Shortcuts

Waiohotu Company Limited

Type: NZ Limited Company (Ltd)
9429036695164
NZBN
1175976
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
E301920
Industry classification code
Repair (general) Or Renovation Of Residential Buildings Nec
Industry classification description
Current address
7 State Highway 1
Pukerua Bay
Porirua 5026
New Zealand
Registered & physical & service address used since 26 Jun 2018
7 State Highway 1
Pukerua Bay
Pukerua Bay 5026
New Zealand
Postal & office & delivery address used since 06 Jul 2020

Waiohotu Company Limited, a registered company, was started on 05 Dec 2001. 9429036695164 is the New Zealand Business Number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company is categorised. The company has been supervised by 4 directors: Edward George Coats - an active director whose contract started on 05 Dec 2001,
Sarah Catherine Pearson-Coats - an active director whose contract started on 07 Jun 2016,
Stephen Lawrence Tye - an inactive director whose contract started on 29 May 2009 and was terminated on 01 Jun 2018,
Catherine Louise Pearson - an inactive director whose contract started on 05 Dec 2001 and was terminated on 07 Jun 2016.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 7 State Highway 1, Pukerua Bay, Pukerua Bay, 5026 (category: postal, office).
Waiohotu Company Limited had been using 338 Harwoods Road, R D 2, Tirau as their physical address until 26 Jun 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 137 shares (13.7 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 182 shares (18.2 per cent).

Addresses

Principal place of activity

7 State Highway 1, Pukerua Bay, Pukerua Bay, 5026 New Zealand


Previous addresses

Address #1: 338 Harwoods Road, R D 2, Tirau, 3485 New Zealand

Physical address used from 07 Jul 2017 to 26 Jun 2018

Address #2: 338 Harwoods Road, R D 2, Tirau, 3485 New Zealand

Registered address used from 16 Jun 2017 to 26 Jun 2018

Address #3: 338 Harwoods Road, Rd 2, Tirau, 3485 New Zealand

Registered address used from 15 Jun 2017 to 16 Jun 2017

Address #4: 2a Arawa Street, Matamata, Matamata, 3400 New Zealand

Physical address used from 31 Aug 2016 to 07 Jul 2017

Address #5: 338 Harwoods Road, Rd 2, Tirau, 3485 New Zealand

Registered address used from 22 Mar 2010 to 15 Jun 2017

Address #6: 195 Mahoe Street, Te Awamutu, 3800 New Zealand

Physical address used from 16 Mar 2010 to 31 Aug 2016

Address #7: 280 Harwoods Road, R.d.2, Tirau

Registered address used from 05 Dec 2001 to 22 Mar 2010

Address #8: 280 Harwoods Road, R.d.2, Tirau

Physical address used from 05 Dec 2001 to 16 Mar 2010

Contact info
64 274 977537
06 Jul 2020 Phone
ted@muri.co.nz
06 Jul 2020 Email
accounts@waiohotu.com
06 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 137
Entity (NZ Limited Company) Muri Trustees Limited
Shareholder NZBN: 9429046957979
Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 182
Entity (NZ Limited Company) Muri Trustees Limited
Shareholder NZBN: 9429046957979
Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearson, Catherine Louise Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Pearson, Catherine Louise Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Pearson, Catherine Louise Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Tye, Christine Maeleen Rd 3
Otorohanga
3973
New Zealand
Individual Coats, Edward George Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Coats, Edward George Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Coats, Edward George Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Coats, Edward George Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Pearson, Catherine Louise Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Earl, Anne 115 Forth Avenue
Tauranga
Individual Ryan, John Richard Edward Cambridge
Individual Tye, Stephen Lawrence Rd 3
Otorohanga
3973
New Zealand
Directors

Edward George Coats - Director

Appointment date: 05 Dec 2001

Address: Pukerua Bay, 5026 New Zealand

Address used since 01 Jul 2020

Address: Pukerua Bay, Porirua, 5026 New Zealand

Address used since 07 Jun 2017

Address: Pukerua Bay, Porirua 5026, 5026 New Zealand

Address used since 16 Jul 2015


Sarah Catherine Pearson-coats - Director

Appointment date: 07 Jun 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 07 Jun 2016

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 May 2019


Stephen Lawrence Tye - Director (Inactive)

Appointment date: 29 May 2009

Termination date: 01 Jun 2018

Address: Otorohanga, 3973 New Zealand

Address used since 07 Jun 2017

Address: R D 2, Tirau, 3485 New Zealand

Address used since 08 Jun 2012


Catherine Louise Pearson - Director (Inactive)

Appointment date: 05 Dec 2001

Termination date: 07 Jun 2016

Address: Pukerua Bay, Porirua 5026, 5026 New Zealand

Address used since 16 Jul 2015

Similar companies

Ja.co Builders Limited
50c Jensen Road

Nickel Builders Limited
20 Arawa Street

Phil Jamieson Construction Limited
45-49 Tirau Street

Steven Hunt Builder Limited
20 Arawa Street

Top Mark Construction Limited
20 Arawa Street

Woodwerx 2017 Limited
279 Landsdowne Road