Shortcuts

St Judes Limited

Type: NZ Limited Company (Ltd)
9429031860574
NZBN
135081
Company Number
Registered
Company Status
Current address
C/o Mr R B Sharp
96 Waioeka Road
Opotiki
Other address (Address for Records) used since 01 Jul 1997
Cookson Forbes Kcsm Limited
96 Waioweka Road
Opotiki
Other address (Address For Share Register) used since 25 Nov 2008
96 Waioeka Road
Opotiki 3197
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Nov 2019

St Judes Limited was started on 26 Nov 1973 and issued an NZ business number of 9429031860574. The registered LTD company has been managed by 17 directors: Lorraine Mary Hammond - an active director whose contract began on 30 Dec 1990,
Richard Serra - an active director whose contract began on 30 Dec 1990,
Jennifer Jean Macdonald - an active director whose contract began on 30 Dec 1990,
Raymond Bruce Sharp - an active director whose contract began on 30 Dec 1990,
Gail Munro - an active director whose contract began on 23 May 2007.
According to the BizDb database (last updated on 21 Apr 2024), the company uses 4 addresses: 96 Waioeka Road, Opotiki, 3197 (registered address),
96 Waioeka Road, Opotiki, 3197 (physical address),
96 Waioeka Road, Opotiki, 3197 (service address),
96 Waioeka Road, Opotiki, 3197 (other address) among others.
Until 03 Dec 2019, St Judes Limited had been using 96 Waioweka Road, Opotiki as their registered address.
A total of 1700 shares are allotted to 16 groups (26 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Sharp, Maria Johanna Ivy (an individual) located at Hakataramea Valley postcode 9498.
Another group consists of 3 shareholders, holds 5.88% shares (exactly 100 shares) and includes
Hammond, Lorraine May - located at Freemans Bay, Auckalnd,
Hammond, John Roger - located at Freemans Bay, Auckland,
Glaister Ennor Trustee Co Limited - located at Auckland Central, Auckland.
The third share allotment (100 shares, 5.88%) belongs to 2 entities, namely:
Barnett, Sandy, located at Mt Eden, Auckland (an individual),
Barnett, Stephen, located at Mt Eden, Auckland (an individual).

Addresses

Other active addresses

Address #4: 96 Waioeka Road, Opotiki, 3197 New Zealand

Registered & physical & service address used from 03 Dec 2019

Previous addresses

Address #1: 96 Waioweka Road, Opotiki New Zealand

Registered & physical address used from 02 Dec 2008 to 03 Dec 2019

Address #2: C/o Mr R B Sharp, 96 Waioeka Road, Opotiki

Registered address used from 20 Nov 2000 to 02 Dec 2008

Address #3: Sharp & Cookson, 96 Waioweka Road, Opotiki

Physical address used from 01 Jul 1997 to 02 Dec 2008

Address #4: C/o Mr R B Sharp, 96 Waioeka Road, Opotiki

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 7 3157850
Phone
sharp.r.l@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1700

Annual return filing month: November

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Sharp, Maria Johanna Ivy Hakataramea Valley
9498
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hammond, Lorraine May Freemans Bay
Auckalnd

New Zealand
Individual Hammond, John Roger Freemans Bay
Auckland

New Zealand
Entity (NZ Limited Company) Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Barnett, Sandy Mt Eden
Auckland

New Zealand
Individual Barnett, Stephen Mt Eden
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Bobsien, Lorelle Grey Lynn
Auckland
Individual Macdonald, Colin Westmere
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Sharp, Elly Louise Rd 1
Opotiki
3197
New Zealand
Individual Sharp, Liana May Glen Eden
Auckland
0602
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Toung, Henry Northcote Point
Auckland 9
0627
New Zealand
Individual Wintle, Marie Ann Northcote Point
Auckland 9
Shares Allocation #7 Number of Shares: 100
Individual Sharp, Susan Carol Rd 2
Katikati
3178
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Barnett, Sandy Mt Eden
Auckland

New Zealand
Individual Barnett, Stephen Mt Eden
Auckland

New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Mclister, Brendon Gerard Waiakere
Henderson, Auckland
Shares Allocation #10 Number of Shares: 100
Individual Serra, Richard Sandringham
Auckland
Shares Allocation #11 Number of Shares: 100
Individual Hammond, Lorraine Mary Freemans Bay
Auckland

New Zealand
Entity (NZ Limited Company) Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Auckland Central
Auckland
1010
New Zealand
Individual Hammond, John Roger Freemans Bay
Auckland

New Zealand
Shares Allocation #12 Number of Shares: 100
Individual Wintle, Marie Ann Northcote Point
Auckland 9
Individual Toung, Henry Northcote Point
Auckland 9
0627
New Zealand
Shares Allocation #13 Number of Shares: 100
Individual Sharp, Elisabeth Rd 1
Opotiki
3197
New Zealand
Shares Allocation #14 Number of Shares: 100
Individual Sharp, Brian Mervyn Rd 2
Katikati
3178
New Zealand
Shares Allocation #15 Number of Shares: 100
Individual Sharp, Raymond Bruce Tirohanga
Opotiki
Shares Allocation #16 Number of Shares: 100
Individual Macdonald, Jennifer Jean Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munro, Gail Glendowie
Auckland 1071

New Zealand
Individual Pine, Anthony James Newton
Wellington

New Zealand
Individual Morris, Pamerla Louise Opotiki
Individual Nash, Peter Archibald Mt Eden
Auckland
Individual Bodley, Dorothy Cribb Eastern Beach
Auckland
Individual Colmar, Susan Hillary Northmead
Nsw 2152, Ausralia
Individual Hammond, Lorraine Mary Kohimarama
Auckland
Individual Walker, Bernard Henry Te Atatu South
Individual Hammond, John Roger Kohimarama
Auckland
Directors

Lorraine Mary Hammond - Director

Appointment date: 30 Dec 1990

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 27 Nov 2015


Richard Serra - Director

Appointment date: 30 Dec 1990

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 27 Nov 2015


Jennifer Jean Macdonald - Director

Appointment date: 30 Dec 1990

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Dec 2014


Raymond Bruce Sharp - Director

Appointment date: 30 Dec 1990

Address: Opotiki, 3197, 3197 New Zealand

Address used since 30 Nov 2021

Address: Tirohanga, Opotiki, 3197 New Zealand

Address used since 27 Nov 2015


Gail Munro - Director

Appointment date: 23 May 2007

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 03 Feb 2010


Susan Sharp - Director

Appointment date: 23 May 2007

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 01 Oct 2014


Colin Macdonald - Director

Appointment date: 23 May 2007

Address: Westemere, Auckland, 1022 New Zealand

Address used since 27 Nov 2015


Brian Sharp - Director

Appointment date: 23 May 2007

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 01 Dec 2014


Sandy Barnett - Director

Appointment date: 23 May 2007

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 May 2007


Marie Anne Wintle - Director

Appointment date: 04 Jul 2007

Address: Northcote Point, North Shore City, 0627 New Zealand

Address used since 03 Feb 2010


Liana Sharp - Director

Appointment date: 04 Jul 2007

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 01 Oct 2014


Elisabeth Maria Sharp - Director

Appointment date: 15 Apr 2011

Address: Opotiki, 3197, 3197 New Zealand

Address used since 30 Nov 2021

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 15 Apr 2011


John Roger Hammond - Director (Inactive)

Appointment date: 30 Dec 1990

Termination date: 30 Nov 2021

Address: Freemans Bay, Auckland, 1101 New Zealand

Address used since 27 Nov 2015


Dorothy Cribb Bodley - Director (Inactive)

Appointment date: 30 Dec 1990

Termination date: 01 Apr 2017

Address: Eastern Beach, Auckland, 1704 New Zealand

Address used since 27 Nov 2015


Anthony James Pine - Director (Inactive)

Appointment date: 30 Dec 1990

Termination date: 01 Dec 2013

Address: Newton, Wellington,

Address used since 14 Mar 2007


Peter Archibald Nash - Director (Inactive)

Appointment date: 30 Dec 1990

Termination date: 23 May 2007

Address: Mt Eden, Auckland,

Address used since 30 Dec 1990


Pamela Louise Morris - Director (Inactive)

Appointment date: 30 Dec 1990

Termination date: 23 May 2007

Address: Opotiki,

Address used since 30 Dec 1990

Nearby companies