Waipawa Marketing Limited, a registered company, was started on 08 Sep 2003. 9429035781608 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. The company has been managed by 3 directors: Clifton Roberts Shaw - an active director whose contract started on 08 Sep 2003,
Philip Earl Bird - an inactive director whose contract started on 08 Sep 2003 and was terminated on 15 Feb 2013,
Timothy Sheridan Down - an inactive director whose contract started on 08 Sep 2003 and was terminated on 30 Jul 2010.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Suit 10, First Floor, 8 Turua St, St Heliers, Auckland, 1071 (types include: postal, office).
Waipawa Marketing Limited had been using 31 Glover Road, St Heliers, Auckland as their physical address up until 12 Feb 2021.
Other names used by the company, as we identified at BizDb, included: from 08 Sep 2003 to 05 Aug 2010 they were named Waipawa Orchards Limited.
A single entity controls all company shares (exactly 5000 shares) - Shaw, Clifton Roberts - located at 1071, Glendowie, Auckland.
Other active addresses
Address #4: Suit 10, First Floor, 8 Turua St, St Heliers, Auckland, 1071 New Zealand
Registered & service address used from 20 Feb 2023
Address #5: Suit 10, First Floor, 8 Turua St, St Heliers, Auckland, 1071 New Zealand
Postal & office & delivery address used from 14 Apr 2023
Principal place of activity
237 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: 31 Glover Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 22 May 2019 to 12 Feb 2021
Address #2: 237 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 21 May 2019 to 22 May 2019
Address #3: 1 Robert Street, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 07 May 2018 to 21 May 2019
Address #4: 1 Robert Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 03 May 2018 to 21 May 2019
Address #5: 373 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 07 Aug 2014 to 03 May 2018
Address #6: 373 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 06 Aug 2014 to 07 May 2018
Address #7: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 05 Oct 2012 to 06 Aug 2014
Address #8: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 05 Oct 2012 to 07 Aug 2014
Address #9: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 10 May 2007 to 05 Oct 2012
Address #10: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Physical address used from 20 Feb 2006 to 10 May 2007
Address #11: Unit 6b/ 9 Brigade Road, Airport Oaks, Mangere
Physical address used from 08 Feb 2005 to 20 Feb 2006
Address #12: C/- Kdb Chartered Accounts, 16 Morgan Street, Newmarket, Auckland
Registered address used from 08 Sep 2003 to 10 May 2007
Address #13: C/- Kdb Chartered Accounts, 16 Morgan Street, Newmarket, Auckland
Physical address used from 08 Sep 2003 to 08 Feb 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Shaw, Clifton Roberts |
Glendowie Auckland 1071 New Zealand |
08 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Down, John Knight |
Church Road Abbots Leigh, Bristol, United Kingdom |
08 Sep 2003 - 19 Aug 2010 |
Individual | Down, Timothy Sheridan |
Abbots Leigh Bristol, United Kingdom |
08 Sep 2003 - 19 Aug 2010 |
Individual | Bird, Philip Earl |
Raumati Beach Paraparaumu 5032 New Zealand |
08 Sep 2003 - 25 Feb 2016 |
Individual | Jenkins, Michael Kevin |
Henleaze Bristol, United Kingdom |
08 Sep 2003 - 19 Aug 2010 |
Clifton Roberts Shaw - Director
Appointment date: 08 Sep 2003
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 08 Mar 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Feb 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Sep 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 03 Mar 2014
Philip Earl Bird - Director (Inactive)
Appointment date: 08 Sep 2003
Termination date: 15 Feb 2013
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 17 Feb 2012
Timothy Sheridan Down - Director (Inactive)
Appointment date: 08 Sep 2003
Termination date: 30 Jul 2010
Address: Abbots Leigh, Bristol, United Kingdom,
Address used since 08 Sep 2003
Laptop Direct Limited
110 Main Highway
Ellerslie Computers Limited
110 Main Highway
Badminton Oceania Confederation Incorporated
3 Robert Street
Harnett & Milne Limited
522 Main Highway
Dental Solutions West Limited
2/2 Robert Street
Akl Trustee No 2 Limited
2 Robert Street
Anello Services Limited
Unit 9, 22a Kalmia Street
Avail Financial Services Limited
Level 1, 101 Main Highway
Kaitiaki Enterprises Limited
130 Main Highway
Krishna Consultancy Limited
Unit 9, 22a Kalmia Street
Pms Limited
194b Ellerslie Main Highway
Saiko Consultants Limited
127 Main Highway