Shortcuts

Ike-whenua Limited

Type: NZ Limited Company (Ltd)
9429032002300
NZBN
120070
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 15 Jan 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Pacey, Robert Shaun Ruakaka
Ruakaka
0116
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Mccorkindale, Bryan Robert Rd2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Mccorkindale, Paul Evan Lincoln
7608
New Zealand
Shares Allocation #4 Number of Shares: 40
Individual Mccorkindale, John Edward Robinsons Bay
Akaroa
7581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shackleton, David Alan Ilam
Christchurch
8041
New Zealand
Individual Pacey, Robert Kaikoura
Kaikoura
7300
New Zealand
Individual Pacey, Robert Kaikoura
Kaikoura
7300
New Zealand
Individual Mccorkindale, Fae Sarah 8 Corbett Crescent
Christchurch
8025
New Zealand
Individual Walker, Maurice John Fendalton
Christchurch
8052
New Zealand
Individual Mccorkindale, Fae Sarah 8 Corbett Crescent
Christchurch
8025
New Zealand
Individual Mccorkindale, Colin George Lincoln
Directors

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

Nearby companies

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