Waimairi Properties Limited was launched on 14 Jul 2011 and issued an NZBN of 9429031021180. The registered LTD company has been managed by 2 directors: Catherine Bibbey - an active director whose contract began on 14 Jul 2011,
Geoffrey Christopher Currie - an inactive director whose contract began on 15 Sep 2011 and was terminated on 01 Aug 2012.
According to BizDb's information (last updated on 29 Mar 2024), the company filed 1 address: Po Box 41146, Ferrymead, Christchurch, 8247 (type: postal, physical).
Up until 03 Apr 2019, Waimairi Properties Limited had been using 76 Eastwood Rise, Waimairi Beach, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bibbey, Catherine (a director) located at Mount Pleasant, Christchurch postcode 8081. Waimairi Properties Limited has been categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
342 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 76 Eastwood Rise, Waimairi Beach, Christchurch, 8083 New Zealand
Physical & registered address used from 16 Aug 2012 to 03 Apr 2019
Address #2: 21 Sturrocks Road, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 14 Jul 2011 to 16 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bibbey, Catherine |
Mount Pleasant Christchurch 8081 New Zealand |
14 Jul 2011 - |
Catherine Bibbey - Director
Appointment date: 14 Jul 2011
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 26 Mar 2019
Geoffrey Christopher Currie - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 01 Aug 2012
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 15 Sep 2011
Showgate Investments Limited
9 Sandpiper Place
Talitha Koumi Limited
61 Eastwood Rise
Global Research Limited
11 Sandpiper Place
Bryce Reynolds Painters And Decorators Limited
137 Aston Drive
Classic Racing Services Limited
125 Aston Drive
Kappa Enterprises Limited
15 Torrey Pines
Ca Property Investments Limited
531 Bower Avenue
Cond Investments Limited
12 Neptune Place
Halberg Properties Limited
495 Bower Avenue
New Zealand Foundation Investments Limited
10 Seacroft Place
Stockman Investments Limited
74 Broadhaven Avenue
Tbr Residential Limited
7 Sandalwood Place