Picton Waterfront Apartments Limited was started on 12 Jul 2012 and issued a number of 9429030589063. This registered LTD company has been supervised by 3 directors: Kim Ona West - an active director whose contract started on 12 Jul 2012,
Ian Richard Banfield - an active director whose contract started on 23 Oct 2013,
Emma Pauline Ogilvie-Lee - an inactive director whose contract started on 01 Apr 2021 and was terminated on 17 Nov 2023.
According to our database (updated on 27 May 2025), this company filed 1 address: Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 (type: records, shareregister).
Until 08 Jul 2020, Picton Waterfront Apartments Limited had been using Level 1, 19-21 Maxwell Road, Blenheim as their physical address.
BizDb identified old names for this company: from 12 Jul 2012 to 05 May 2017 they were named Harbour View Motel Picton Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Wain & Naysmith Trustees No 11 Limited (an entity) located at Blenheim, Blenheim postcode 7201,
West, Kim Ona (a director) located at Apartment 303, Picton postcode 7220,
Banfield, Ian Richard (a director) located at Apartment 303, Picton postcode 7220.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Banfield, Ian Richard - located at Apartment 303, Picton.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
West, Kim Ona, located at Apartment 303, Picton (a director). Picton Waterfront Apartments Limited was classified as "Motel operation" (ANZSIC H440045).
Other active addresses
Address #4: Level 4. Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Shareregister address used from 17 Aug 2023
Principal place of activity
Apartment 205 Oxleys Rock Apartments, 6 London Quay, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: Level 1, 19-21 Maxwell Road, Blenheim, 7201 New Zealand
Physical & registered address used from 21 Jun 2016 to 08 Jul 2020
Address #2: 9 Clearwater Place, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 18 Jun 2014 to 21 Jun 2016
Address #3: 94b Upland Road, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 12 Jul 2012 to 18 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Wain & Naysmith Trustees No 11 Limited Shareholder NZBN: 9429030200814 |
Blenheim Blenheim 7201 New Zealand |
28 Feb 2023 - |
| Director | West, Kim Ona |
Apartment 303 Picton 7220 New Zealand |
12 Jul 2012 - |
| Director | Banfield, Ian Richard |
Apartment 303 Picton 7220 New Zealand |
27 Jun 2014 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Banfield, Ian Richard |
Apartment 303 Picton 7220 New Zealand |
27 Jun 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | West, Kim Ona |
Apartment 303 Picton 7220 New Zealand |
12 Jul 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Picton Trust, Harbour View |
Picton Picton 7220 New Zealand |
27 Jun 2014 - 14 Apr 2021 |
| Individual | Ogilvie-lee, Emma Pauline |
Herne Bay Auckland 1011 New Zealand |
07 Apr 2021 - 05 Dec 2023 |
| Entity | Wain & Naysmith Trustees Limited Shareholder NZBN: 9429036047888 Company Number: 1289333 |
Blenheim 7201 New Zealand |
14 Apr 2021 - 28 Feb 2023 |
Kim Ona West - Director
Appointment date: 12 Jul 2012
Address: Picton, Picton, 7220 New Zealand
Address used since 25 Jan 2017
Ian Richard Banfield - Director
Appointment date: 23 Oct 2013
Address: Apartment 303, Picton, 7220 New Zealand
Address used since 30 Jun 2020
Address: Picton, Picton, 7220 New Zealand
Address used since 25 Jan 2017
Emma Pauline Ogilvie-lee - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 17 Nov 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2021
Uve Bianche Limited
Level 1, 19-21 Maxwell Road
Cpr Airshop Limited
Level 1, 19-21 Maxwell Road
Robinson Forest Management Limited
Level 1, 19-21 Maxwell Road
Lift N Shift Marlborough Limited
Level 1, 19-21 Maxwell Road
Rondel Property Investment Limited
Level 1, 19-21 Maxwell Road
Waikawa Terraces Limited
Level 1, 19-21 Maxwell Road
Cresswell Mclean Limited
6 Bexhill Crescent
Gj 2016 Limited
Level 1, 19-21 Maxwell Road
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Nodscar Limited
6 Bexhill Crescent
T R & M S Holdings Limited
Level 5, Rangitane House
Tahuaroa-watson Group Limited
52 Scott Street