstone Dairy (2013) Limited Unit 13, 1 Stark Drive |
|
Providore Gifts Limited 5 Stark Drive |
|
Paintrod Quality Painters Limited Unit 13, 1 Stark Drive |
|
Wyndon Farming Limited Unit 13, 1 Stark Drive |
|
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
|
K F Consilium Limited Unit 13, 1 Stark Drive |