Shortcuts

Wai-iti Investments Limited

Type: NZ Limited Company (Ltd)
9429040894553
NZBN
20812
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other (Address for Records) & records address (Address for Records) used since 22 Jan 2007
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Physical address used since 29 Jan 2007
21 Peterkin Street
Taita
Lower Hutt 5019
New Zealand
Office address used since 05 Oct 2020

Wai-Iti Investments Limited was started on 29 Mar 1968 and issued an NZBN of 9429040894553. This registered LTD company has been managed by 4 directors: John Leslie Anderson - an active director whose contract started on 29 Mar 1968,
Clinton John Anderson - an active director whose contract started on 05 Feb 2016,
Christopher Gordon Anderson - an active director whose contract started on 05 Feb 2016,
Dallas Mae Anderson - an inactive director whose contract started on 21 Sep 1988 and was terminated on 05 Feb 2016.
As stated in our information (updated on 30 Apr 2024), this company uses 1 address: Level 6, 44 Bowen St, Wellington, 6012 (types include: registered, service).
Up to 31 Jul 2023, Wai-Iti Investments Limited had been using Level 9, 2-10 Customhouse Quay, Wellington as their registered address.
A total of 700000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 182000 shares are held by 1 entity, namely:
Wai-Iti Trust Limited (an entity) located at Wellington postcode 6012.
Then there is a group that consists of 1 shareholder, holds 24 per cent shares (exactly 168000 shares) and includes
Kalara Holdings Limited - located at Lyall Bay, Wellington 6037.
The 3rd share allotment (168000 shares, 24%) belongs to 1 entity, namely:
Lg & Af Limited, located at Waikanae, Waikanae (an entity).

Addresses

Other active addresses

Address #4: Level 6, 44 Bowen St, Wellington, 6012 New Zealand

Registered & service address used from 31 Jul 2023

Principal place of activity

21 Peterkin Street, Taita, Lower Hutt, 5019 New Zealand


Previous addresses

Address #1: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand

Registered & service address used from 29 Jan 2007 to 31 Jul 2023

Address #2: 115 Gracefield Road, Seaview, Wellington

Physical address used from 18 Sep 1996 to 29 Jan 2007

Address #3: 6-8 Regent Street, Petone

Registered address used from 14 Feb 1992 to 29 Jan 2007

Contact info
64 27 2274100
05 Oct 2020 Phone
graham@afwarehouse.co.nz
05 Oct 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 182000
Entity (NZ Limited Company) Wai-iti Trust Limited
Shareholder NZBN: 9429038602696
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 168000
Entity (NZ Limited Company) Kalara Holdings Limited
Shareholder NZBN: 9429042159773
Lyall Bay
Wellington 6037
6022
New Zealand
Shares Allocation #3 Number of Shares: 168000
Entity (NZ Limited Company) Lg & Af Limited
Shareholder NZBN: 9429042159636
Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, John Leslie Belmont
Lower Hutt

New Zealand
Individual Anderson, Dallas Mae Belmont
Lower Hutt

New Zealand
Directors

John Leslie Anderson - Director

Appointment date: 29 Mar 1968

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Sep 2023

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 26 Jan 2006


Clinton John Anderson - Director

Appointment date: 05 Feb 2016

Address: Waikanae, 5036 New Zealand

Address used since 01 Nov 2017

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 05 Feb 2016


Christopher Gordon Anderson - Director

Appointment date: 05 Feb 2016

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 05 Feb 2016


Dallas Mae Anderson - Director (Inactive)

Appointment date: 21 Sep 1988

Termination date: 05 Feb 2016

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 26 Jan 2006

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace