Waiora Systems Limited was started on 01 Dec 2014 and issued an NZ business number of 9429041520833. This registered LTD company has been managed by 1 director, named James Tautari Hudson - an active director whose contract started on 01 Dec 2014.
As stated in the BizDb database (updated on 01 Apr 2024), this company registered 2 addresses: 164 James Street, Whakatane, 3120 (physical address),
164 James Street, Whakatane, 3120 (service address),
164 James Street, Whakatane, 3120 (registered address),
Po Box 754, Whakatane, 3120 (postal address) among others.
Up until 13 Sep 2022, Waiora Systems Limited had been using 9 Kowhai Street, Ohope, Whakatane as their registered address.
BizDb found more names for this company: from 24 Jul 2020 to 20 Apr 2021 they were called Maia Systems Limited, from 11 Nov 2014 to 24 Jul 2020 they were called Constellate Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hudson, James Tautari (a director) located at Whakatane postcode 3120. Waiora Systems Limited was categorised as "Policy or business analyst" (ANZSIC M696272).
Previous addresses
Address #1: 9 Kowhai Street, Ohope, Whakatane, 3121 New Zealand
Registered & physical address used from 15 Sep 2021 to 13 Sep 2022
Address #2: Flat 404, 9 Sarawia Street, Newmarket, Auckland, 1052 New Zealand
Registered & physical address used from 02 Sep 2020 to 15 Sep 2021
Address #3: 10/37-39 Majoribanks Street, Mt Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 19 Sep 2018 to 02 Sep 2020
Address #4: 5/118 Vauxhall Road, Narrow Neck, Auckland, 6024 New Zealand
Physical & registered address used from 02 Nov 2016 to 19 Sep 2018
Address #5: 2/118 Vauxhall Road, Narrow Neck, Auckland, 6024 New Zealand
Physical & registered address used from 12 Oct 2015 to 02 Nov 2016
Address #6: 50 Coronation Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered & physical address used from 01 Dec 2014 to 12 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hudson, James Tautari |
Whakatane 3120 New Zealand |
01 Dec 2014 - |
James Tautari Hudson - Director
Appointment date: 01 Dec 2014
Address: Whakatane, 3120 New Zealand
Address used since 05 Sep 2022
Address: Ohope, Ohope, 3121 New Zealand
Address used since 07 Sep 2021
Address: Newmarket, Auckland, 1052 New Zealand
Address used since 25 Aug 2020
Address: Narrow Neck, Auckland, 6024 New Zealand
Address used since 25 Oct 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 05 Jun 2018
Pacific Presage Limited
120 Vauxhall Road
Mcgregor Strategic Limited
121 Vauxhall Road
Vauxhall Property Holdings Limited
117 Vauxhall Rd
Livebait Productions Limited
4 Ascot Avenue
Ascot Capital Management Limited
7 Ascot Avenue
Starfood Limited
7 Ascot Avenue
Bsi Group New Zealand Limited
11a Wynyard Street
Data Tribe Limited
28 Customs Street
Lineham Group Limited
11 Ascot Avenue
Red Lion Group Limited
Flat 401, 10 Ronayne Street
Sms Enterprises Limited
Flat 301, 57 Mahuhu Crescent
Una Casa Limited
11 Ascot Avenue