W A D Aiken Limited (issued an NZ business number of 9429039383594) was launched on 29 Nov 1988. 5 addresess are in use by the company: 10 Seacroft Place, Waimairi Beach, Christchurch, 8083 (type: office, delivery). 14B Leslie Hills Drive, Riccarton, Christchurch had been their physical address, until 29 Apr 2015. W A D Aiken Limited used other names, namely: Murray Aynsley Holdings Limited from 03 Feb 1997 to 16 Apr 1998, G M & N Reid Limited (29 Nov 1988 to 03 Feb 1997). 25000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1000 shares (4 per cent of shares), namely:
Aiken, Warwick Anthony Dominic (an individual) located at Waimairi Beach, Christchurch postcode 8083. In the second group, a total of 2 shareholders hold 96 per cent of all shares (24000 shares); it includes
Aiken, Warwick Anthony Dominic (an individual) - located at Waimairi Beach, Christchurch,
Kiesanowski, Anthony Bernard (an individual) - located at Harewood, Christchurch. "Business consultant service" (business classification M696205) is the category the ABS issued W A D Aiken Limited. Businesscheck's information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Seacroft Place, Waimairi Beach, Christchurch, 8083 | Office | unknown |
10 Seacroft Place, Waimairi Beach, Christchurch, 8083 | Physical & registered & service | 29 Apr 2015 |
10 Seacroft Place, Waimairi Beach, Christchurch, 8083 | Postal | 05 Apr 2019 |
10 Seacroft Place, Waimairi Beach, Christchurch, 8083 | Delivery | 07 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Warwick Anthony Dominic Aiken
Waimairi Beach, Christchurch, 8083
Address used since 21 Apr 2015 |
Director | 26 Apr 1996 - current |
Gregory Maurice Reid
Thornbury, Melbourne, Australia,
Address used since 07 Apr 1989 |
Director | 07 Apr 1989 - 14 Jan 1997 |
Nadia Reid
Thornbury, Melbourne, Australia,
Address used since 07 Apr 1989 |
Director | 07 Apr 1989 - 26 Apr 1996 |
Type | Used since |
---|
10 Seacroft Place , Waimairi Beach , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
14b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 31 Oct 2014 - 29 Apr 2015 |
447 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Physical & registered | 28 Feb 2014 - 31 Oct 2014 |
Level 1, 22 Dorset Street, Christchurch, 8013 | Physical & registered | 20 Oct 2011 - 28 Feb 2014 |
24 Rapaki Road, St Martins, Christchurch | Registered | 20 Apr 2006 - 20 Oct 2011 |
24 Rapaki Rd, St Martins, Christchurch | Physical | 20 Apr 2006 - 20 Oct 2011 |
52 Cashel Street, Christchurch | Physical & registered | 02 Feb 2002 - 20 Apr 2006 |
132 Oxford Terrace, Christchurch | Physical | 30 Apr 1998 - 30 Apr 1998 |
155 Kilmore Street, Christchurch | Physical | 30 Apr 1998 - 02 Feb 2002 |
155 Kilmore Street, Christchurch | Registered | 31 Oct 1997 - 02 Feb 2002 |
132 Oxford Terrace, Christchurch | Registered | 31 Oct 1997 - 31 Oct 1997 |
15 Hillsborough Terrace, Christchurch | Registered | 20 Oct 1994 - 31 Oct 1997 |
18 Briar Place, Christchurch | Registered | 16 Apr 1992 - 20 Oct 1994 |
Shareholder Name | Address | Period |
---|---|---|
Aiken, Warwick Anthony Dominic Individual |
Waimairi Beach Christchurch 8083 |
29 Nov 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Aiken, Warwick Anthony Dominic Individual |
Waimairi Beach Christchurch 8083 |
29 Nov 1988 - current |
Kiesanowski, Anthony Bernard Individual |
Harewood Christchurch 8051 |
18 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Aiken, Anne Louise Individual |
Redcliffs Christchurch |
29 Nov 1988 - 27 Apr 2011 |
Aiken, Anne Louise Individual |
Redcliffs Christchurch |
29 Nov 1988 - 27 Apr 2011 |
Rapaki Glenstrae Holdings Limited 10 Seacroft Place |
|
Alumnus Properties Limited 10seacroft Place |
|
Murray Aynsley Properties Limited 10 Seacroft Place |
|
Aiken & Associates Limited 10 Seacroft Place |
|
Sea And Peak Equities Limited 10 Seacroft Place |
|
Encompass Clothing Limited 8 Seacroft Place |
Glenn N Martin Limited 20 Rothesay Road |
Indium Limited 6b Michigan Place |
Karat Holding Limited 33 Te Whenu Crescent |
Psyprobe Limited 32 Dunlops Road |
Lifestyle International Limited 402 Marine Parade |
Sri Chow Limited 36 Banks Avenue |