Waikaraka Holdings Limited (New Zealand Business Number 9429036680894) was registered on 07 Dec 2001. 3 addresses are in use by the company: Level 32 Rathbone Street4,, Whangarei, Whangarei, 0110 (type: registered, office). Unit 3, 21 South End Avenue, Whangarei had been their registered address, up until 25 Sep 2019. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Smith, Cameron James (an individual) located at Tikipunga, Whangarei postcode 0112. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Smith, Angela Mary (an individual) - located at Tikipunga, Whangarei. Next there is the 3rd group of shareholders, share allocation (997 shares, 99.7%) belongs to 2 entities, namely:
James Smith Family Trust, Cjs Trustees Limited Trustees Of, located at Tikipunga, Whangarei (an individual),
Smith, Cameron James, located at Tikipunga, Whangarei (an individual). "Smallgood retailing" (business classification G412945) is the classification the ABS issued Waikaraka Holdings Limited. The Businesscheck data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 21 South End Avenue, Whangarei, 0101 | Physical & service | 01 Sep 2016 |
Level 4, 32 Rathbone Street, Whangarei, Whangarei, 0110 | Office | 17 Sep 2019 |
Level 32 Rathbone Street4,, Whangarei, Whangarei, 0110 | Registered | 25 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Cameron Smith
Tikipunga, Whangarei, 0112
Address used since 31 Aug 2017 |
Director | 31 Aug 2017 - current |
Maureen Joyce Smith
Rd 4, Whangarei, 0174
Address used since 19 Aug 2012 |
Director | 19 Aug 2012 - 31 Aug 2017 |
Alan Donald Smith
Onerahi, Whangarei 0142,
Address used since 31 Aug 2009 |
Director | 07 Dec 2001 - 18 Aug 2012 |
Level 4, 32 Rathbone Street , Whangarei , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
Unit 3, 21 South End Avenue, Whangarei, 0101 | Registered | 01 Sep 2016 - 25 Sep 2019 |
467 Whangarei Heads Road, Rd 4, Whangarei, 0174 | Physical & registered | 13 Jun 2011 - 01 Sep 2016 |
C/- Sudburys Limited, 20 Commerce Street, Whangarei, 0110 | Physical & registered | 10 Sep 2010 - 13 Jun 2011 |
Sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei | Registered & physical | 07 Sep 2006 - 10 Sep 2010 |
Sudburys Limited, 1st Floor, Michael Hill Building, 25 Rathbone Street, Whangarei | Physical & registered | 07 Dec 2001 - 07 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Cameron James Individual |
Tikipunga Whangarei 0112 |
07 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Angela Mary Individual |
Tikipunga Whangarei 0112 |
09 Sep 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
James Smith Family Trust, Cjs Trustees Limited Trustees Of Individual |
Tikipunga Whangarei 0112 |
07 Dec 2001 - current |
Smith, Cameron James Individual |
Tikipunga Whangarei 0112 |
07 Dec 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Maureen Joyce Individual |
Tikipunga Whangarei 0112 |
07 Dec 2001 - 17 Sep 2019 |
Smith, Alan Donald Individual |
Onerahi Whangarei 0142 |
07 Dec 2001 - 27 Aug 2014 |
Smith, Maureen Joyce Individual |
Tikipunga Whangarei 0112 |
07 Dec 2001 - 17 Sep 2019 |
Smith, Maureen Joyce Individual |
Tikipunga Whangarei 0112 |
07 Dec 2001 - 17 Sep 2019 |
Sudbury, Stephen Michael Individual |
Mangakahia |
07 Dec 2001 - 27 Aug 2014 |
Smith, Alan Donald Individual |
Onerahi Whangarei 0142 |
07 Dec 2001 - 27 Aug 2014 |
The South African Restaurant Group Limited 21 South End Avenue |
|
Mys Marine Limited 17-19 South End Avenue |
|
All Motorhome Solutions Limited All Truck Repairs, 24 South End Avenue |
|
Stb Builders Limited 3 South End Avenue |
|
All Truck Holdings Limited 24 South End Avenue |
|
All Transport Solutions Limited 24 South End Avenue |
Et Trading Limited Flat 1, 99 Glamorgan Drive |
Grahorn Limited Flat 1002, 47 Hobson Street |
Gourmet Carpets NZ Limited 17 Kitchener Road |
Source Mondial NZ Limited 17 Kitchener Road |
Jigseen Limited 28 Sylvia Road |
Vanguard Cookware Limited 721c Remuera Road |