Waimarie Trust Limited (issued an NZBN of 9429035222002) was registered on 26 Aug 2004. 2 addresses are in use by the company: Suite 5C Westminster Court, 5 Parliament Street, Auckland Central, Auckland, 1010 (type: physical, registered). 5 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, up until 07 Oct 2022. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Sparks, Sarah Patricia (a director) located at Auckland Central, Auckland postcode 1010. The Businesscheck database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 5c Westminster Court, 5 Parliament Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 07 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Sarah Patricia Sparks
Auckland Central, Auckland, 1010
Address used since 17 Jan 2022
Milford, Auckland, 0620
Address used since 24 Sep 2019 |
Director | 26 Aug 2004 - current |
Sarah Patricia Olliver
Titirangi, Auckland, 0604
Address used since 01 Apr 2015
33 Hurstmere Road, Takapuna, Auckland, 0622
Address used since 09 Oct 2018 |
Director | 26 Aug 2004 - current |
Anthony John Keenan
Belmont, North Shore City,
Address used since 26 Aug 2004 |
Director | 26 Aug 2004 - 08 Aug 2008 |
William Anthony Sandston
Alternate For Anthony John Keenan,
Address used since 26 Aug 2004 |
Director | 26 Aug 2004 - 08 Aug 2008 |
Previous address | Type | Period |
---|---|---|
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 04 Nov 2016 - 07 Oct 2022 |
Level 31, 48 Shortland Street, Auckland, 1001 | Physical & registered | 08 Dec 2014 - 04 Nov 2016 |
26 St Heliers Bay Road, St Heliers, Auckland 1740 | Registered & physical | 19 Oct 2009 - 08 Dec 2014 |
Pricewaterhousecoopers Tower, Level 8, 188 Quay Street, Auckland | Registered & physical | 26 Aug 2004 - 19 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Sparks, Sarah Patricia Director |
Auckland Central Auckland 1010 |
24 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Donald Bruce Individual |
New Lynn Waitakere City 0600 |
02 Oct 2008 - 17 Dec 2014 |
Keenan, Anthony John Individual |
Belmont North Shore City |
26 Aug 2004 - 27 Jun 2010 |
Olliver, Sarah Patricia Individual |
Takapuna Auckland 0622 |
26 Aug 2004 - 24 Sep 2019 |
Jade Software Corporation (nz) Limited 5 Sir Gil Simpson Drive |
|
Jade Software Corporation Limited 5 Sir Gil Simpson Drive |
|
Jade Logistics Group Limited 5 Sir Gil Simpson Drive |
|
Jade Logistics (nz) Limited 5 Sir Gil Simpson Drive |
|
Monty's Queenstown Limited 5 Sir Gil Simpson Drive |
|
Globalsoft Limited 5 Sir Gil Simpson Drive |