Waikato Real Estate Limited (NZBN 9429040119304) was launched on 23 Aug 1965. 4 addresses are in use by the company: Level 4, Building E, Union Square, 192 Anglesea Street, Hamilton Central, Hamilton, 3204 (type: registered, service). 871 Victoria Street, Hamilton had been their physical address, until 15 May 2019. 135000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0% of shares), namely:
Murray, Christine A (an individual) located at Glenview, Hamilton postcode 3206. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Murray, Michael E (an individual) - located at Glenview, Hamilton. Moving on to the third group of shareholders, share allocation (134998 shares, 100%) belongs to 3 entities, namely:
Tompkins Wake Trustees 2011 Limited, located at Hamilton Central, Hamilton, Null (an entity),
Murray, Michael E, located at Glenview, Hamilton (an individual),
Murray, Christine A, located at Glenview, Hamilton (an individual). The Businesscheck information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 3, 18 London Street, Hamilton | Registered | 27 Oct 2005 |
| 757 Te Rapa Road, Te Rapa, Hamilton, 3200 | Physical & service | 15 May 2019 |
| Level 4, Building E, Union Square, 192 Anglesea Street, Hamilton Central, Hamilton, 3204 | Registered | 18 Dec 2023 |
| 757 Te Rapa Road, Te Rapa, Hamilton, 3200 | Service | 18 Dec 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Michelle Jean Pearson
Te Rapa, Hamilton, 3200
Address used since 22 Aug 2024
Raglan, 3296
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - current |
|
Michael E Murray
Glenview, Hamilton, 3206
Address used since 17 Sep 2015 |
Director | 23 Feb 1990 - 22 May 2025 |
|
Christine Anne Murray
Glenview, Hamilton, 3206
Address used since 14 Oct 2022 |
Director | 14 Oct 2022 - 05 Feb 2024 |
|
Christine A Murray
Hamilton,
Address used since 23 Feb 1990 |
Director | 23 Feb 1990 - 05 Mar 1996 |
|
Suzanne Mary Collinge
Hamilton,
Address used since 01 Feb 1990 |
Director | 01 Feb 1990 - 24 May 1995 |
|
John G Thorn
Hamilton,
Address used since 23 Feb 1990 |
Director | 23 Feb 1990 - 19 May 1993 |
| Type | Used since | |
|---|---|---|
| 757 Te Rapa Road, Te Rapa, Hamilton, 3200 | Service | 18 Dec 2023 |
| Previous address | Type | Period |
|---|---|---|
| 871 Victoria Street, Hamilton | Physical | 15 Dec 2005 - 15 May 2019 |
| Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton | Physical | 27 Oct 2005 - 15 Dec 2005 |
| Cleland Hancox, Wakatu House, 11 Clifton Rd, Hamilton | Physical | 06 Sep 2000 - 27 Oct 2005 |
| Peter Reilly & Peter Stewart, 1st Floor, Vickery House, 113 Alexandra Street, Hamilton | Physical | 06 Sep 2000 - 06 Sep 2000 |
| Peter Reilly & Peter Stewart, 1st Floor Vickery House, 113 Alexandra Street, Hamilton | Registered | 06 Sep 2000 - 27 Oct 2005 |
| C/o Dey Reilly Stewart, 1st Floor Vickery House, 113 Alexandra Street, Hamilton | Registered | 30 Jun 1997 - 06 Sep 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, Christine A Individual |
Glenview Hamilton 3206 |
23 Aug 1965 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray, Michael E Individual |
Glenview Hamilton 3206 |
23 Aug 1965 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tompkins Wake Trustees 2011 Limited Shareholder NZBN: 9429031230988 Entity (NZ Limited Company) |
Hamilton Central Hamilton Null 3204 |
12 Dec 2012 - current |
|
Murray, Michael E Individual |
Glenview Hamilton 3206 |
23 Aug 1965 - current |
|
Murray, Christine A Individual |
Glenview Hamilton 3206 |
23 Aug 1965 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pease, Michael J Individual |
Hamilton |
23 Aug 1965 - 31 Aug 2006 |
![]() |
Dm Trustee (2010) Limited Level 1, 851 Victoria Street |
![]() |
Tompkins Wake Custodians (plfnz) Limited Level 8, 430 Victoria St |
![]() |
Cleland Hancox Trustees (2010) Limited Level 3, 18 London Street |
![]() |
Cc Builders Holdings Limited C/-9 Chesterfield Place |
![]() |
Braid Investments Limited Level 3, 18 London Street |
![]() |
Cleland Hancox Trustees (2009) Limited Level 3, 18 London Street |