Waterloo Developments Limited, a registered company, was registered on 28 Mar 1994. 9429038759437 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: David Hebbert James - an active director whose contract started on 29 Apr 1994,
Elizabeth Anne James - an active director whose contract started on 07 Mar 2002,
Michael Parry James - an inactive director whose contract started on 29 Apr 1994 and was terminated on 05 Mar 2002,
Carolyn Ward Melville - an inactive director whose contract started on 28 Mar 1994 and was terminated on 29 Apr 1994,
Garth Osmond Melville - an inactive director whose contract started on 28 Mar 1994 and was terminated on 29 Apr 1994.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 43 Waterloo Street, Howick, Auckland, 2014 (service address),
43 Waterloo Street, Howick, Auckland, 2014 (registered address),
127 Main Highway, Ellerslie, Auckland, 1051 (physical address).
Waterloo Developments Limited had been using 43 Waterloo Street, Howick, Manukau 2014 as their registered address up until 29 Aug 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 43 Waterloo Street, Howick, Manukau 2014 New Zealand
Registered address used from 01 Sep 2009 to 29 Aug 2013
Address #2: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Service address used from 01 Sep 2009 to 04 Sep 2023
Address #3: Jolly Duncan & Wells Ltd, Chartered Accountants, 127 Main Highway, Ellerslie
Physical address used from 12 Oct 2002 to 01 Sep 2009
Address #4: 43 Waterloo Street, Howick, Auckland
Physical address used from 01 Sep 1998 to 01 Sep 1998
Address #5: C/- Herbert & Associates, Chartered Accountants, 221 Shakespeare Road, Takapuna
Physical address used from 01 Sep 1998 to 12 Oct 2002
Address #6: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 20 May 1994 to 01 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | James, Elizabeth Ann |
Howick Auckland 2014 New Zealand |
28 Mar 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | James, David Herbert |
Howick Auckland 2014 New Zealand |
28 Mar 1994 - |
David Hebbert James - Director
Appointment date: 29 Apr 1994
Address: Howick, Auckland, 2014 New Zealand
Address used since 21 Aug 2013
Elizabeth Anne James - Director
Appointment date: 07 Mar 2002
Address: Howick, Auckland, 2014 New Zealand
Address used since 21 Aug 2013
Michael Parry James - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 05 Mar 2002
Address: Lynfield, Auckland,
Address used since 29 Apr 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 29 Apr 1994
Address: Johnsonville,
Address used since 28 Mar 1994
Garth Osmond Melville - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 29 Apr 1994
Address: Johnsonville,
Address used since 28 Mar 1994
Triple Seven Limited
2/53 Wellington Street
Dean Gilkes Trust Company Limited
37a Waterloo Street
Perfect Cents Bookkeeping Limited
72 Wellington Street
Taupo Concrete Services Limited
34a Waterloo Street
Plateau Precast Limited
34a Waterloo Street
Me And City International Limited
68a Howe Street