Shortcuts

Wayby Station Limited

Type: NZ Limited Company (Ltd)
9429038665479
NZBN
635447
Company Number
Registered
Company Status
Current address
Level 1 507 Lake Rd
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 07 Nov 2013

Wayby Station Limited, a registered company, was registered on 08 Jun 1994. 9429038665479 is the number it was issued. The company has been managed by 3 directors: Peter Abe Hull - an active director whose contract started on 01 Apr 2007,
Simon Alexander Hull - an inactive director whose contract started on 08 Jun 1994 and was terminated on 27 Apr 2007,
John William Hull - an inactive director whose contract started on 08 Jun 1994 and was terminated on 04 Jun 2002.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1 507 Lake Rd, Takapuna, Auckland, 0622 (type: physical, registered).
Wayby Station Limited had been using Suite 4, 445 Lake Rd, Takapuna, Auckland as their registered address up until 07 Nov 2013.
Old names used by this company, as we found at BizDb, included: from 08 Jun 1994 to 17 Aug 1994 they were named Interim Inn Corporation (No.35) Limited.
One entity controls all company shares (exactly 1000 shares) - Hull, Peter Abe - located at 0622, Wellsford, Wellsford.

Addresses

Previous addresses

Address: Suite 4, 445 Lake Rd, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 24 Apr 2012 to 07 Nov 2013

Address: 31 Merehai Place, Snells Beach, Snells Beach, 0920 New Zealand

Registered & physical address used from 18 Aug 2011 to 24 Apr 2012

Address: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Registered & physical address used from 29 Jul 2008 to 18 Aug 2011

Address: 418 Lake Road, Takapuna, Auckland

Registered & physical address used from 29 Oct 2003 to 29 Jul 2008

Address: 41 Station Road, Penrose, Auckland

Registered address used from 01 Sep 2000 to 29 Oct 2003

Address: C/- P A Hall, Vaughan Road, R D 2, Albany

Physical address used from 01 Jul 1997 to 29 Oct 2003

Address: 41 Station Road, Penrose, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hull, Peter Abe Wellsford
Wellsford
0972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hull Properties Limited
Shareholder NZBN: 9429039382719
Company Number: 415450
Individual Hull, Ngaire Patricia Katiakti
Entity Allied Work Force Limited
Shareholder NZBN: 9429039520333
Company Number: 371244
Entity Hull Properties Limited
Shareholder NZBN: 9429039382719
Company Number: 415450
Individual Hull, John William Auckland City
Individual Hull, Yvonne Marie Rd1
Kamo
Entity Allied Work Force Limited
Shareholder NZBN: 9429039520333
Company Number: 371244
Individual Hull, Simon Alexander Penrose
Auckland

New Zealand
Individual Cox, David John Graeme Auckland
Individual Cox, John Graeme Auckland
Individual Hull, George Edward Rd1
Kamo
Directors

Peter Abe Hull - Director

Appointment date: 01 Apr 2007

Address: Wellsford, Wellsford, 0972 New Zealand

Address used since 01 Jul 2015


Simon Alexander Hull - Director (Inactive)

Appointment date: 08 Jun 1994

Termination date: 27 Apr 2007

Address: Rd, Warkworth,

Address used since 13 Sep 2005


John William Hull - Director (Inactive)

Appointment date: 08 Jun 1994

Termination date: 04 Jun 2002

Address: Rd2, Albany,

Address used since 08 Jun 1994

Nearby companies

Crawfords Souvenirs Limited
Level 1, 507 Lake Road

Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street

Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Signcraftsmen Hamilton Limited
Level 1, 6 Como Street

Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street