Waihyd Limited, a registered company, was started on 30 Mar 1987. 9429039645050 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. The company has been managed by 4 directors: Helen Patricia Broadley - an active director whose contract began on 28 Feb 1992,
Gregory Ross Shewan - an active director whose contract began on 28 Feb 1992,
Ralph Walter Broadley - an active director whose contract began on 28 Feb 1992,
Victoria May Shewan - an inactive director whose contract began on 28 Feb 1992 and was terminated on 01 Apr 2003.
Last updated on 21 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: 22 Catherine Street, Henderson, Auckland, 0612 (physical address),
22 Catherine Street, Henderson, Auckland, 0612 (service address),
Unit G, 27-31 Waipareira Ave, Henderson (registered address).
Waihyd Limited had been using C/- Butts Bainbridge & Weir, 15-17 Edsel Street, Henderson as their physical address until 14 May 2009.
Previous names used by this company, as we found at BizDb, included: from 18 May 1990 to 03 Apr 2000 they were called Waitemata Hydraulics & Engineering Supplies Limited, from 30 Mar 1987 to 18 May 1990 they were called Waitemata Hydraulics and Forklifts Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group includes 5000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4999 shares (49.99%). Lastly there is the 3rd share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: C/- Butts Bainbridge & Weir, 15-17 Edsel Street, Henderson
Physical address used from 18 Apr 1997 to 14 May 2009
Address #2: 12a Moselle Ave, Henderson
Registered address used from 12 Jun 1991 to 13 Jun 1991
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Shewan, Gregory Ross |
West Harbour Auckland New Zealand |
30 Mar 1987 - |
Shares Allocation #2 Number of Shares: 4999 | |||
Individual | Broadley, Ralph Walter |
Ranui |
30 Mar 1987 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Broadley, Helen Patricia |
Ranui |
30 Mar 1987 - |
Helen Patricia Broadley - Director
Appointment date: 28 Feb 1992
Address: Ranui, Auckland, 0612 New Zealand
Address used since 17 Aug 2015
Gregory Ross Shewan - Director
Appointment date: 28 Feb 1992
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 17 Jun 2010
Ralph Walter Broadley - Director
Appointment date: 28 Feb 1992
Address: Auckland, 0612 New Zealand
Address used since 04 Aug 2022
Address: Ranui, Auckland, 0612 New Zealand
Address used since 17 Aug 2015
Victoria May Shewan - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 01 Apr 2003
Address: Whenuapai,
Address used since 28 Feb 1992
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Corporeal Trustees Limited
22 Catherine Street
Cpd Chambers Limited
Uhy Haines Norton (auckland) Limited
Griffiths Trustee Company Limited
Uhy Haines Norton
Mpl 1 Limited
22 Catherine Street
Ponga Limited
C & A Chartered Accountants Limited
Union One Limited
22 Catherine St, Henderson 0612