Wawata Trustees Limited, a registered company, was started on 01 Apr 2008. 9429032854336 is the NZBN it was issued. This company has been managed by 5 directors: Anita Caroline Ruhe-Granville - an active director whose contract started on 10 Aug 2010,
Anita Ruhe-Hodge - an active director whose contract started on 10 Aug 2010,
Colin Vincent Granville - an active director whose contract started on 10 Aug 2010,
Anita Caroline Granville - an active director whose contract started on 10 Aug 2010,
Mark Glanville Thompson - an inactive director whose contract started on 01 Apr 2008 and was terminated on 25 Mar 2013.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 1811 Kaipara Coast Highway, Rd4, Warkworth, 0984 (types include: registered, physical).
Wawata Trustees Limited had been using 116 Heaven Road, Rd 3, Wellsford as their physical address up until 15 Aug 2022.
Old names for the company, as we identified at BizDb, included: from 01 Apr 2008 to 10 Aug 2010 they were called Ready 200802 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
116 Heaven Road, Rd 3, Wellsford, 0973 New Zealand
Previous addresses
Address: 116 Heaven Road, Rd 3, Wellsford, 0973 New Zealand
Physical & registered address used from 02 Aug 2016 to 15 Aug 2022
Address: 256 Fordyce Road, Rd 1, Helensville, 0874 New Zealand
Physical address used from 24 Mar 2016 to 02 Aug 2016
Address: 256 Fordyce Road, Rd 1, Helensville, 0874 New Zealand
Registered address used from 04 Apr 2013 to 02 Aug 2016
Address: 456 Fordyce Road, Helensville, Auckland, 0874 New Zealand
Physical address used from 05 Jun 2012 to 24 Mar 2016
Address: 456 Fordyce Road, Helensville, Auckland, 0874 New Zealand
Registered address used from 05 Jun 2012 to 04 Apr 2013
Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 07 Apr 2011 to 05 Jun 2012
Address: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand
Physical & registered address used from 18 Mar 2010 to 07 Apr 2011
Address: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Registered & physical address used from 01 Apr 2008 to 18 Mar 2010
Address: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland
Physical & registered address used from 01 Apr 2008 to 18 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Ruhe-granville, Anita Caroline |
Rd 4 Kaukapakapa 0984 New Zealand |
09 Mar 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Granville, Colin Vincent |
Rd 4 Kaukapakapa 0984 New Zealand |
10 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruhe-hodge, Anita |
Rd 3 Wellsford 0973 New Zealand |
10 Aug 2010 - 09 Mar 2021 |
Individual | Thompson, Mark Glanville |
Unit A, 12 Saturn Place Rosedale, North Shore City 0632 New Zealand |
01 Apr 2008 - 10 Aug 2010 |
Anita Caroline Ruhe-granville - Director
Appointment date: 10 Aug 2010
Address: Rd 4, Kaukapakapa, 0984 New Zealand
Address used since 28 Jan 2022
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 25 Jul 2016
Anita Ruhe-hodge - Director
Appointment date: 10 Aug 2010
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 25 Jul 2016
Colin Vincent Granville - Director
Appointment date: 10 Aug 2010
Address: Rd 4, Kaukapakapa, 0984 New Zealand
Address used since 28 Jan 2022
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 25 Jul 2016
Anita Caroline Granville - Director
Appointment date: 10 Aug 2010
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 25 Jul 2016
Mark Glanville Thompson - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 25 Mar 2013
Address: Unit A, 12 Saturn Place, Rosedale, North Shore City 0632,
Address used since 08 Mar 2010
Cripple Creek Holdings Limited
2 Wharehine Road