Shortcuts

Wharetukura Bay Holdings Limited

Type: NZ Limited Company (Ltd)
9429032011760
NZBN
119264
Company Number
Registered
Company Status
Current address
6a Margaret Avenue
Havelock North
Havelock North 4130
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 19 Apr 2014
6a Margaret Avenue
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 30 Apr 2014

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: Jacqueline Jessie Wall - an active director whose contract started on 12 Feb 1991,
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.
Updated on 07 Apr 2024, 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 17 shareholders (8 groups). The first group includes 2500 shares (8.06%) held by 1 entity. Next we have the second group which consists of 5 shareholders in control of 5000 shares (16.13%). Lastly there is the third share allocation (2500 shares 8.06%) made up of 2 entities.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 31000

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Other (Other) Morrison Family Trust Burnside
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Stockley, Richard Gareth
Other (Other) 9429042062097 - Rg Stockley Trustees Limited Albany
Auckland
0632
New Zealand
Individual Stockley, Rebecca Louise Tawa
Wellington
5028
New Zealand
Individual Avery, Lynda Mary Papamoa Beach
Papamoa
3118
New Zealand
Individual Pigou, Maxine Ann Tawa
Wellington
5028
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Brown, Max Peter Te Aro
Wellington
6011
New Zealand
Other (Other) 9429031800082 - Independent Professional Trustees (2011) Limited Wellington Central
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 10000
Other (Other) 9429031800082 - Independent Professional Trustees (2011) Limited Wellington Central
Wellington
6011
New Zealand
Individual Brown, Max Peter Te Aro
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 2500
Director Wall, Robin John Picton
7281
New Zealand
Director Sant, Vicki Jacqueline Havelock North
Havelock North
4130
New Zealand
Individual Wall, Jacqueline Jessie Middle Renwick Road
Blenheim
7210
New Zealand
Shares Allocation #6 Number of Shares: 3000
Individual Ninness, Richard Picton
7281
New Zealand
Shares Allocation #7 Number of Shares: 3000
Individual Chaffey, James Alexander Kekerengu
7260
New Zealand
Individual Chaffey, Daniel Simon Oxford
7495
New Zealand
Shares Allocation #8 Number of Shares: 2500
Individual Wall, Jacqueline Jessie Middle Renwick Road
Blenheim
7210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Blm Holdings (2022) Limited
Shareholder NZBN: 9429050936564
Company Number: 8508146
Christchurch Central
Christchurch
8013
New Zealand
Individual Chaffey, Simon John Waikawa
Picton
7281
New Zealand
Individual Brown, Joanna Mary Khandallah
Individual Hammond, Nancy Mary 5 Battys Road, Springlands
Blenheim
7201
New Zealand
Individual Wilson, Bruce Henry Karori
Wellington
Individual Wilson, Anne Beverly Karori
Wellington
Individual Carey, Diana Mary Fendalton
Christchurch
8041
New Zealand
Individual Carey, Diana Mary Fendalton
Christchurch
8041
New Zealand
Individual Carey, Bruce Reynolds Guyon Fendalton
Christchurch
8041
New Zealand
Individual Chaffey, Rosamond Jeannie Waikawa Bay
Picton
7281
New Zealand
Directors

Jacqueline Jessie Wall - Director

Appointment date: 12 Feb 1991

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


Max Peter Brown - Director

Appointment date: 19 Sep 1995

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: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Sep 2014


James Alexander Chaffey - Director

Appointment date: 23 May 2019

Address: Kekerengu, Marlborough, 7260 New Zealand

Address used since 23 May 2019


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


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


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


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


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


Alison Lillian Marris - Director (Inactive)

Appointment date: 12 Feb 1991

Termination date: 19 Sep 1995

Address: Blenheim,

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

Nearby companies

V & C Sant Limited
6a Margaret Avenue

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