General information

Wapiti Lodge Limited

Type: NZ Limited Company (Ltd)
9429040358758
New Zealand Business Number
139548
Company Number
Registered
Company Status

Wapiti Lodge Limited (issued an NZBN of 9429040358758) was started on 29 Mar 1979. 4 addresses are in use by the company: 104 Longstaffs Road, Rd 4, Prebbleton, 7674 (type: registered, service). 28B Moorhouse Avenue, Addington, Christchurch had been their physical address, until 08 Dec 2014. Wapiti Lodge Limited used other names, namely: Cove Lodge Seven Limited from 29 Mar 1979 to 01 Mar 1994. 500 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.2 per cent of shares), namely:
Reid, Gabrielle Christobel (an individual) located at Papanui, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 99.6 per cent of all shares (498 shares); it includes
Bobs Cove Developments Limited (an entity) - located at Castle Hill Village, Castle Hill. The third group of shareholders, share allotment (1 share, 0.2%) belongs to 1 entity, namely:
Reid, Donald John Stewart, located at Castle Hill Village (an individual). Our database was last updated on 09 Mar 2024.

Current address Type Used since
100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical & service 08 Dec 2014
104 Longstaffs Road, Rd 4, Prebbleton, 7674 Registered & service 11 Oct 2023
Contact info
reid@nzland.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Donald John Stewart Reid
Castle Hill Village, 8154
Address used since 05 Apr 2013
Director 05 Apr 2013 - current
Diana Gillian Hubrich
Rd 1, Sheffield, 7580
Address used since 03 Aug 2011
Director 03 Aug 2011 - 05 Apr 2013
Donald John Gallienne Reid
Parnell, Auckland, 1052
Address used since 16 Feb 2010
Director 30 Nov 1990 - 04 Aug 2011
Donald John Stewart Reid
Sockburn, Christchurch, 8042
Address used since 16 Feb 2010
Director 19 Jul 1993 - 06 May 2010
Addresses
Previous address Type Period
28b Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 27 Feb 2012 - 08 Dec 2014
Level 16, 119 Armagh Street, Christchurch Registered & physical 02 Nov 2007 - 27 Feb 2012
Level 1, 329 Durham Street, Christchurch Registered & physical 25 Apr 2005 - 02 Nov 2007
Level 1, 287 Durham Street, Christchurch Physical 01 Jul 1997 - 25 Apr 2005
C/ Kingsgate Business Centre, 9th Floor, 776 Colomobo Street, Christchurch Registered 03 May 1996 - 25 Apr 2005
145 Worcester Street, Christchurch Registered 23 Oct 1992 - 03 May 1996
Financial Data
Financial info
500
Total number of Shares
February
Annual return filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Reid, Gabrielle Christobel
Individual
Papanui
Christchurch
8053
29 Mar 1979 - current
Shares Allocation #2 Number of Shares: 498
Shareholder Name Address Period
Bobs Cove Developments Limited
Shareholder NZBN: 9429031860826
Entity (NZ Limited Company)
Castle Hill Village
Castle Hill
8154
29 Mar 1979 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Reid, Donald John Stewart
Individual
Castle Hill Village
8154
29 Mar 1979 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Bobs Cove Developments Limited
Type Ltd
Ultimate Holding Company Number 134752
Country of origin NZ
Address 100 Moorhouse Avenue
Addington
Christchurch 8011
Location