Shortcuts

Waimarino Peaks Limited

Type: NZ Limited Company (Ltd)
9429046024282
NZBN
6256353
Company Number
Registered
Company Status
122414787
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
2 Crescent Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 22 Mar 2017
2 Crescent Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 02 May 2019

Waimarino Peaks Limited was registered on 22 Mar 2017 and issued a number of 9429046024282. The registered LTD company has been supervised by 5 directors: Heather Ching Chao - an active director whose contract started on 06 Mar 2018,
Tracey Hinemoa Kereopa - an active director whose contract started on 02 May 2019,
Thomas Douglas Kereopa - an active director whose contract started on 02 May 2019,
Anthony Phillip Wilson - an active director whose contract started on 28 Jun 2019,
Mei Hua Yuan - an inactive director whose contract started on 22 Mar 2017 and was terminated on 31 Mar 2019.
According to BizDb's database (last updated on 21 Feb 2024), the company uses 1 address: 2 Crescent Road, Epsom, Auckland, 1023 (type: postal, office).
BizDb identified previous aliases for the company: from 20 Mar 2017 to 02 May 2019 they were named The Star Sisters Limited.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Wilson, Anthony Phillip (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Mj Family Trust - located at Epsom, Auckland.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Kereopa, Tracey Hinemoa, located at National Park (an individual). Waimarino Peaks Limited has been classified as "Investment - commercial property" (business classification L671230).

Addresses

Principal place of activity

2 Crescent Road, Epsom, Auckland, 1023 New Zealand

Contact info
64 21 2843737
02 May 2019 Phone
heatherqchao@hotmail.com
02 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Wilson, Anthony Phillip Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 25
Other (Other) Mj Family Trust Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Kereopa, Tracey Hinemoa National Park
3989
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Kereopa, Thomas Douglas National Park
3989
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Mei Hua Yuan Epsom
Auckland
1023
New Zealand
Individual Chao, Heather Ching Epsom
Auckland
1023
New Zealand
Individual Yuan, Mei Hua Epsom
Auckland
1023
New Zealand
Directors

Heather Ching Chao - Director

Appointment date: 06 Mar 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Mar 2018


Tracey Hinemoa Kereopa - Director

Appointment date: 02 May 2019

Address: National Park, 3989 New Zealand

Address used since 02 May 2019


Thomas Douglas Kereopa - Director

Appointment date: 02 May 2019

Address: National Park, 3989 New Zealand

Address used since 02 May 2019


Anthony Phillip Wilson - Director

Appointment date: 28 Jun 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Jun 2019


Mei Hua Yuan - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 31 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Mar 2017

Nearby companies
Similar companies

Janaki Limited
Flat 1, 16 Claude Road

Jy3 Limited
6 Ngaroma Road

Kodali Holdings Limited
Level 3, 15 Osterley Way

Marsh Investments Limited
20 Crescent Road

Sharan Investments Limited
5 Golf Road

The Matakana Experience Limited
9 Emerald Street