Waikuku Estate Limited (issued a New Zealand Business Number of 9429038915307) was launched on 02 Nov 1992. 5 addresess are currently in use by the company: 68 Waikuku Road, Rd 2, Kaikohe, 0472 (type: registered, physical). 68 Waikuku Road, Rd 2, Kerikeri had been their physical address, up until 08 Mar 2022. Waikuku Estate Limited used other names, namely: Home Centre Finance Limited from 02 Nov 1992 to 04 Dec 2017. 5000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 2050 shares (41 per cent of shares), namely:
Purdie, Lee Mary (an individual) located at Auckland postcode 1060,
Purdie, Rick David (an individual) located at Wellard, Perth postcode 6170,
Purdie, Christopher John (an individual) located at Rd 2, Kerikeri postcode 0472. As far as the second group is concerned, a total of 1 shareholder holds 29.5 per cent of all shares (exactly 1475 shares); it includes
Purdie, Joanne Cherie (a director) - located at Rd 2, Kaikohe. Next there is the 3rd group of shareholders, share allotment (1475 shares, 29.5%) belongs to 1 entity, namely:
Purdie, Christopher John, located at Rd 2, Kerikeri (an individual). "Mixed livestock farming nec" (business classification A019975) is the category the ABS issued Waikuku Estate Limited. The Businesscheck information was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
68 Waikuku Road, Rd 2, Kerikeri, 0472 | Postal & delivery & office | 03 Mar 2020 |
68 Waikuku Road, Rd 2, Kaikohe, 0472 | Registered & physical & service | 08 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher John Purdie
Rd 2, Kaikohe, 0472
Address used since 28 Feb 2022
Rd 2, Kerikeri, 0472
Address used since 01 May 2019
Paihia, Paihia, 0200
Address used since 10 Aug 2015 |
Director | 08 Aug 2007 - current |
Joanne Cherie Purdie
Rd 2, Kaikohe, 0472
Address used since 28 Feb 2022
Rd 2, Waipapa, 0295
Address used since 18 Dec 2017
Rd 2, Kerikeri, 0472
Address used since 01 May 2019 |
Director | 18 Dec 2017 - current |
Joanne Cherie Henwood
Paihia, Paihia, 0200
Address used since 01 Jun 2014 |
Director | 01 Jun 2014 - 01 Aug 2015 |
David Hewett Purdie
Whangarei,
Address used since 02 Nov 1992 |
Director | 02 Nov 1992 - 01 Sep 2009 |
Christopher John Purdie
Kerikeri,
Address used since 01 Feb 2004 |
Director | 01 Feb 2004 - 31 Dec 2006 |
Mary Malvenia Purdie
Whangarei,
Address used since 02 Nov 1992 |
Director | 02 Nov 1992 - 30 Jun 2004 |
68 Waikuku Road , Rd 2 , Kerikeri , 0472 |
Previous address | Type | Period |
---|---|---|
68 Waikuku Road, Rd 2, Kerikeri, 0472 | Physical & registered | 04 Jun 2019 - 08 Mar 2022 |
214b Puketotara Road, Rd 2, Kerikeri, 0295 | Physical & registered | 07 Mar 2016 - 04 Jun 2019 |
Tapuaetahi, Kerikeri | Physical & registered | 15 Aug 2007 - 07 Mar 2016 |
Tapuaetahi, Waipapa 0470 | Physical | 13 Feb 2007 - 15 Aug 2007 |
C/-c Purdie, Tapuaetahi, Rd 1 Kerikeri | Physical | 18 Feb 2005 - 13 Feb 2007 |
Beach Rd, Tapuaetahi, Kerikeri | Registered | 17 Apr 2003 - 15 Aug 2007 |
Beach Rd, Tapuaetahi, Kerikeri | Physical | 17 Apr 2003 - 18 Feb 2005 |
C/- James Street Furniture Court, Cnr James And Robert Streets, Whangarei | Registered | 28 May 1997 - 17 Apr 2003 |
C/- James Street Furniture Court, Cnr James & Robert Streets, Whangarei | Physical | 28 May 1997 - 28 May 1997 |
21 Kea Place, Whangarei | Physical | 28 May 1997 - 17 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Purdie, Lee Mary Individual |
Auckland 1060 |
27 Apr 2023 - current |
Purdie, Rick David Individual |
Wellard Perth 6170 |
27 Apr 2023 - current |
Purdie, Christopher John Individual |
Rd 2 Kerikeri 0472 |
08 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Purdie, Joanne Cherie Director |
Rd 2 Kaikohe 0472 |
17 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Purdie, Christopher John Individual |
Rd 2 Kerikeri 0472 |
08 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Purdie, Lee Individual |
Rd 2 Kerikeri 0472 |
18 Apr 2023 - 27 Apr 2023 |
Purdie, Rick Individual |
Rd 2 Kerikeri 0472 |
18 Apr 2023 - 27 Apr 2023 |
Riclee Trust Other |
Rd 2 Kerikeri 0472 |
18 Dec 2017 - 18 Apr 2023 |
Purdie, Joaane Cherie Individual |
Rd 2 Kerikeri 0472 |
17 Apr 2023 - 17 Apr 2023 |
Henwood, Joanne Cherie Individual |
Rd 2 Kerikeri 0472 |
16 Jun 2014 - 17 Apr 2023 |
Henwood, Joanne Cherie Individual |
Rd 2 Kerikeri 0472 |
16 Jun 2014 - 17 Apr 2023 |
Riclee Trust Other |
16 Feb 2004 - 16 Jun 2014 | |
Purdie, David Hewett Individual |
Whangarei |
16 Feb 2004 - 16 Feb 2004 |
Purdie, David Hewett Individual |
Whangarei |
16 Feb 2004 - 16 Feb 2004 |
Purdie, Mary Malvenia Individual |
Whangarei |
02 Nov 1992 - 27 Feb 2005 |
Null - Riclee Trust Other |
16 Feb 2004 - 16 Jun 2014 |
Alebe Holdings Limited 209 Puketotara Road |
|
Kerikeri Rugby League Football Club Incorporated 226a Puketotara Road |
|
Jacobs Contracting Limited 218 Puketotara Road |
|
Rosemary May Trustee Limited 192 Puketotara Road |
|
Sunshine Orchard Limited 263 Puketotara Road |
|
Parrot Society Of New Zealand Incorporated 156 Puketotara Road |
Riversmeet Limited 399e Puketotara Road |
Catesy Family Farms Limited 1913 State Highway 10 |
Little Orira River Farm Limited 515a Happy Valley Road |
My-bil Holdings Limited Rusk Road |
Nb Ventures Limited 731 Puhipuhi Road |
Fairburn Beef Farm Limited 728 Fairburn Road |