Waiau Properties Limited (New Zealand Business Number 9429038909887) was started on 09 Dec 1992. 2 addresses are currently in use by the company: Level 3, 6 Albion Street, Napier, 4110 (type: physical, registered). Level 3, 36 Munroe Street, Napier had been their physical address, until 20 Apr 2018. Waiau Properties Limited used other aliases, namely: Furnware Industries Limited from 30 Aug 1993 to 02 Apr 2002, Lowe Group Limited (09 Dec 1992 to 30 Aug 1993). 166500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 166500 shares (100 per cent of shares), namely:
Gables Trustee Limited (an entity) located at Havelock North, Havelock North postcode 4130. Businesscheck's database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Albion Street, Napier, 4110 | Physical & registered & service | 20 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
Sarah Mary Whyte
Havelock North, 4130
Address used since 15 Jul 2013 |
Director | 26 May 1998 - current |
Hamish John Ogilvie Whyte
Havelock North, 4130
Address used since 12 Jul 2012 |
Director | 12 Jul 2012 - current |
Hamish John Ogilvie Whyte
Havelock North, 4130
Address used since 24 May 2012 |
Director | 24 May 2012 - 20 Jun 2014 |
Ian Richard Silver
Rd1, Levin,
Address used since 01 Jul 2004 |
Director | 22 Sep 1993 - 25 Feb 2014 |
Graeme Eric Selby Lowe
Middle Road, Havelock North, Hawkes Bay,
Address used since 09 Dec 1992 |
Director | 09 Dec 1992 - 15 Jul 2012 |
Hamish John Ogilvie Whyte
Havelock North, Hawkes Bay,
Address used since 22 Sep 1993 |
Director | 22 Sep 1993 - 31 Mar 2002 |
Christopher James Reid
Tamatea, Napier,
Address used since 22 Sep 1993 |
Director | 22 Sep 1993 - 25 Mar 1994 |
Bernard Stuart Devine
Havelock North, Hawkes Bay,
Address used since 09 Dec 1992 |
Director | 09 Dec 1992 - 23 Sep 1993 |
Previous address | Type | Period |
---|---|---|
Level 3, 36 Munroe Street, Napier, 4110 | Physical & registered | 23 Sep 2014 - 20 Apr 2018 |
C/- Lowe Corporation Ltd, 499 Coventry Road, Hastings, 4156 | Physical & registered | 12 Oct 2011 - 23 Sep 2014 |
C/- Lowe Corporation Ltd, 3rd Floor, Lowe House, 304 Fitzroy Avenue, Hastings | Registered | 08 Aug 2002 - 12 Oct 2011 |
304 Fitzroy Avenue, Hastings | Physical | 08 Aug 2002 - 12 Oct 2011 |
1128 Omahu Road, Hastings | Physical | 27 Jun 1997 - 08 Aug 2002 |
Lowe House, 4 Fitzroy Avenue, Hastings | Registered | 08 Apr 1994 - 08 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
Gables Trustee Limited Shareholder NZBN: 9429049494570 Entity (NZ Limited Company) |
Havelock North Havelock North 4130 |
30 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Whyte, Sarah Mary Director |
Havelock North 4130 |
20 Jun 2014 - 13 Feb 2017 |
Whyte, Sarah Mary Individual |
Hastings |
09 Dec 1992 - 20 Jun 2014 |
Slow Trustee Company Limited Shareholder NZBN: 9429031309165 Company Number: 3196008 Entity |
Havelock North Havelock North Null 4130 |
10 Jul 2015 - 30 Aug 2021 |
Slow Trustee Company Limited Shareholder NZBN: 9429031309165 Company Number: 3196008 Entity |
Havelock North Havelock North Null 4130 |
10 Jul 2015 - 30 Aug 2021 |
Whyte, Sarah Mary Director |
Havelock North 4130 |
14 Sep 2017 - 30 Aug 2021 |
Whyte, Sarah Mary Director |
Havelock North 4130 |
14 Sep 2017 - 30 Aug 2021 |
Slow Trustee Company Limited Shareholder NZBN: 9429031309165 Company Number: 3196008 Entity |
Havelock North Havelock North Null 4130 |
10 Jul 2015 - 30 Aug 2021 |
Whyte, Hamish John Ogilvie Director |
Havelock North 4130 |
20 Jun 2014 - 13 Feb 2017 |
Null - Furnware Trust Other |
09 Dec 1992 - 20 Jun 2014 | |
Lowe, Graeme Eric Selby Individual |
Havelock North |
09 Dec 1992 - 26 Jul 2012 |
Furnware Trust Other |
09 Dec 1992 - 20 Jun 2014 |
Grasmere Orchards 2013 Limited Level 3 |
|
Rhodium Limited Level 3 |
|
Rhodium Holdings Limited Level 3 |
|
Hjh Holdings Limited Level 3 |
|
Motor Systems Limited Level 3 |
|
Wheatley Trustees Limited Level 3 |