Waione Holdings Limited (issued a business number of 9429038806131) was started on 17 Aug 1993. 2 addresses are currently in use by the company: 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, registered). 18 Maniapoto Street, Otorohanga had been their physical address, up to 10 Mar 2020. Waione Holdings Limited used more names, namely: Compact Holdings Limited from 17 Aug 1993 to 30 Aug 1993. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 625 shares (62.5% of shares), namely:
Karamu Holdings Limited (an entity) located at Hamilton East, Hamilton postcode 3216. When considering the second group, a total of 1 shareholder holds 37.5% of all shares (exactly 375 shares); it includes
Weston Lea Holdings Limited (an entity) - located at Hamilton East, Hamilton. Our data was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & registered & service | 10 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Robin Anthony Peacocke
R D 7, Te Kuiti, 3987
Address used since 26 Feb 2016 |
Director | 10 Sep 1993 - current |
David Peacocke
Rd2, Aotea, Raglan, 3894
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
Matthew Peacocke
Claudelands, Hamilton, 3214
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
Egerton Francis Beresford Peacocke
R D 2, Taupiri, 3791
Address used since 26 Feb 2016 |
Director | 13 Sep 1993 - 17 Mar 2023 |
Mark Edwin Peacocke
Rd 2, Hamilton, 3282
Address used since 26 Feb 2016 |
Director | 10 Sep 1993 - 30 Sep 2021 |
Phillip Agustine Peacocke
R D, Aria,
Address used since 14 Sep 1993 |
Director | 14 Sep 1993 - 17 Nov 1999 |
Bruce Robert Taylor
Hamilton,
Address used since 26 Aug 1993 |
Director | 26 Aug 1993 - 10 Sep 1993 |
Michael Wayne Crawford
Hamilton,
Address used since 26 Aug 1993 |
Director | 26 Aug 1993 - 10 Sep 1993 |
Justine John Shone
Hamilton,
Address used since 17 Aug 1993 |
Director | 17 Aug 1993 - 26 Aug 1993 |
Simon Francis Scott
Hamilton,
Address used since 17 Aug 1993 |
Director | 17 Aug 1993 - 26 Aug 1993 |
Previous address | Type | Period |
---|---|---|
18 Maniapoto Street, Otorohanga | Physical & registered | 07 Mar 2002 - 10 Mar 2020 |
120 Maniapoto Street, Otorohanga | Physical | 15 Mar 2001 - 15 Mar 2001 |
18 Maniapoto Street, Otorohanga | Physical | 15 Mar 2001 - 07 Mar 2002 |
120 Maniapoto Street, Otorohanga | Registered | 15 Mar 2001 - 07 Mar 2002 |
Anchor House, 80 London Street, Hamilton | Registered | 27 Mar 1995 - 15 Mar 2001 |
111 Collingwood Street, Hamilton | Registered | 31 Aug 1993 - 27 Mar 1995 |
Shareholder Name | Address | Period |
---|---|---|
Karamu Holdings Limited Shareholder NZBN: 9429038794988 Entity (NZ Limited Company) |
Hamilton East Hamilton 3216 |
17 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Weston Lea Holdings Limited Shareholder NZBN: 9429038934223 Entity (NZ Limited Company) |
Hamilton East Hamilton 3216 |
17 Aug 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Emphatic Holdings Limited Shareholder NZBN: 9429038795855 Company Number: 604342 Entity |
Chartered Accountants 18 Maniapoto Street, Otorohanga |
17 Aug 1993 - 29 Oct 2021 |
Emphatic Holdings Limited Shareholder NZBN: 9429038795855 Company Number: 604342 Entity |
Chartered Accountants 18 Maniapoto Street, Otorohanga |
17 Aug 1993 - 29 Oct 2021 |
Caiseal Trustee Company Limited 18 Maniapoto Street |
|
Love Your Business Hoogstra Limited 18 Maniapoto Street |
|
Catch Charters (2017) Limited 18 Maniapoto Street |
|
King Country Security Services (2013) Limited 18 Maniapoto Street |
|
Hawk 2000 Limited 18 Maniapoto Street |
|
Height Access Limited 18 Maniapoto Street |