Ike-Whenua Limited was launched on 27 Mar 1980 and issued a number of 9429032002300. This registered LTD company has been managed by 7 directors: Paul Ewan Mccorkindale - an active director whose contract started on 04 Nov 1991,
John Edward Mccorkindale - an active director whose contract started on 04 Nov 1991,
Bryan Robert Mccorkindale - an active director whose contract started on 04 Nov 1991,
Robert Pacey - an inactive director whose contract started on 04 Nov 1991 and was terminated on 13 Sep 2021,
Fae Sarah Mccorkindale - an inactive director whose contract started on 04 Nov 1991 and was terminated on 02 Sep 2019.
According to BizDb's database (updated on 31 Mar 2024), the company registered 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: physical, registered).
Until 15 Jan 2020, Ike-Whenua Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address.
A total of 150 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Pacey, Robert Shaun (an individual) located at Ruakaka, Ruakaka postcode 0116.
Another group consists of 1 shareholder, holds 26.67% shares (exactly 40 shares) and includes
Mccorkindale, Bryan Robert - located at Rd2, Christchurch.
The 3rd share allocation (40 shares, 26.67%) belongs to 1 entity, namely:
Mccorkindale, Paul Evan, located at Lincoln (an individual).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Mar 2014 to 15 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 11 Mar 2013 to 20 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 13 Jul 2011 to 11 Mar 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 13 Jul 2011 to 11 Mar 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Mar 2011 to 13 Jul 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 20 Oct 2008 to 15 Mar 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 06 Dec 2004 to 20 Oct 2008
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Registered & physical address used from 24 Jun 2004 to 06 Dec 2004
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 24 Jun 2004
Address: Price Waterhouse, 119 Armagh Street, Level 11, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: 119 Armagh St, Level 11, Christchurch
Registered address used from 23 May 1997 to 04 Nov 1998
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 21 May 1997 to 24 Jun 2004
Address: Level 11, 119 Armagh Street, Christchurch
Physical address used from 21 May 1997 to 21 May 1997
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Pacey, Robert Shaun |
Ruakaka Ruakaka 0116 New Zealand |
13 Oct 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Mccorkindale, Bryan Robert |
Rd2 Christchurch 7672 New Zealand |
27 Mar 1980 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Mccorkindale, Paul Evan |
Lincoln 7608 New Zealand |
27 Mar 1980 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Mccorkindale, John Edward |
Robinsons Bay Akaroa 7581 New Zealand |
27 Mar 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shackleton, David Alan |
Ilam Christchurch 8041 New Zealand |
20 Dec 2007 - 29 Oct 2019 |
Individual | Pacey, Robert |
Kaikoura Kaikoura 7300 New Zealand |
27 Mar 1980 - 13 Oct 2022 |
Individual | Pacey, Robert |
Kaikoura Kaikoura 7300 New Zealand |
27 Mar 1980 - 13 Oct 2022 |
Individual | Mccorkindale, Fae Sarah |
8 Corbett Crescent Christchurch 8025 New Zealand |
27 Mar 1980 - 29 Oct 2019 |
Individual | Walker, Maurice John |
Fendalton Christchurch 8052 New Zealand |
29 Oct 2019 - 29 Oct 2019 |
Individual | Mccorkindale, Fae Sarah |
8 Corbett Crescent Christchurch 8025 New Zealand |
27 Mar 1980 - 29 Oct 2019 |
Individual | Mccorkindale, Colin George |
Lincoln |
27 Mar 1980 - 20 Dec 2007 |
Paul Ewan Mccorkindale - Director
Appointment date: 04 Nov 1991
Address: Lincoln, 7608 New Zealand
Address used since 02 Feb 2017
John Edward Mccorkindale - Director
Appointment date: 04 Nov 1991
Address: Robinsons Bay, Akaroa, 7581 New Zealand
Address used since 02 Feb 2017
Bryan Robert Mccorkindale - Director
Appointment date: 04 Nov 1991
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 02 Feb 2017
Robert Pacey - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 13 Sep 2021
Address: Kaikoura, 7300 New Zealand
Address used since 01 Mar 2016
Fae Sarah Mccorkindale - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 02 Sep 2019
Address: 8 Corbett Crescent, Christchurch, 8025 New Zealand
Address used since 02 Feb 2017
Colin George Mccorkindale - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 20 Dec 2007
Address: Lincoln,
Address used since 30 Oct 2002
Colleen Elizabeth Pacey - Director (Inactive)
Appointment date: 04 Nov 1991
Termination date: 30 Jan 1994
Address: Kaikoura,
Address used since 04 Nov 1991
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road