Waeckerle Investments Limited, a registered company, was started on 14 Apr 1994. 9429038781858 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Eric Charles Ryder - an active director whose contract began on 30 Sep 1996,
George Calvert - an inactive director whose contract began on 30 Sep 1996 and was terminated on 20 Dec 2002,
Anne-Marie Heather Jordan - an inactive director whose contract began on 14 Mar 1995 and was terminated on 30 Sep 1996,
Michelle Doyer - an inactive director whose contract began on 18 May 1995 and was terminated on 13 Sep 1996.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Waeckerle Investments Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 10 Nov 2021.
Old names for this company, as we identified at BizDb, included: from 14 Apr 1994 to 17 Oct 1996 they were called Chariots Delight Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Mar 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 29 Mar 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Apr 2011 to 04 Feb 2014
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 14 Apr 2003 to 12 Apr 2011
Address: C/- Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi
Physical & registered address used from 25 Mar 2002 to 14 Apr 2003
Address: Price Waterhousecoopers, Level 11, 119 Armagh Street, Christchurch
Registered address used from 01 Mar 1999 to 25 Mar 2002
Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch
Registered address used from 19 Nov 1998 to 01 Mar 1999
Address: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch
Physical address used from 18 Nov 1998 to 25 Mar 2002
Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch
Physical address used from 18 Nov 1998 to 18 Nov 1998
Address: Trace Legal Agents Ltd, Level 6, Unisys House,, 44-52 The Terrace, Wellington
Registered address used from 10 Oct 1994 to 19 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ryder, Eric Charles |
Rd 1 Robinsons Bay 7581 New Zealand |
14 Apr 1994 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Latimer Trustees 2004 Limited Shareholder NZBN: 9429035120216 |
Moorhouse Avenue Christchurch 8141 New Zealand |
19 Oct 2005 - |
Individual | Ryder, Eric Charles |
Rd 1 Robinsons Bay 7581 New Zealand |
19 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clavert, George |
Christchurch |
22 Oct 2003 - 22 Oct 2003 |
Eric Charles Ryder - Director
Appointment date: 30 Sep 1996
Address: Rd 1, Robinsons Bay, 7581 New Zealand
Address used since 27 Jan 2022
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 22 Mar 2016
George Calvert - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 20 Dec 2002
Address: Christchurch,
Address used since 30 Sep 1996
Anne-marie Heather Jordan - Director (Inactive)
Appointment date: 14 Mar 1995
Termination date: 30 Sep 1996
Address: Lower Hutt,
Address used since 14 Mar 1995
Michelle Doyer - Director (Inactive)
Appointment date: 18 May 1995
Termination date: 13 Sep 1996
Address: Wellington,
Address used since 18 May 1995
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue