Wharetukura Bay Holdings Limited, a registered company, was launched on 11 Jul 1968. 9429032011760 is the business number it was issued. The company has been managed by 23 directors: Max Peter Brown - an active director whose contract started on 19 Sep 1995,
Vicki Jacqueline Sant - an active director whose contract started on 22 Apr 2013,
Robin John Wall - an active director whose contract started on 22 Apr 2013,
Lucy Amelia Brown - an active director whose contract started on 01 Sep 2014,
Richard Ninness - an active director whose contract started on 04 Jun 2021.
Updated on 14 May 2025, the BizDb database contains detailed information about 1 address: 6A Margaret Avenue, Havelock North, Havelock North, 4130 (category: registered, physical).
Wharetukura Bay Holdings Limited had been using 955 Norton Road, Longlands, Hastings as their registered address up until 30 Apr 2014.
A total of 31000 shares are issued to 16 shareholders (8 groups). The first group includes 3000 shares (9.68%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 2500 shares (8.06%). Lastly there is the third share allocation (2500 shares 8.06%) made up of 1 entity.
Previous addresses
Address #1: 955 Norton Road, Longlands, Hastings, 4122 New Zealand
Registered & physical address used from 01 May 2013 to 30 Apr 2014
Address #2: 101 Endsleigh Drive, R D 2 Hastings New Zealand
Physical & registered address used from 03 May 2007 to 01 May 2013
Address #3: 9 Springswood Grove, Blenheim
Registered address used from 18 Apr 2002 to 03 May 2007
Address #4: 9 Springswood Grove, Blenheim
Physical address used from 19 Apr 2001 to 03 May 2007
Address #5: 75a Alfred Street, Blenheim
Physical address used from 19 Apr 2001 to 19 Apr 2001
Address #6: 75a Alfred Street, Blenheim
Registered address used from 19 Jun 1997 to 18 Apr 2002
Basic Financial info
Total number of Shares: 31000
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3000 | |||
| Individual | Norton, Leigh Anne |
Rd 1 Picton 7281 New Zealand |
27 Sep 2024 - |
| Individual | Norton, Patrick Leslie |
Rd 1 Picton 7281 New Zealand |
27 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Director | Sant, Vicki Jacqueline |
Havelock North Havelock North 4130 New Zealand |
21 Aug 2017 - |
| Director | Wall, Robin John |
R D 1 Picton 7281 New Zealand |
17 Aug 2017 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Other (Other) | Morrison Family Trust |
Burnside Christchurch 8052 New Zealand |
25 Mar 2024 - |
| Shares Allocation #4 Number of Shares: 5000 | |||
| Individual | Avery, Lynda Mary |
Papamoa Beach Papamoa 3118 New Zealand |
11 May 2022 - |
| Individual | Pigou, Maxine Ann |
Tawa Wellington 5028 New Zealand |
11 May 2022 - |
| Individual | Stockley, Richard Gareth | 11 May 2022 - | |
| Other (Other) | 9429042062097 - Rg Stockley Trustees Limited |
Albany Auckland 0632 New Zealand |
11 May 2022 - |
| Individual | Stockley, Rebecca Louise |
Tawa Wellington 5028 New Zealand |
11 May 2022 - |
| Shares Allocation #5 Number of Shares: 2500 | |||
| Other (Other) | 9429031800082 - Independent Professional Trustees (2011) Limited |
Wellington Central Wellington 6011 New Zealand |
01 Apr 2022 - |
| Individual | Brown, Max Peter |
Te Aro Wellington 6011 New Zealand |
11 Jul 1968 - |
| Shares Allocation #6 Number of Shares: 10000 | |||
| Other (Other) | 9429031800082 - Independent Professional Trustees (2011) Limited |
Wellington Central Wellington 6011 New Zealand |
01 Apr 2022 - |
| Individual | Brown, Max Peter |
Te Aro Wellington 6011 New Zealand |
11 Jul 1968 - |
| Shares Allocation #7 Number of Shares: 3000 | |||
| Individual | Ninness, Richard |
Picton 7281 New Zealand |
21 Jun 2021 - |
| Shares Allocation #8 Number of Shares: 2500 | |||
| Individual | Wall, Jacqueline Jessie |
Middle Renwick Road Blenheim 7210 New Zealand |
11 Jul 1968 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chaffey, Daniel Simon |
Oxford 7495 New Zealand |
28 May 2019 - 27 Sep 2024 |
| Individual | Carey, Diana Mary |
Fendalton Christchurch 8041 New Zealand |
11 Jul 1968 - 21 Jun 2021 |
| Entity | Blm Holdings (2022) Limited Shareholder NZBN: 9429050936564 Company Number: 8508146 |
Christchurch Central Christchurch 8013 New Zealand |
20 Dec 2022 - 25 Mar 2024 |
| Individual | Wilson, Bruce Henry |
Karori Wellington |
11 Jul 1968 - 01 Apr 2022 |
| Individual | Chaffey, James Alexander |
Kekerengu 7260 New Zealand |
28 May 2019 - 27 Sep 2024 |
| Individual | Chaffey, Simon John |
Waikawa Picton 7281 New Zealand |
11 Jul 1968 - 28 May 2019 |
| Individual | Brown, Joanna Mary |
Khandallah |
11 Jul 1968 - 01 Apr 2015 |
| Individual | Hammond, Nancy Mary |
5 Battys Road, Springlands Blenheim 7201 New Zealand |
11 Jul 1968 - 11 May 2022 |
| Individual | Wilson, Anne Beverly |
Karori Wellington |
11 Jul 1968 - 01 Apr 2022 |
| Individual | Carey, Diana Mary |
Fendalton Christchurch 8041 New Zealand |
11 Jul 1968 - 21 Jun 2021 |
| Individual | Carey, Bruce Reynolds Guyon |
Fendalton Christchurch 8041 New Zealand |
11 Jul 1968 - 31 Mar 2021 |
| Individual | Chaffey, Rosamond Jeannie |
Waikawa Bay Picton 7281 New Zealand |
11 Jul 1968 - 28 May 2019 |
Max Peter Brown - Director
Appointment date: 19 Sep 1995
Address: Arrowtown, 9271 New Zealand
Address used since 01 Apr 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jan 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 08 Apr 2016
Vicki Jacqueline Sant - Director
Appointment date: 22 Apr 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Apr 2014
Robin John Wall - Director
Appointment date: 22 Apr 2013
Address: Hastings, Hastings, 4122 New Zealand
Address used since 22 Apr 2013
Address: Picton, 7281 New Zealand
Address used since 22 Apr 2013
Lucy Amelia Brown - Director
Appointment date: 01 Sep 2014
Address: Arrowtown, 9271 New Zealand
Address used since 01 Apr 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2014
Richard Ninness - Director
Appointment date: 04 Jun 2021
Address: Picton, 7281 New Zealand
Address used since 04 Jun 2021
Maxine Ann Pigou - Director
Appointment date: 01 Mar 2022
Address: Tawa, Wellington, 5028 New Zealand
Address used since 01 Mar 2022
Brent Kevin Morrison - Director
Appointment date: 16 Dec 2022
Address: Burnside, Christchurch, 8052 New Zealand
Address used since 16 Dec 2022
Jacqueline Jessie Wall - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 28 Aug 2024
Address: 130 Middle Renwick Road, Blenheim, 5320 New Zealand
Address used since 01 Dec 2016
Address: Middle Renwick Road, Blenheim, 5320 New Zealand
Address used since 01 Apr 2015
Address: Waikawa, Picton, 7281 New Zealand
Address used since 01 Apr 2017
James Alexander Chaffey - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 28 Aug 2024
Address: Kekerengu, Marlborough, 7260 New Zealand
Address used since 23 May 2019
Nancy Mary Hammond - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 01 Mar 2022
Address: 5 Battys Road, Springlands, Blenheim, 7201 New Zealand
Address used since 01 Aug 2016
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 20 Apr 2014
Anne Beverly Wilson - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 09 Feb 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Mar 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Feb 1991
Bruce Henry Wilson - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 09 Feb 2022
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 01 Mar 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Feb 1991
Diana Mary Carey - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 04 Jun 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 20 Apr 2014
Bruce Reynolds Guyon Carey - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 31 Mar 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 20 Apr 2014
Simon John Chaffey - Director (Inactive)
Appointment date: 19 Jan 1991
Termination date: 25 Aug 2018
Address: Waikawa, Picton, 7281 New Zealand
Address used since 21 Oct 2015
Rosamond Jeannie Chaffey - Director (Inactive)
Appointment date: 19 Jan 1991
Termination date: 13 Jun 2018
Address: Waikawa, Picton, 7281 New Zealand
Address used since 07 Apr 2016
Joanna Mary Brown - Director (Inactive)
Appointment date: 19 Sep 1995
Termination date: 01 Sep 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Apr 2004
Ian Spencer Mathieson - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 31 Aug 2001
Address: Port Underwood Road, Picton,
Address used since 12 Feb 1991
June Winifred Mathieson - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 31 Aug 2001
Address: Picton,
Address used since 12 Feb 1991
Ian Arthur Hammond - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 20 May 1998
Address: Blenheim,
Address used since 12 Feb 1991
John Gordon Wall - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 23 Feb 1998
Address: Picton,
Address used since 12 Feb 1991
John Ernest Marris - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 19 Sep 1995
Address: Blenheim,
Address used since 12 Feb 1991
Alison Lillian Marris - Director (Inactive)
Appointment date: 12 Feb 1991
Termination date: 19 Sep 1995
Address: Blenheim,
Address used since 12 Feb 1991
C & V Sant Limited
6a Margaret Avenue
Aspire Building Limited
26 Margaret Avenue
Red Pharo Limited
71 Breadalbane Road
Woodford House Foundation
Iona Rd
Woodford House Trust Board
Iona Rd
Georgina Lucy Charitable Trust
13 Breadalbane Avenue