Shortcuts

Waihaha Limited

Type: NZ Limited Company (Ltd)
9429030814271
NZBN
3711718
Company Number
Registered
Company Status
108546476
GST Number
No Abn Number
Australian Business Number
E323950
Industry classification code
Insulation Material Installation
Industry classification description
Current address
41b Waterloo Street
Howick
Auckland 2014
New Zealand
Physical & registered & service address used since 05 Jun 2020
41b Waterloo Street
Howick
Auckland 2014
New Zealand
Postal & office & delivery address used since 30 Mar 2021

Waihaha Limited was started on 14 Feb 2012 and issued a business number of 9429030814271. The registered LTD company has been managed by 4 directors: Rodney Nicol Craig - an active director whose contract started on 14 Feb 2012,
Nicola Grierson - an active director whose contract started on 01 Sep 2019,
John Maxwell Grierson - an inactive director whose contract started on 14 Feb 2012 and was terminated on 31 Aug 2019,
Mark Floyd Keenan - an inactive director whose contract started on 14 Feb 2012 and was terminated on 14 Dec 2012.
As stated in our information (last updated on 08 Apr 2024), this company filed 1 address: 41B Waterloo Street, Howick, Auckland, 2014 (category: postal, office).
Until 05 Jun 2020, Waihaha Limited had been using 12 Grammar School Road, Pakuranga, Auckland as their physical address.
A total of 15000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 7500 shares are held by 1 entity, namely:
Grierson, Nicola (an individual) located at Howick, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 7500 shares) and includes
Craig, Rodney Nicol - located at Howick, Auckland. Waihaha Limited has been classified as "Insulation material installation" (business classification E323950).

Addresses

Principal place of activity

41b Waterloo Street, Howick, Auckland, 2014 New Zealand


Previous addresses

Address #1: 12 Grammar School Road, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 04 Apr 2019 to 05 Jun 2020

Address #2: 36 Santa Ana Drive, Dannemora, Auckland, 2016 New Zealand

Registered & physical address used from 05 Apr 2017 to 04 Apr 2019

Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Sep 2013 to 05 Apr 2017

Address #4: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 14 Feb 2012 to 26 Sep 2013

Contact info
64 21 2461547
17 Apr 2020 Phone
nicki@supacitydoors.co.nz
17 Apr 2020 nzbn-reserved-invoice-email-address-purpose
nicki@supacitydoors.co.nz
27 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: March

Annual return last filed: 07 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual Grierson, Nicola Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 7500
Director Craig, Rodney Nicol Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grierson, John Maxwell Pakuranga
Auckland
2010
New Zealand
Director Mark Floyd Keenan Rd 1
Richmond
7081
New Zealand
Individual Keenan, Mark Floyd Rd 1
Richmond
7081
New Zealand
Directors

Rodney Nicol Craig - Director

Appointment date: 14 Feb 2012

Address: Howick, Auckland, 2014 New Zealand

Address used since 26 May 2020

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 15 Mar 2016

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 27 Mar 2019


Nicola Grierson - Director

Appointment date: 01 Sep 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 26 May 2020


John Maxwell Grierson - Director (Inactive)

Appointment date: 14 Feb 2012

Termination date: 31 Aug 2019

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 27 Mar 2019

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 05 Mar 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 01 Mar 2015


Mark Floyd Keenan - Director (Inactive)

Appointment date: 14 Feb 2012

Termination date: 14 Dec 2012

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 14 Feb 2012

Nearby companies

Window Technologies Limited
19 Anaheim Boulevard

Naradacas Limited
21 Anaheim Boulevard

Westerham Investments Limited
37 Santa Ana Drive

Life-shiftz Limited
39 Santa Ana Drive

First Assistant Limited
39 Santa Ana Drive

J & J Accounting Services Limited
39 Santa Ana Drive

Similar companies

H & P Nz Trading Limited
233 Point View Drive

Insulfoam Limited
Bdo Auckland

Inzone Industries Holdings Limited
42 Lady Ruby Drive

Kirin Insulated Panel Nz Limited
Suite 1, 44 Cryers Road

Pacific Insulation Limited
Van Eeden Clarke And Co

The Insulation Warehouse Limited
116 Harris Road