Wharewaka East Limited (issued an NZBN of 9429034690963) was launched on 24 Jun 2005. 9 addresess are in use by the company: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 (type: registered, service). Wharewaka East Limited used more aliases, namely: Wharewaka (2005) Limited from 24 Jun 2005 to 21 Oct 2005. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Carrus Wharewaka East Limited (an entity) located at Bethlehem, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Landcorp Estates Limited (an entity) - located at Wellington. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the category the ABS issued Wharewaka East Limited. Our information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Westmorland Rise, Mayfield, Bethlehem, Tauranga | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 24 Jun 2005 |
61 Westmorland Rise, Bethlehem, Tauranga, 3110 | Physical & registered & service | 24 Jun 2005 |
12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Records & shareregister | 14 Apr 2023 |
12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Registered & service | 24 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Hunter Adams
Bethlehem, Tauranga, 3110
Address used since 29 Sep 2015 |
Director | 24 Jun 2005 - current |
Steven Murray John Mcjorrow
Karori, Wellington, 6012
Address used since 10 Mar 2020
Karori, Wellington, 6012
Address used since 20 Jan 2015 |
Director | 20 Jan 2015 - current |
Scott Jason Adams
Bethlehem, Tauranga, 3110
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
Andrew Mclaren Sliper
Khandallah, Wellington, 6035
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
Philip James Mckenzie
Khandallah, Wellington, 6035
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 24 May 2017 |
William James Lochhead
Te Puna, R.d. 6, Tauranga, 3176
Address used since 29 Sep 2015 |
Director | 24 Jun 2005 - 31 Mar 2016 |
Fiona Anne Stockdill
Ngaio, Wellington, 6035
Address used since 06 Dec 2013 |
Director | 06 Dec 2013 - 20 Jan 2015 |
Richard Raymond Perry
Lower Hutt,
Address used since 11 Dec 2009 |
Director | 01 Sep 2006 - 22 Nov 2013 |
Neil Gordon Prichard
Lowry Bay, Wellington, 5013
Address used since 21 Oct 2005 |
Director | 21 Oct 2005 - 28 Feb 2011 |
Antony John Seager
Kinloch, Taupo,
Address used since 21 Oct 2005 |
Director | 21 Oct 2005 - 01 Sep 2006 |
Type | Used since | |
---|---|---|
12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Registered & service | 24 Apr 2023 |
61 Westmorland Rise , Bethlehem , Tauranga , 3110 |
Shareholder Name | Address | Period |
---|---|---|
Carrus Wharewaka East Limited Shareholder NZBN: 9429034471494 Entity (NZ Limited Company) |
Bethlehem Tauranga 3110 |
25 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Landcorp Estates Limited Shareholder NZBN: 9429036714810 Entity (NZ Limited Company) |
Wellington |
25 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Seventh City Finance Limited Shareholder NZBN: 9429040784076 Company Number: 37525 Entity |
24 Jun 2005 - 27 Jun 2010 | |
Seventh City Finance Limited Shareholder NZBN: 9429040784076 Company Number: 37525 Entity |
24 Jun 2005 - 27 Jun 2010 |
The Lakes (2012) Limited 61 Westmorland Rise |
|
Parton Road Land Limited 61 Westmorland Rise |
|
Doubtless Bay Land Limited 61 Westmorland Rise |
|
Carrus Properties Limited 61 Westmorland Rise |
|
Redhib Limited 61 Westmorland Rise |
|
Flygers Investment Group Limited 61 Westmorland Rise |
The Lakes (2012) Limited 61 Westmorland Rise |
Parton Road Land Limited 61 Westmorland Rise |
Doubtless Bay Land Limited 61 Westmorland Rise |
Aotea Group Limited 61 Westmorland Rise |
Carrus Limited 61 Westmorland Rise |
Scorpians Limited 61 Westmorland Rise |