Shortcuts

Waiau Spraying Limited

Type: NZ Limited Company (Ltd)
9429035146018
NZBN
1563401
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 21 Dec 2018

Waiau Spraying Limited, a registered company, was launched on 05 Oct 2004. 9429035146018 is the number it was issued. This company has been supervised by 15 directors: Benjamin Charles Ferguson - an active director whose contract began on 16 Jun 2008,
Scott Lester Anderson - an active director whose contract began on 30 Jul 2019,
Catherine Anne Ferguson - an active director whose contract began on 01 May 2022,
Duncan Charles Rutherford - an active director whose contract began on 01 May 2022,
Hamish Duncan Macfarlane - an inactive director whose contract began on 13 May 2018 and was terminated on 01 May 2022.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: registered, physical).
Waiau Spraying Limited had been using Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address until 21 Dec 2018.
Previous aliases used by the company, as we established at BizDb, included: from 05 Oct 2004 to 31 May 2018 they were named Waiau Spraying Enterprises Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 05 May 2010 to 21 Dec 2018

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 02 Dec 2009 to 21 Dec 2018

Address: Prosser Quirke Limited, 6 Blake Street, Rangiora

Physical address used from 27 Nov 2009 to 05 May 2010

Address: Prosser Quirke Limited, 6 Blake Street, Rangiora 7400

Registered address used from 27 Nov 2009 to 02 Dec 2009

Address: C/-p S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Registered & physical address used from 05 Oct 2004 to 27 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Waiau Enterprises Limited
Shareholder NZBN: 9429031855037
Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Ferguson, Benjamin Charles Waiau
Waiau
7332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferguson, Lara Melanie Waiau

New Zealand
Individual Smith, Gary Charles West Waiau 8275
Individual Smith, Paula Jayne West Waiau 8275
Directors

Benjamin Charles Ferguson - Director

Appointment date: 16 Jun 2008

Address: Waiau, Waiau, 7332 New Zealand

Address used since 26 May 2014


Scott Lester Anderson - Director

Appointment date: 30 Jul 2019

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 30 Jul 2019


Catherine Anne Ferguson - Director

Appointment date: 01 May 2022

Address: Waiau, Waiau, 7332 New Zealand

Address used since 01 May 2022


Duncan Charles Rutherford - Director

Appointment date: 01 May 2022

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 01 May 2022


Hamish Duncan Macfarlane - Director (Inactive)

Appointment date: 13 May 2018

Termination date: 01 May 2022

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 13 May 2018


Michael John Northcote - Director (Inactive)

Appointment date: 13 May 2018

Termination date: 30 Jul 2019

Address: Waiau, North Canterbury, 7395 New Zealand

Address used since 13 May 2018


Ben Ralph Anderson Chaffey - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 13 May 2018

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 01 Aug 2014


Matthew Reed Gardner - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 13 May 2018

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 01 Aug 2014


David Leslie Juliu Rutherford - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 02 Sep 2014

Address: Waiau,

Address used since 05 Oct 2004


Jim Hazlett - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 01 Aug 2014

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 01 Aug 2013


Matthew Reed Gardner - Director (Inactive)

Appointment date: 20 Jun 2007

Termination date: 01 Aug 2013

Address: R D 1, Waiau,

Address used since 20 Jun 2007


Lara Melanie Ferguson - Director (Inactive)

Appointment date: 16 Jun 2008

Termination date: 08 Oct 2012

Address: Waiau,

Address used since 16 Jun 2008


Gary Charles Smith - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 16 Jun 2008

Address: West Waiau 8275,

Address used since 05 Oct 2004


Paula Jayne Smith - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 16 Jun 2008

Address: West Waiau 8275,

Address used since 05 Oct 2004


Maurice Anthony Newell - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 20 Jun 2007

Address: Waiau,

Address used since 05 Oct 2004

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street