General information

Te Waikari A Takirau Limited

Type: NZ Limited Company (Ltd)
9429038672552
New Zealand Business Number
633578
Company Number
Registered
Company Status

Te Waikari A Takirau Limited (NZBN 9429038672552) was launched on 28 Oct 1994. 2 addresses are currently in use by the company: Level 1, 8 Margaret Street, Lower Hutt, 5010 (type: registered, physical). 29 Kings Crescent, Hutt Central, Lower Hutt had been their physical address, up until 02 Aug 2016. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 50 shares (50% of shares), namely:
Thompson, Andrea (an individual) located at Rd 1, Upper Hutt postcode 5371,
Thompson, Andrea (a director) located at Rd 1, Upper Hutt postcode 5371. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Thompson, Eric (a director) - located at Trentham, Upper Hutt. Our data was updated on 20 Apr 2024.

Current address Type Used since
Level 1, 8 Margaret Street, Lower Hutt, 5010 Registered & physical & service 02 Aug 2016
Directors
Name and Address Role Period
Eric Thompson
Trentham, Upper Hutt, 5018
Address used since 15 Sep 2009
Director 14 Sep 2009 - current
Andrea Thompson
Rd 1, Upper Hutt, 5371
Address used since 04 Aug 2021
Kelson, Lower Hutt, 5010
Address used since 13 Dec 2013
Director 13 Dec 2013 - 09 Apr 2024
Murray George Allott
Fendalton, Christchurch,
Address used since 25 Oct 2006
Director 25 Oct 2006 - 14 Sep 2009
Rangi Mary Waikari
Upper Hutt,
Address used since 28 Oct 1994
Director 28 Oct 1994 - 25 Oct 2006
Addresses
Previous address Type Period
29 Kings Crescent, Hutt Central, Lower Hutt, 5010 Physical & registered 31 Jan 2013 - 02 Aug 2016
71 Dudley Street, Lower Hutt Registered & physical 21 Oct 2008 - 31 Jan 2013
C/-murray G Allott, 111 Bealey Avenue, Christchurch Registered & physical 16 Nov 2006 - 21 Oct 2008
71 Dudley Street, Lower Hutt Physical & registered 30 Mar 2006 - 16 Nov 2006
75 The Esplanade, Level 5, Petone Registered & physical 05 Aug 2002 - 30 Mar 2006
653 Fergusson Drive, Upper Hutt Physical 24 Dec 1997 - 05 Aug 2002
Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington Physical 24 Dec 1997 - 24 Dec 1997
Ernst & Young, Level 20 Majestic Centre, 100 Willis Street, Wellington Registered 30 Nov 1997 - 05 Aug 2002
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
10 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Thompson, Andrea
Individual
Rd 1
Upper Hutt
5371
13 Oct 2014 - current
Thompson, Andrea
Director
Rd 1
Upper Hutt
5371
13 Oct 2014 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Thompson, Eric
Director
Trentham
Upper Hutt
5018
13 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Mulholland, Willaim Ross
Individual
Days Bay
Eastbourne, Wellington
28 Oct 1994 - 13 Oct 2014
Waikari, Rangi Mary
Individual
Upper Hutt
28 Oct 1994 - 13 Oct 2014
Location
Companies nearby
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street