W A D Aiken Limited was launched on 29 Nov 1988 and issued an NZ business identifier of 9429039383594. The registered LTD company has been supervised by 3 directors: Warwick Anthony Dominic Aiken - an active director whose contract started on 26 Apr 1996,
Gregory Maurice Reid - an inactive director whose contract started on 07 Apr 1989 and was terminated on 14 Jan 1997,
Nadia Reid - an inactive director whose contract started on 07 Apr 1989 and was terminated on 26 Apr 1996.
According to BizDb's data (last updated on 29 Mar 2024), the company registered 1 address: 10 Seacroft Place, Waimairi Beach, Christchurch, 8083 (category: office, delivery).
Until 29 Apr 2015, W A D Aiken Limited had been using 14B Leslie Hills Drive, Riccarton, Christchurch as their physical address.
BizDb found previous aliases for the company: from 03 Feb 1997 to 16 Apr 1998 they were named Murray Aynsley Holdings Limited, from 29 Nov 1988 to 03 Feb 1997 they were named G M & N Reid Limited.
A total of 25000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Aiken, Warwick Anthony Dominic (an individual) located at Waimairi Beach, Christchurch postcode 8083.
Then there is a group that consists of 2 shareholders, holds 96 per cent shares (exactly 24000 shares) and includes
Aiken, Warwick Anthony Dominic - located at Waimairi Beach, Christchurch,
Kiesanowski, Anthony Bernard - located at Harewood, Christchurch. W A D Aiken Limited was classified as "Business consultant service" (business classification M696205).
Other active addresses
Principal place of activity
10 Seacroft Place, Waimairi Beach, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 31 Oct 2014 to 29 Apr 2015
Address #2: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 28 Feb 2014 to 31 Oct 2014
Address #3: Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Physical & registered address used from 20 Oct 2011 to 28 Feb 2014
Address #4: 24 Rapaki Road, St Martins, Christchurch New Zealand
Registered address used from 20 Apr 2006 to 20 Oct 2011
Address #5: 24 Rapaki Rd, St Martins, Christchurch New Zealand
Physical address used from 20 Apr 2006 to 20 Oct 2011
Address #6: 52 Cashel Street, Christchurch
Physical & registered address used from 02 Feb 2002 to 20 Apr 2006
Address #7: 132 Oxford Terrace, Christchurch
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address #8: 155 Kilmore Street, Christchurch
Physical address used from 30 Apr 1998 to 02 Feb 2002
Address #9: 155 Kilmore Street, Christchurch
Registered address used from 31 Oct 1997 to 02 Feb 2002
Address #10: 132 Oxford Terrace, Christchurch
Registered address used from 31 Oct 1997 to 31 Oct 1997
Address #11: 15 Hillsborough Terrace, Christchurch
Registered address used from 20 Oct 1994 to 31 Oct 1997
Address #12: 18 Briar Place, Christchurch
Registered address used from 16 Apr 1992 to 20 Oct 1994
Basic Financial info
Total number of Shares: 25000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Aiken, Warwick Anthony Dominic |
Waimairi Beach Christchurch 8083 New Zealand |
29 Nov 1988 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Aiken, Warwick Anthony Dominic |
Waimairi Beach Christchurch 8083 New Zealand |
29 Nov 1988 - |
Individual | Kiesanowski, Anthony Bernard |
Harewood Christchurch 8051 New Zealand |
18 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aiken, Anne Louise |
Redcliffs Christchurch |
29 Nov 1988 - 27 Apr 2011 |
Individual | Aiken, Anne Louise |
Redcliffs Christchurch New Zealand |
29 Nov 1988 - 27 Apr 2011 |
Warwick Anthony Dominic Aiken - Director
Appointment date: 26 Apr 1996
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 21 Apr 2015
Gregory Maurice Reid - Director (Inactive)
Appointment date: 07 Apr 1989
Termination date: 14 Jan 1997
Address: Thornbury, Melbourne, Australia,
Address used since 07 Apr 1989
Nadia Reid - Director (Inactive)
Appointment date: 07 Apr 1989
Termination date: 26 Apr 1996
Address: Thornbury, Melbourne, Australia,
Address used since 07 Apr 1989
Rapaki Glenstrae Holdings Limited
10 Seacroft Place
Alumnus Properties Limited
10seacroft Place
Murray Aynsley Properties Limited
10 Seacroft Place
Aiken & Associates Limited
10 Seacroft Place
Sea And Peak Equities Limited
10 Seacroft Place
Encompass Clothing Limited
8 Seacroft Place
3a T M Limited
17 Tonks Street
Beu Consultancy Limited
9 Elmtree Close
Business Innovators Limited
16 Sandalwood Place
Kitch Group Consulting Limited
7 Sandpiper Place
R M B Consultants Limited
7 Sandalwood Place
Sourcing Material Solutions Limited
2/24a Medina Cres