Waitapu Engineering Limited was started on 06 Jun 1979 and issued an NZ business identifier of 9429040179032. The registered LTD company has been supervised by 6 directors: Paul Richard Whitaker - an active director whose contract began on 30 Jul 2013,
Alan John Whitaker - an active director whose contract began on 30 Jul 2013,
John Richard Whitaker - an inactive director whose contract began on 12 Mar 1981 and was terminated on 26 May 2022,
Suzanne Alice Whitaker - an inactive director whose contract began on 26 Feb 1981 and was terminated on 10 May 2022,
Sharon Margaret Nicholls - an inactive director whose contract began on 26 Feb 1981 and was terminated on 11 Feb 2013.
According to our data (last updated on 22 Apr 2024), this company filed 1 address: 46 Motupipi Street, Takaka, Takaka, 7110 (types include: registered, physical).
Up to 24 Dec 2010, Waitapu Engineering Limited had been using 46 Motupipi Street, Takaka as their registered address.
A total of 20000 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 9800 shares are held by 2 entities, namely:
Buxton Nominees (J R & S A Whitaker) Limited (an entity) located at Whitby House Level 3, Nelson postcode 7010,
Whitaker, Suzanne Alice (an individual) located at Rd 2, Takaka postcode 7182.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 200 shares) and includes
Whitaker, Suzanne Alice - located at Rd 2, Takaka.
The 3rd share allocation (5000 shares, 25%) belongs to 1 entity, namely:
Whitaker, Alan John, located at Rd 2, Takaka (a director).
Previous addresses
Address #1: 46 Motupipi Street, Takaka New Zealand
Registered address used from 21 Nov 2005 to 24 Dec 2010
Address #2: 46 Commercial Street, Takaka
Physical address used from 23 Dec 1996 to 21 Nov 2005
Address #3: Waitapu Wharf Road, Takaka
Registered address used from 05 Dec 1994 to 21 Nov 2005
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9800 | |||
Entity (NZ Limited Company) | Buxton Nominees (j R & S A Whitaker) Limited Shareholder NZBN: 9429048663656 |
Whitby House Level 3 Nelson 7010 New Zealand |
14 Oct 2020 - |
Individual | Whitaker, Suzanne Alice |
Rd 2 Takaka 7182 New Zealand |
06 Jun 1979 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Whitaker, Suzanne Alice |
Rd 2 Takaka 7182 New Zealand |
06 Jun 1979 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Director | Whitaker, Alan John |
Rd 2 Takaka 7182 New Zealand |
07 Aug 2013 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Director | Whitaker, Paul Richard |
Takaka Takaka 7110 New Zealand |
07 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitaker, John Richard |
Rd 2 Takaka 7182 New Zealand |
06 Jun 1979 - 09 Jun 2022 |
Individual | Nicholls, Anthony John |
Rd 1 Takaka 7183 New Zealand |
06 Jun 1979 - 28 Feb 2013 |
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
06 Jun 1979 - 14 Oct 2020 |
Individual | Nicholls, Sharon Margaret |
Rd 1 Takaka 7183 New Zealand |
06 Jun 1979 - 28 Feb 2013 |
Individual | Whitaker, John Richard |
Rd 2 Takaka 7182 New Zealand |
06 Jun 1979 - 09 Jun 2022 |
Individual | Whitaker, John Richard |
Rd 2 Takaka 7182 New Zealand |
06 Jun 1979 - 09 Jun 2022 |
Individual | Nicholls, Sharon Margaret |
Rd 1 Takaka 7183 New Zealand |
06 Jun 1979 - 28 Feb 2013 |
Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
06 Jun 1979 - 14 Oct 2020 |
Individual | Nicholls, Anthony John |
Rd 1 Takaka 7183 New Zealand |
06 Jun 1979 - 28 Feb 2013 |
Paul Richard Whitaker - Director
Appointment date: 30 Jul 2013
Address: Takaka, Takaka, 7110 New Zealand
Address used since 28 Aug 2013
Alan John Whitaker - Director
Appointment date: 30 Jul 2013
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 24 Nov 2015
John Richard Whitaker - Director (Inactive)
Appointment date: 12 Mar 1981
Termination date: 26 May 2022
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 24 Nov 2015
Suzanne Alice Whitaker - Director (Inactive)
Appointment date: 26 Feb 1981
Termination date: 10 May 2022
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 24 Nov 2015
Sharon Margaret Nicholls - Director (Inactive)
Appointment date: 26 Feb 1981
Termination date: 11 Feb 2013
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 30 Nov 2011
Anthony John Nicholls - Director (Inactive)
Appointment date: 12 Mar 1981
Termination date: 11 Feb 2013
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 30 Nov 2011
Ltron Limited
56 Motupipi Street
Golden Bay Shared Recreational Facility Incorporated
Golden Bay Recreation Park
Community Enterprise And Economic Development Services Trust
11 Buxton Lane
Billy Kerrisk Property Management Limited
11 Buxton Lane
Mike Warn Trustee Company Limited
23 Motupipi Street
Golden Bay Organics (2013) Limited
23 Motupipi Street