Waipara Bridge Limited (issued a business number of 9429036337750) was registered on 05 Sep 2002. 2 addresses are currently in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, physical). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their registered address, until 03 Jan 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Soutar, Brian (an individual) located at Christchurch. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Grant, Karen Elizabeth (an individual) - located at Halswell, Christchurch. Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical & service | 03 Jan 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Soutar
Ilam, Christchurch, 8041
Address used since 14 Jun 2010 |
Director | 05 Sep 2002 - current |
|
Rodger James Grant
Papanui, Christchurch, 8053
Address used since 05 Sep 2002 |
Director | 05 Sep 2002 - 29 Oct 2014 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 12 Jun 2014 - 03 Jan 2019 |
| C/- 21 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 20 Jun 2012 - 12 Jun 2014 |
| C/ Soutar And Associates, Level 9, 137 Armagh Street, Christchurch | Registered & physical | 05 Sep 2002 - 20 Jun 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Soutar, Brian Individual |
Christchurch |
05 Sep 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Karen Elizabeth Individual |
Halswell Christchurch 8025 |
29 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Rodger James Individual |
Papanui Christchurch |
05 Sep 2002 - 29 Oct 2014 |
![]() |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
![]() |
Lancar Industries Limited 23 C Birmingham Drive |
![]() |
Industrial Training Centre Limited 23c Birmingham Drive |
![]() |
NZ Bizworks Limited 23f Birmingham Drive |
![]() |
Mainland Electrical Limited 23f Birmingham Drive |
![]() |
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |