General information

Waiwera Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040693613
New Zealand Business Number
58772
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440030 - Holiday House And Flat Operation
Industry classification codes with description

Waiwera Enterprises Limited (issued a New Zealand Business Number of 9429040693613) was registered on 16 Oct 1959. 19 addresess are currently in use by the company: 36 Waiwera Road, Orewa, 0994 (type: office, registered). Level 1, 10 Manukau Road, Newmarket, Auckland had been their service address, until 04 Jul 2023. 184800 shares are issued to 20 shareholders who belong to 11 shareholder groups. The first group consists of 2 entities and holds 2200 shares (1.19% of shares), namely:
Jenkins, Evan Douglas (an individual) located at Takapuna, Auckland postcode 0622,
Jenkins, Eileen Frances (an individual) located at Takapuna, Auckland postcode 0622. In the second group, a total of 2 shareholders hold 1.19% of all shares (2200 shares); it includes
Crawford, Richard Thomas (an individual) - located at Blockhouse Bay, Auckland 1207,
Crawford, Merril Dawn (an individual) - located at Blockhouse Bay, Auckland. The 3rd group of shareholders, share allocation (2200 shares, 1.19%) belongs to 3 entities, namely:
Burgess, Douglas Mark Andrew, located at Epsom, Auckland 1023 (an individual),
Crawford, Sarah Margaret, located at Epsom, Auckland 1023 (an individual),
Crawford, Stephen Andrew, located at Epsom, Auckland 1023 (an individual). "Holiday house and flat operation" (ANZSIC H440030) is the classification the ABS issued to Waiwera Enterprises Limited. Businesscheck's information was last updated on 24 Feb 2024.

Current address Type Used since
90 Hillcrest Ave, Northcote, Auckland 0627 Other (Address For Share Register) 15 Jan 2009
75a Florence Avenue, Orewa, Orewa, 0931 Other (Address For Share Register) 05 Aug 2017
2/75 Florence Ave, Orewa, Orewa, 0931 Delivery & office 05 Feb 2020
Po Box 75, Waiwera, Silverdale, 0950 Postal 05 Feb 2020
Contact info
64 21 2293089
Phone (Phone)
waiweraenterprises@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Stephen Leonard Bartlam
Saint Johns, Auckland, 1072
Address used since 01 Jun 2013
Director 27 Jun 2010 - current
Andrew Wright
Rd 2, Aongatete, 3178
Address used since 31 Jan 2022
Forrest Hill, Auckland, 0620
Address used since 19 Jun 2011
Director 19 Jun 2011 - current
Wayne Alexander Patten
Golflands, Auckland, 2013
Address used since 22 Jun 2014
Director 22 Jun 2014 - current
Brent Alan Mitchell
Hillcrest, Auckland, 0627
Address used since 09 Mar 2022
Director 09 Mar 2022 - current
Stephen Nigel Dean
Herne Bay, Auckland, 1011
Address used since 19 Jun 2022
Director 19 Jun 2022 - current
Sarah Wilson
Northcote, Auckland, 0627
Address used since 19 Jun 2022
Director 19 Jun 2022 - current
Peter Colin Taylor
Oratia, Auckland, 0604
Address used since 19 Jun 2022
Director 19 Jun 2022 - current
Paula Roslynn Chapman
Greenhithe, Auckland, 0632
Address used since 14 Jun 2020
Director 14 Jun 2020 - 19 Jun 2022
Peter James Meehan
Kensington Park, Orewa, 0931
Address used since 30 Apr 2020
Te Atatu Peninsula, Auckland, 0610
Address used since 09 Jun 2019
Director 09 Jun 2019 - 07 Mar 2022
Ronald David Philip Wilson
Rd 6, Whangarei, 0176
Address used since 14 Jun 2020
Director 14 Jun 2020 - 26 Jan 2022
Margaret Ann Patrick
Mount Roskill, Auckland, 1041
Address used since 12 Jun 2016
Director 12 Jun 2016 - 30 Nov 2021
Ronald Raymond Bartels
Northcote, Auckland, 0627
Address used since 02 Feb 2018
Hillcrest, North Shore City, 0627
Address used since 14 Jan 2010
Director 03 Jun 2007 - 27 Jan 2020
Bryce Robert Kay
Mount Albert, Auckland, 1025
Address used since 06 Feb 2014
Director 23 Jun 2013 - 09 Jun 2019
Russell Lindsay Carter
Orewa, Orewa, 0931
Address used since 12 Jun 2016
Director 12 Jun 2016 - 09 Jun 2019
Brent Alan Mitchell
Hillcrest, Auckland, 0627
Address used since 06 Feb 2014
Director 03 Jun 2007 - 12 Jun 2016
Sean Alexander Devoy
Blockhouse Bay, Auckland, 0600
Address used since 17 Jun 2012
Director 17 Jun 2012 - 12 Jun 2016
Shona Margaret Schroder
Hillcrest, Auckland, 0627
Address used since 23 Jun 2013
Director 23 Jun 2013 - 22 Jun 2014
John Helmink
Hillsborough, Auckland 1041,
Address used since 21 Jun 2009
Director 21 Jun 2009 - 23 Jun 2013
Michael Walter Lightfoot
East Tamaki Heights, Auckland, 2016
Address used since 17 Jun 2012
Director 17 Jun 2012 - 23 Jun 2013
Stephen John Thomson
Saint Johns, Auckland, 1072
Address used since 14 Jan 2010
Director 21 Jun 2009 - 17 Jun 2012
Linda Margaret Hardwick
West Harbour, Waitakere, 0618
Address used since 14 Jan 2010
Director 21 Jun 2009 - 17 Jun 2012
Owen Ward Buckingham
42 Herd Rd, Hillsborough, Auckland, 1042
Address used since 21 Jun 2009
Director 05 Jun 2005 - 19 Jun 2011
Robert Noel Gentil
Birkdale, Auckland 0626,
Address used since 21 Jun 2009
Director 05 Jun 2005 - 27 Jun 2010
Gerald James Wareing
Remuera,
Address used since 01 Jun 2003
Director 01 Jun 2003 - 21 Jun 2009
Christopher Robert Mcdougall
Devonport, Auckland 1309,
Address used since 04 Jun 2006
Director 04 Jun 2006 - 21 Jun 2009
Arron Shaun Graham
Torbay, Auckland 1310,
Address used since 04 Jun 2006
Director 04 Jun 2006 - 21 Jun 2009
Elizabeth Jean Mitchell
Glendene, Auckland 1208,
Address used since 06 Jun 2004
Director 06 Jun 2004 - 03 Jun 2007
Gordon Cyril Harris
Takapuna,
Address used since 02 Jun 2002
Director 02 Jun 2002 - 22 Apr 2007
Graham Alan Osborne
Glenfield,
Address used since 06 Jun 1999
Director 06 Jun 1999 - 04 Jun 2006
Ronald Raymond Bartels
Northcote,
Address used since 04 Jun 2000
Director 04 Jun 2000 - 04 Jun 2006
David Ainslie
St Heliers, Auckland,
Address used since 02 Jun 2002
Director 02 Jun 2002 - 05 Jun 2005
Anthony William Blom
Birkenhead,
Address used since 01 Jun 2003
Director 01 Jun 2003 - 12 May 2005
Suzanne Joy Thomson
Howick,
Address used since 01 Jun 2003
Director 01 Jun 2003 - 06 Jun 2004
Brent James Cann
Ellerslie, Auckland,
Address used since 31 Jul 1994
Director 31 Jul 1994 - 01 Jun 2003
Graham Douglas Neale
Albany, Auckland,
Address used since 02 Jun 2002
Director 02 Jun 2002 - 01 Jun 2003
Keith Howard Pittman
Te Atatu South,
Address used since 03 Jun 2001
Director 03 Jun 2001 - 14 Jun 2002
Neville Trevor Bates
Manly, Auckland,
Address used since 11 Jul 1991
Director 11 Jul 1991 - 02 Jun 2002
Jennifer Margaret Patten
Glenfield,
Address used since 24 Oct 1993
Director 24 Oct 1993 - 02 Jun 2002
Kenneth Douglas Bain
Hobsonville,
Address used since 03 Jun 2001
Director 03 Jun 2001 - 02 Jun 2002
Douglas William Reid
R D 1, Pokeno,
Address used since 31 May 1998
Director 31 May 1998 - 03 Jun 2001
Bronte Wilson
Onehunga, Auckland,
Address used since 06 Jun 1999
Director 06 Jun 1999 - 03 Jun 2001
Shona Margaret Schroder
Northcote,
Address used since 04 Jun 1995
Director 04 Jun 1995 - 04 Jun 2000
Brian Alwyn Gubb
Mt Eden,
Address used since 31 Jul 1994
Director 31 Jul 1994 - 06 Jun 1999
Niels Mareus Nielsen
Glenfield,
Address used since 31 Jul 1994
Director 31 Jul 1994 - 06 Jun 1999
Barry Graham Dale
Devonport,
Address used since 02 Jun 1966
Director 02 Jun 1966 - 31 May 1998
Stephen N Dean
Takapuna,
Address used since 14 Jul 1991
Director 14 Jul 1991 - 02 Jun 1996
Susan Satyanand
Remuera, Auckland,
Address used since 24 Oct 1993
Director 24 Oct 1993 - 04 Jun 1995
Donald E Lyons
Howick,
Address used since 11 Jul 1991
Director 11 Jul 1991 - 31 Jul 1994
Peter L James
Panmure,
Address used since 31 Jul 1991
Director 31 Jul 1991 - 31 Jul 1994
Robert Forbes
Takapuna,
Address used since 21 Jun 1992
Director 21 Jun 1992 - 31 Jul 1994
John A Rayner
Auckland,
Address used since 12 Jul 1991
Director 12 Jul 1991 - 24 Oct 1993
Alan R Mcmurtrie
Auckland,
Address used since 11 Jul 1991
Director 11 Jul 1991 - 21 Jun 1992
Addresses
Other active addresses
Type Used since
Po Box 75, Waiwera, Silverdale, 0950 Postal 05 Feb 2020
Level 1, 10 Manukau Road, Newmarket, Auckland, 1023 Shareregister & records & other (Address For Share Register) 01 May 2022
Level 1, 10 Manukau Road, Newmarket, Auckland, 1023 Physical 09 May 2022
36 Waiwera Road, Orewa, 0994 Delivery 18 Feb 2023
Level 1, 10 Manukau Road, Newmarket, Auckland, 1023 Office 18 Feb 2023
36 Waiwera Road, Orewa, 0994 Shareregister & records 26 Jun 2023
36 Waiwera Road, Orewa, 0994 Service & registered 04 Jul 2023
36 Waiwera Road, Orewa, 0994 Shareregister & records 05 Jul 2023
36 Waiwera Road, Orewa, 0994 Registered & service 13 Jul 2023
36 Waiwera Road, Orewa, 0994 Office 07 Feb 2024
Principal place of activity
2/75 Florence Ave , Orewa , Orewa , 0931
Previous address Type Period
Level 1, 10 Manukau Road, Newmarket, Auckland, 1023 Service & registered 09 May 2022 - 04 Jul 2023
75a Florence Avenue, Orewa, Orewa, 0931 Registered & physical 14 Aug 2017 - 09 May 2022
90 Hillcrest Avenue, Hillcrest, Auckland, 0627 Registered & physical 22 Jan 2009 - 14 Aug 2017
90 Hillcrest Ave, Northcote, Auckland 1309 Physical & registered 17 Feb 2004 - 22 Jan 2009
1st Floor, Nzi Building, 507 Lake Road, Takapuna, Auckland Physical 28 May 1997 - 17 Feb 2004
Lay Dodd And Partners, 349 Remuera Road, Auckland Registered 13 Mar 1995 - 17 Feb 2004
Financial Data
Financial info
184800
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2200
Shareholder Name Address Period
Jenkins, Evan Douglas
Individual
Takapuna
Auckland
0622
16 Oct 1959 - current
Jenkins, Eileen Frances
Individual
Takapuna
Auckland
0622
08 Mar 2006 - current
Shares Allocation #2 Number of Shares: 2200
Shareholder Name Address Period
Crawford, Richard Thomas
Individual
Blockhouse Bay
Auckland 1207
08 Mar 2006 - current
Crawford, Merril Dawn
Individual
Blockhouse Bay
Auckland
16 Oct 1959 - current
Shares Allocation #3 Number of Shares: 2200
Shareholder Name Address Period
Burgess, Douglas Mark Andrew
Individual
Epsom
Auckland 1023
23 Jan 2007 - current
Crawford, Sarah Margaret
Individual
Epsom
Auckland 1023
23 Jan 2007 - current
Crawford, Stephen Andrew
Individual
Epsom
Auckland 1023
23 Jan 2007 - current
Shares Allocation #4 Number of Shares: 2200
Shareholder Name Address Period
Henderson, Clifford
Individual
Titirangi
Auckland
0604
23 Jan 2007 - current
Shares Allocation #5 Number of Shares: 2200
Shareholder Name Address Period
Cann, Margaret Anne
Individual
Ellerslie
Auckland 1105
08 Mar 2006 - current
Cann, Brent James
Individual
Ellerslie
Auckland
16 Oct 1959 - current
Shares Allocation #6 Number of Shares: 2200
Shareholder Name Address Period
Cann, Brent James
Individual
Ellerslie
Auckland
16 Oct 1959 - current
Shares Allocation #7 Number of Shares: 2200
Shareholder Name Address Period
Brennan, Alan
Individual
Epsom
Auckland
16 Oct 1959 - current
Shares Allocation #8 Number of Shares: 2200
Shareholder Name Address Period
Bermingham, William John
Individual
Glenfield 10
Auckland
16 Oct 1959 - current
Shares Allocation #9 Number of Shares: 2200
Shareholder Name Address Period
Carr, Graham Ralph
Individual
Waterview
Auckland
1026
08 Mar 2006 - current
Hanley, Valerie Margaret
Individual
Waterview
Auckland
1026
16 Oct 1959 - current
Sharpin, Kerry Nevil
Individual
Blockhouse Bay
Auckland 1207
08 Mar 2006 - current
Shares Allocation #10 Number of Shares: 2200
Shareholder Name Address Period
Brennan, Jeanette Marie
Individual
Epsom
Auckland
08 Mar 2006 - current
Brennan, Alan
Individual
Epsom
Auckland
16 Oct 1959 - current
Shares Allocation #11 Number of Shares: 2200
Shareholder Name Address Period
Bain, Wendy Margaret
Individual
Orewa
16 Oct 1959 - current
Bain, Kenneth Douglas
Individual
Orewa
Hibiscus Coast
08 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Bates, Neville
Individual
Manly
Whangaparaoa
16 Oct 1959 - 08 Mar 2006
Dean, Stephen Nigel
Individual
Herne Bay
Auckland
16 Oct 1959 - 08 Mar 2006
Hawker, Tracy Lenore
Individual
St Johns Hill
Wanganui
4444
16 Oct 1959 - 05 Feb 2020
Allan, Cherril Lloyd
Individual
Hillsborough
Auckland
16 Oct 1959 - 05 Feb 2020
Don, Robert James
Individual
Orewa
Auckland
16 Oct 1959 - 08 Mar 2006
Robinson, Paul Francis
Individual
Sicamous
Dc
VOE2V1
16 Oct 1959 - 05 Feb 2020
Bartlam, Kevin
Individual
Mission Bay
Auckland
16 Oct 1959 - 08 Mar 2006
Duncan, Robert Graham
Individual
Clevedon
16 Oct 1959 - 08 Mar 2006
Beck, Leslie Gordon
Individual
Te Atatu South
Auckland
16 Oct 1959 - 08 Mar 2006
Tailby, Margaret
Individual
Glen Eden
Auckland
16 Oct 1959 - 08 Mar 2006
Anderson, Peter
Individual
Onehunga
Auckland
16 Oct 1959 - 08 Mar 2006
Conlon, John Robert
Individual
Hillsborough
Auckland
16 Oct 1959 - 08 Mar 2006
Bonnici, Suzanne
Individual
Remuera
Auckland
16 Oct 1959 - 08 Mar 2006
Allan, James David
Individual
Hillsborough
Auckland 1004
08 Mar 2006 - 05 Feb 2020
Location
Companies nearby
Darbi Accessories Limited
12 Florence Avenue
Forge Construction Limited
124 Florence Avenue
Six Bridges Limited
12 Florence Avenue
Whesam Limited
86 Florence Avenue
Bellette Trustee Limited
90 Florence Avenue
Cardinz Limited
141 Florence Avenue
Similar companies
Wenderholm Properties Limited
1380a Hibiscus Coast Highway
Cold Feet Warm Hands Trustee Limited
30 Kate Sheppard Avenue
Brigus Holdings Limited
96 Weatherly Road
Hideaway Island Limited
585 Mahurangi East Road
Kesef Limited
8 Dalmeny Close
Pocock Property Investments Limited
106 Bush Road