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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Sharp, Maria Johanna Ivy |
Hakataramea Valley 9498 New Zealand |
11 Apr 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hammond, Lorraine May |
Freemans Bay Auckalnd New Zealand |
14 Mar 2007 - |
Individual | Hammond, John Roger |
Freemans Bay Auckland New Zealand |
14 Mar 2007 - |
Entity (NZ Limited Company) | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 |
Auckland Central Auckland 1010 New Zealand |
14 Mar 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Barnett, Sandy |
Mt Eden Auckland New Zealand |
26 Nov 1973 - |
Individual | Barnett, Stephen |
Mt Eden Auckland New Zealand |
26 Nov 1973 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Bobsien, Lorelle |
Grey Lynn Auckland |
26 Nov 1973 - |
Individual | Macdonald, Colin |
Westmere Auckland New Zealand |
26 Nov 1973 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Sharp, Elly Louise |
Rd 1 Opotiki 3197 New Zealand |
14 Mar 2007 - |
Individual | Sharp, Liana May |
Glen Eden Auckland 0602 New Zealand |
14 Mar 2007 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Toung, Henry |
Northcote Point Auckland 9 0627 New Zealand |
26 Nov 1973 - |
Individual | Wintle, Marie Ann |
Northcote Point Auckland 9 |
26 Nov 1973 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Sharp, Susan Carol |
Rd 2 Katikati 3178 New Zealand |
26 Nov 1973 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Barnett, Sandy |
Mt Eden Auckland New Zealand |
26 Nov 1973 - |
Individual | Barnett, Stephen |
Mt Eden Auckland New Zealand |
26 Nov 1973 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Mclister, Brendon Gerard |
Waiakere Henderson, Auckland |
26 Nov 1973 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Serra, Richard |
Sandringham Auckland |
26 Nov 1973 - |
Shares Allocation #11 Number of Shares: 100 | |||
Individual | Hammond, Lorraine Mary |
Freemans Bay Auckland New Zealand |
14 Mar 2007 - |
Entity (NZ Limited Company) | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 |
Auckland Central Auckland 1010 New Zealand |
14 Mar 2007 - |
Individual | Hammond, John Roger |
Freemans Bay Auckland New Zealand |
14 Mar 2007 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Wintle, Marie Ann |
Northcote Point Auckland 9 |
26 Nov 1973 - |
Individual | Toung, Henry |
Northcote Point Auckland 9 0627 New Zealand |
26 Nov 1973 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Sharp, Elisabeth |
Rd 1 Opotiki 3197 New Zealand |
23 May 2007 - |
Shares Allocation #14 Number of Shares: 100 | |||
Individual | Sharp, Brian Mervyn |
Rd 2 Katikati 3178 New Zealand |
26 Nov 1973 - |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Sharp, Raymond Bruce |
Tirohanga Opotiki |
26 Nov 1973 - |
Shares Allocation #16 Number of Shares: 100 | |||
Individual | Macdonald, Jennifer Jean |
Grey Lynn Auckland 1021 New Zealand |
26 Nov 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, Gail |
Glendowie Auckland 1071 New Zealand |
23 May 2007 - 11 Apr 2024 |
Individual | Pine, Anthony James |
Newton Wellington New Zealand |
26 Nov 1973 - 11 Feb 2014 |
Individual | Morris, Pamerla Louise |
Opotiki |
26 Nov 1973 - 14 Mar 2007 |
Individual | Nash, Peter Archibald |
Mt Eden Auckland |
26 Nov 1973 - 14 Mar 2007 |
Individual | Bodley, Dorothy Cribb |
Eastern Beach Auckland |
26 Nov 1973 - 06 Apr 2017 |
Individual | Colmar, Susan Hillary |
Northmead Nsw 2152, Ausralia |
26 Nov 1973 - 14 Mar 2007 |
Individual | Hammond, Lorraine Mary |
Kohimarama Auckland |
26 Nov 1973 - 14 Mar 2007 |
Individual | Walker, Bernard Henry |
Te Atatu South |
26 Nov 1973 - 14 Mar 2017 |
Individual | Hammond, John Roger |
Kohimarama Auckland |
26 Nov 1973 - 14 Mar 2007 |
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
Opil Links Co Limited
96 Waioeka Road
Flaxlands Mechanical Limited
96 Waioweka Road
Rangiauria Seafoods Limited
96 Waioeka Road
Hikuwai Investments Limited
96 Waioweka Rd
Fox Mildon Trustees Limited
96 Waioweka Road
Motu Trails Bike Hire And Shuttle Service Limited
96 Waioweka Road