Wanaka Boat Storage Limited, a registered company, was launched on 30 Sep 2004. 9429035150275 is the number it was issued. The company has been supervised by 2 directors: Andrew Edmond Orr Mckellar - an active director whose contract began on 30 Sep 2004,
Robert David Mckellar - an active director whose contract began on 30 Sep 2004.
Updated on 13 May 2025, the BizDb data contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (category: physical, registered).
Wanaka Boat Storage Limited had been using 81 Treffers Road, Wigram, Christchurch as their physical address until 13 Nov 2012.
Former names for this company, as we established at BizDb, included: from 30 Sep 2004 to 20 Dec 2018 they were named Saxon Developments Limited.
A total of 1000 shares are issued to 12 shareholders (8 groups). The first group includes 200 shares (20%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 200 shares (20%). Lastly we have the 3rd share allotment (50 shares 5%) made up of 1 entity.
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 23 Dec 2011 to 13 Nov 2012
Address: Mackay Bailey Butchard Limited, Level 4, 262 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 30 Sep 2004 to 23 Dec 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 17 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Rennie, Stephen Peter |
Merivale Christchurch 8014 New Zealand |
19 Jun 2023 - |
| Individual | Mckellar, Amanda Helen |
Enner Glynn Nelson 7011 New Zealand |
30 Sep 2004 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Rennie, Stephen Peter |
Merivale Christchurch 8014 New Zealand |
19 Jun 2023 - |
| Individual | Mckellar, Andrew Edmond Orr |
Enner Glynn Nelson 7011 New Zealand |
30 Sep 2004 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Mckellar, Robert David |
St Albans Christchurch 8052 New Zealand |
30 Sep 2004 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Mckellar, Rosanne Edith |
St Albans Christchurch 8052 New Zealand |
30 Sep 2004 - |
| Shares Allocation #5 Number of Shares: 50 | |||
| Individual | Mckellar, Andrew Edmond Orr |
St Albans Christchurch 8014 New Zealand |
30 Sep 2004 - |
| Shares Allocation #6 Number of Shares: 200 | |||
| Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
30 Sep 2004 - |
| Individual | Mckellar, Rosanne Edith |
St Albans Christchurch 8052 New Zealand |
30 Sep 2004 - |
| Shares Allocation #7 Number of Shares: 200 | |||
| Individual | Tothill, Benjamin William Mcalpine |
Fendalton Christchurch 8052 New Zealand |
30 Sep 2004 - |
| Individual | Mckellar, Robert David |
St Albans Christchurch 8052 New Zealand |
30 Sep 2004 - |
| Shares Allocation #8 Number of Shares: 50 | |||
| Individual | Mckellar, Amanda Helen |
Enner Glynn Nelson 7011 New Zealand |
30 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Butchard, John Francis |
Rd 1 Mapua 7173 New Zealand |
30 Sep 2004 - 19 Jun 2023 |
| Individual | Butchard, John Francis |
Rd 1 Mapua 7173 New Zealand |
30 Sep 2004 - 19 Jun 2023 |
Andrew Edmond Orr Mckellar - Director
Appointment date: 30 Sep 2004
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 02 Oct 2012
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 08 Nov 2019
Robert David Mckellar - Director
Appointment date: 30 Sep 2004
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 11 Dec 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Nov 2009
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road