Waiwetu Property Limited (issued a business number of 9429030443372) was registered on 14 Nov 2012. 5 addresess are currently in use by the company: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service). 44 Mandeville Street, Riccarton, Christchurch had been their registered address, until 17 Jun 2021. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100 per cent of shares), namely:
Mills, Niki Morton (a director) located at Strowan, Christchurch postcode 8052,
Priest, Georgina Clare (an individual) located at Strowan, Christchurch postcode 8052. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued Waiwetu Property Limited. Our information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 17 Jun 2021 |
| 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 25 Nov 2022 |
| 9 Shirley Road, Mairehau, Christchurch, 8013 | Registered & service | 24 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Niki Morton Mills
Strowan, Christchurch, 8052
Address used since 10 Sep 2021
Harewood, Christchurch, 8051
Address used since 07 Sep 2015
Strowan, Christchurch, 8052
Address used since 09 Sep 2019 |
Director | 14 Nov 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 04 Apr 2019 - 17 Jun 2021 |
| 16a Hamilton Avenue, Ilam, Christchurch, 8041 | Physical & registered | 09 Oct 2018 - 04 Apr 2019 |
| Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical | 09 Jun 2014 - 09 Oct 2018 |
| 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 18 Sep 2013 - 09 Jun 2014 |
| 22 Dorset Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 14 Nov 2012 - 18 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mills, Niki Morton Director |
Strowan Christchurch 8052 |
14 Nov 2012 - current |
|
Priest, Georgina Clare Individual |
Strowan Christchurch 8052 |
12 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Calderwood, Caroline Elizabeth Individual |
Merivale Christchurch 8014 |
14 Nov 2012 - 12 Nov 2018 |
![]() |
Croftwood Holdings Limited 24 Hamilton Avenue |
![]() |
Printers Inc Limited 24 Hamilton Avenue |
![]() |
Borcoski Energy Services Limited 123 Clyde Road |
![]() |
Han's Tiling Service Co. Limited 127 Clyde Road |
![]() |
Hooper Orthopaedic Limited 124 Clyde Road |
![]() |
Synyster Developments Limited 132a Clyde Road |
|
Nice Assets Limited 3 Hamilton Avenue |
|
Five Sons Investments Limited 15 Harrods Court |
|
Roquefort Property And Consulting Limited 20a Tui Street |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Kilmore 195 Limited Level 1, Ainger Tomlin House |
|
Marlex Investments Limited Level 1, Ainger Tomlin House |