Taranaki Wharf Holdings Limited, a registered company, was launched on 20 Nov 2001. 9429036710928 is the NZ business number it was issued. This company has been managed by 9 directors: Brian John Mcguinness - an active director whose contract started on 20 Nov 2001,
James Spillane Mcguinness - an active director whose contract started on 07 Oct 2016,
Sean Patrick Mcguinness - an active director whose contract started on 14 Mar 2024,
Daniel Brian Mcguinness - an active director whose contract started on 20 May 2025,
Peter Lawrence Mcguinness - an inactive director whose contract started on 07 Oct 2016 and was terminated on 26 Nov 2023.
Last updated on 09 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Taranaki Wharf Holdings Limited had been using 50 Customhouse Quay, Wellington as their registered address up until 01 Jun 2011.
A total of 10000 shares are allotted to 7 shareholders (3 groups). The first group consists of 3334 shares (33.34%) held by 2 entities. Next we have the second group which includes 4 shareholders in control of 3332 shares (33.32%). Lastly we have the third share allocation (3334 shares 33.34%) made up of 1 entity.
Previous addresses
Address: 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 17 Sep 2008 to 01 Jun 2011
Address: Bdo Spicers, Chartered Accountants, Bdo, House 99-105 Customhouse Quay, Wellington
Registered & physical address used from 07 May 2002 to 17 Sep 2008
Address: At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington
Registered & physical address used from 01 Mar 2002 to 07 May 2002
Address: Morrison Kent House, Morrison Kent, Level 16, 105 The Terrace, Wellington
Physical & registered address used from 20 Nov 2001 to 01 Mar 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3334 | |||
| Individual | Allott, Paul Geoffery |
Stoke Nelson 7011 New Zealand |
23 Oct 2023 - |
| Individual | Mcguinness, Sean Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Oct 2023 - |
| Shares Allocation #2 Number of Shares: 3332 | |||
| Individual | Mcguinness, Daniel Brian |
Island Bay Wellington 6023 New Zealand |
16 Oct 2023 - |
| Individual | Mcguinness, David Ian |
Mount Victoria Wellington 6011 New Zealand |
16 Oct 2023 - |
| Individual | Mcguinness, Cheryl Anne |
Wellington Central Wellington 6011 New Zealand |
16 Oct 2023 - |
| Individual | Mcguinness, Brian John |
Wellington 6011 New Zealand |
20 Nov 2001 - |
| Shares Allocation #3 Number of Shares: 3334 | |||
| Individual | Mcguinness, James Spillane |
Seatoun Wellington |
20 Nov 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stewart, Andrew James |
Khandallah Wellington New Zealand |
01 Aug 2007 - 24 May 2011 |
| Individual | Mcguinness, Peter Lawrence |
Boulcott Lower Hutt |
20 Nov 2001 - 30 Apr 2024 |
| Individual | Mcguinness, Peter Lawrence |
Boulcott Lower Hutt |
20 Nov 2001 - 30 Apr 2024 |
| Individual | O'regan, John Gerard |
Boulcott Wellington |
20 Nov 2001 - 20 Nov 2023 |
| Individual | O'regan, John Gerard |
Boulcott Wellington |
20 Nov 2001 - 20 Nov 2023 |
| Entity | Independent Professional Trustees (2012) Limited Shareholder NZBN: 9429031799539 Company Number: 2354174 |
50 Customhouse Quay Wellington Null New Zealand |
13 May 2014 - 16 Oct 2023 |
| Entity | Mcg Business Trustee Limited Shareholder NZBN: 9429033289069 Company Number: 1959062 |
24 May 2011 - 12 Sep 2011 | |
| Entity | Mcg Investment Trustee Limited Shareholder NZBN: 9429032283808 Company Number: 2234559 |
07 Sep 2011 - 11 Oct 2016 | |
| Individual | Mcguinness, Wendy Louise |
Khandallah Wellington New Zealand |
01 Aug 2007 - 24 May 2011 |
| Individual | Stewart, Andrew James |
Khandallah Wellington |
20 Nov 2001 - 07 Sep 2011 |
| Individual | Mcguinness, Wendy Louise |
Khandallah Wellington |
20 Nov 2001 - 07 Sep 2011 |
| Individual | Zame, Dominic |
Lower Hutt |
20 Nov 2001 - 13 May 2014 |
| Entity | Mcguinness Ltp Limited Shareholder NZBN: 9429032283808 Company Number: 2234559 |
07 Sep 2011 - 11 Oct 2016 | |
| Entity | Mcguinness Lth Limited Shareholder NZBN: 9429033289069 Company Number: 1959062 |
24 May 2011 - 12 Sep 2011 | |
| Individual | Mcdougall, Malcolm John Lambert |
Remuera Auckland |
20 Nov 2001 - 01 Aug 2007 |
| Individual | Wu, Victor |
Remuera Auckland |
20 Nov 2001 - 01 Aug 2007 |
| Entity | Mcg Investment Trustee Limited Shareholder NZBN: 9429032283808 Company Number: 2234559 |
07 Sep 2011 - 11 Oct 2016 | |
| Entity | Mcg Business Trustee Limited Shareholder NZBN: 9429033289069 Company Number: 1959062 |
24 May 2011 - 12 Sep 2011 | |
| Entity | Mcguinness Lth Limited Shareholder NZBN: 9429033289069 Company Number: 1959062 |
24 May 2011 - 12 Sep 2011 | |
| Entity | Mcguinness Ltp Limited Shareholder NZBN: 9429032283808 Company Number: 2234559 |
07 Sep 2011 - 11 Oct 2016 | |
| Individual | Peterson, Richard Dale |
Remuera Auckland |
20 Nov 2001 - 01 Aug 2007 |
Brian John Mcguinness - Director
Appointment date: 20 Nov 2001
Address: Wellington, 6011 New Zealand
Address used since 22 Apr 2021
Address: Wellington, 6011 New Zealand
Address used since 27 May 2015
James Spillane Mcguinness - Director
Appointment date: 07 Oct 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 07 Oct 2016
Sean Patrick Mcguinness - Director
Appointment date: 14 Mar 2024
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Mar 2024
Daniel Brian Mcguinness - Director
Appointment date: 20 May 2025
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 May 2025
Peter Lawrence Mcguinness - Director (Inactive)
Appointment date: 07 Oct 2016
Termination date: 26 Nov 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 07 Oct 2016
Mark Daniel Mcguinness - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 07 Oct 2016
Address: 1 Clyde Quay Wharf, Wellington, 6011 New Zealand
Address used since 23 May 2014
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 24 Jul 2007
Address: Remuera, Auckland,
Address used since 20 Nov 2001
Wayne Andrew Silver - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 03 Jul 2006
Address: Forest Hill, Auckland,
Address used since 07 Sep 2005
David Ian Mcguinness - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 03 Jul 2006
Address: Mount Victoria, Wellington,
Address used since 25 Aug 2005
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House