Shortcuts

Whanganui District Council Holdings Limited

Type: NZ Limited Company (Ltd)
9429036586394
NZBN
1195208
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 637
Whanganui
Whanganui 4541
New Zealand
Postal address used since 20 Sep 2019
101 Guyton Street
Whanganui
Whanganui 4500
New Zealand
Office address used since 20 Sep 2019
101 Guyton Street
Whanganui 4500
New Zealand
Physical & service & registered address used since 30 Sep 2019

Whanganui District Council Holdings Limited, a registered company, was started on 12 Mar 2002. 9429036586394 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. The company has been supervised by 25 directors: Carolyn Van Leuven - an active director whose contract started on 01 Oct 2020,
Richard Graham Briggs - an active director whose contract started on 01 Oct 2023,
Lucy Elizabeth Elwood - an active director whose contract started on 01 Oct 2023,
Declan Millin - an inactive director whose contract started on 01 Oct 2020 and was terminated on 01 Oct 2023,
Simon Paul Karipa - an inactive director whose contract started on 12 Mar 2018 and was terminated on 01 Jul 2023.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 101 Guyton Street, Whanganui, 4500 (physical address),
101 Guyton Street, Whanganui, 4500 (service address),
101 Guyton Street, Whanganui, 4500 (registered address),
Po Box 637, Whanganui, Whanganui, 4541 (postal address) among others.
Whanganui District Council Holdings Limited had been using 101 Guyton Street, Wanganui as their registered address until 30 Sep 2019.
Previous names used by this company, as we established at BizDb, included: from 12 Mar 2002 to 17 Dec 2015 they were named Wanganui District Council Holdings Limited.
A total of 33145700 shares are issued to 5 shareholders (5 groups). The first group consists of 150000 shares (0.45%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5000000 shares (15.08%). Lastly the third share allocation (12000000 shares 36.2%) made up of 1 entity.

Addresses

Principal place of activity

101 Guyton Street, Whanganui, Whanganui, 4500 New Zealand


Previous address

Address #1: 101 Guyton Street, Wanganui New Zealand

Registered & physical address used from 12 Mar 2002 to 30 Sep 2019

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 33145700

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150000
Other (Other) Whanganui District Council Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 5000000
Other (Other) Whanganui District Council Whanganui
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 12000000
Other (Other) Whanganui District Council Whanganui
Whanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 8000000
Other (Other) Whanganui District Council Whanganui
Whanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 7845700
Other (Other) Whanganui District Council Whanganui
Whanganui
4500
New Zealand

Ultimate Holding Company

23 Sep 2020
Effective Date
Whanganui District Council
Name
Local Territorial Authority
Type
NZ
Country of origin
101 Guyton Street
Wanganui
Wanganui 4500
New Zealand
Address
Directors

Carolyn Van Leuven - Director

Appointment date: 01 Oct 2020

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2020


Richard Graham Briggs - Director

Appointment date: 01 Oct 2023

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 01 Oct 2023


Lucy Elizabeth Elwood - Director

Appointment date: 01 Oct 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Oct 2023


Declan Millin - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 01 Oct 2023

Address: Whitby, Wellington, 6012 New Zealand

Address used since 11 Nov 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Oct 2020


Simon Paul Karipa - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 01 Jul 2023

Address: Saint Johns Hill, Whanganui, 4501 New Zealand

Address used since 11 Nov 2022

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 12 Mar 2018


Annette Main - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 01 Apr 2021

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 28 Oct 2010


Charles Peter Hazledine - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 14 Oct 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Mar 2014


David Anthony Rae - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 14 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Mar 2018


Matthew James Doyle - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 14 Oct 2020

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 12 Mar 2018


Rob Vinsen - Director (Inactive)

Appointment date: 28 Oct 2010

Termination date: 20 Mar 2018

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 01 Sep 2015


Te Kenehi Robert Mair - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 11 Sep 2017

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 05 Dec 2016


Matthew Doyle - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 14 Jul 2017

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 27 Feb 2013


Harvey Green - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 13 Feb 2017

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 01 Mar 2014


Matthew Lyle Edmonds - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 28 Feb 2014

Address: Wanganui, 4501 New Zealand

Address used since 23 Sep 2008


Michael Anthony Eden - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 28 Feb 2014

Address: Wanganui, 4500 New Zealand

Address used since 13 Dec 2005


Harvey Green - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 31 May 2011

Address: Wanganui, 4500 New Zealand

Address used since 30 Jun 2005


Dot Mckinnon - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 11 Oct 2010

Address: Wanganui,

Address used since 30 Jun 2005


David Warburton - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 01 Dec 2005

Address: Wanganui,

Address used since 30 Jun 2005


Barbara Lynn Bullock - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 30 Jun 2005

Address: Wanganui,

Address used since 17 Jun 2002


Stephen Thomas Parker - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 30 Jun 2005

Address: Wellington,

Address used since 17 Jun 2002


Errol Desmond Clarke - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 30 Jun 2005

Address: Wellington,

Address used since 17 Jun 2002


Ronald Mervyn Janes - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 30 Jun 2005

Address: Wanganui,

Address used since 17 Jun 2002


Randhir Dahya - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 30 Jun 2005

Address: R.d.12, Wanganui,

Address used since 17 Jun 2002


Richard Geoffrey Warren Austin - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 17 Jun 2002

Address: Wanganui,

Address used since 12 Mar 2002


Colin John Whitlock - Director (Inactive)

Appointment date: 12 Mar 2002

Termination date: 17 Jun 2002

Address: Wanganui,

Address used since 12 Mar 2002

Similar companies

Carbon Neutral Nz Limited
54 Taupo Quay

Gdm Group Holdings Limited
Markhams Wanganui Limited

Highlander Trusts Limited
C/- Doyle Gilbert

Otiwhiti Station Land Based Training Limited
Gregor Vallely

Storybrooke Limited
21 Ridgway Street

Wight Aluminium Group Limited
69 Taupo Quay