Waddell Limited was launched on 12 Nov 2013 and issued an NZBN of 9429040990866. The registered LTD company has been run by 1 director, named David John Mackie Waddell - an active director whose contract began on 12 Nov 2013.
According to the BizDb information (last updated on 01 Mar 2024), the company uses 6 addresess: U4 9A Northside Drive, Auckland, Auckland, 0630 (physical address),
U4 9A Northside Drive, Auckland, Auckland, 0630 (service address),
51 Fitzwilliam Drive, Torbay, Auckland, 0630 (registered address),
51 Fitzwilliam Drive, Torbay, Auckland, 0630 (other address) among others.
Up until 13 Jun 2022, Waddell Limited had been using 51 Fitzwilliam Drive, Torbay, Auckland as their registered address.
BizDb found old names used by the company: from 12 Nov 2013 to 14 Nov 2013 they were named Waddell Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Waddell, David John Mackie (a director) located at Torbay, Auckland postcode 0630. Waddell Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 51 Fitzwilliam Drive, Torbay, Auckland, 0630 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 01 Jun 2022
Address #5: 51 Fitzwilliam Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 13 Jun 2022
Address #6: U4 9a Northside Drive, Auckland, Auckland, 0630 New Zealand
Physical & service address used from 14 Jun 2022
Previous addresses
Address #1: 51 Fitzwilliam Drive, Torbay, Auckland, 0630 New Zealand
Registered address used from 10 Jun 2022 to 13 Jun 2022
Address #2: 51 Fitzwilliam Drive, Torbay, Auckland, 0630 New Zealand
Physical address used from 10 Jun 2022 to 14 Jun 2022
Address #3: 129a Onewa Road, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 13 May 2020 to 10 Jun 2022
Address #4: 419c Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 26 Jun 2017 to 13 May 2020
Address #5: Suite 3, 448 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 12 Nov 2013 to 26 Jun 2017
Address #6: Suite 1, 129a Onewa Road, Northcote, Auckland, 0627 New Zealand
Registered address used from 12 Nov 2013 to 13 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Waddell, David John Mackie |
Torbay Auckland 0630 New Zealand |
12 Nov 2013 - |
David John Mackie Waddell - Director
Appointment date: 12 Nov 2013
Address: Torbay, Auckland, 0630 New Zealand
Address used since 15 Jun 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 02 Dec 2018
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 12 Nov 2013
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 Jun 2017
Central Landscape And Garden Supplies Avondale Limited
419h Rosebank Road
Allegion (new Zealand) Limited
437 Rosebank Road
Pauling Engineering Limited
3/348 Rosebank Road
The White Ribbon Campaign Trust Board
372 Rosebank Road
Total Coats (2012) Limited
362 Rosebank Road
Nw Group Limited
399 Rosebank Road
Carley Services Limited
92 Eastdale Rd
Grizz Holdings Limited
511 Rosebank Road
Mac Cam Holdings Limited
511 Rosebank Road
N2d3 Properties Limited
1 Jomac Place
Palazzo Domani Limited
9 Saunders Place
Peninsula Property Investments Limited
Level 2, 703 Rosebank Road