Shortcuts

Maurice Woodham Limited

Type: NZ Limited Company (Ltd)
9429037028565
NZBN
1112068
Company Number
Registered
Company Status
Current address
Bishop Toomey And Pfeifer
Level 3, Clock Tower Building
375 Main South Road, Hornby 8042
New Zealand
Physical & service address used since 19 Apr 2011
Level 3, Clock Tower Building
375 Main South Road
Hornby, Christchurch 8042
New Zealand
Registered address used since 19 Apr 2011
294 Selwyn Street
Spreydon
Christchurch 8024
New Zealand
Registered & service address used since 22 Aug 2023

Maurice Woodham Limited, a registered company, was started on 17 Jan 2001. 9429037028565 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Corey John Williams - an active director whose contract started on 01 Oct 2010,
Brian William Burgess - an active director whose contract started on 01 Oct 2010,
Nigel William Hickey - an inactive director whose contract started on 31 Oct 2005 and was terminated on 09 Dec 2022,
Scott Thomas Stokes - an inactive director whose contract started on 18 Dec 2015 and was terminated on 14 Oct 2019,
Kenneth David Swain - an inactive director whose contract started on 17 Jan 2001 and was terminated on 30 Jun 2017.
Updated on 07 Apr 2024, our database contains detailed information about 4 addresses the company uses, specifically: 6 Show Place, Addington, Christchurch, 8024 (registered address),
6 Show Place, Addington, Christchurch, 8024 (service address),
294 Selwyn Street, Spreydon, Christchurch, 8024 (registered address),
294 Selwyn Street, Spreydon, Christchurch, 8024 (service address) among others.
Maurice Woodham Limited had been using Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch as their physical address until 19 Apr 2011.
A total of 598149 shares are issued to 7 shareholders (4 groups). The first group consists of 29907 shares (5%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 76131 shares (12.73%). Finally there is the third share allotment (340945 shares 57%) made up of 3 entities.

Addresses

Other active addresses

Address #4: 6 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & service address used from 09 Nov 2023

Previous addresses

Address #1: Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch New Zealand

Physical & registered address used from 03 Sep 2002 to 19 Apr 2011

Address #2: Bishop Toomey & Pfeifer, Level 7, 293 Durham Street, Christchurch

Physical & registered address used from 17 Jan 2001 to 03 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 598149

Annual return filing month: April

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29907
Entity (NZ Limited Company) Maurice Woodham Limited
Shareholder NZBN: 9429037028565
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 76131
Director Burgess, Brian William Parklands
Christchurch
8083
New Zealand
Individual Anderson, Lynette Parklands
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 340945
Entity (NZ Limited Company) Tes (2008) Limited
Shareholder NZBN: 9429032939637
Spreydon
Christchurch
8024
New Zealand
Individual Loudon, Elizabeth Mary Somerfield
Christchurch
8024
New Zealand
Individual Williams, Corey John Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 151166
Entity (NZ Limited Company) Burgess Financial Solutions Limited
Shareholder NZBN: 9429034443750
Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skinner, Stephen Paul Hillsborough
Christchurch
8022
New Zealand
Individual Walker, Antonia Catherine Christchurch
8042
New Zealand
Individual Stokes, Scott Thomas Rolleston
Rolleston
7614
New Zealand
Individual Schoneveld-hickey, Tricia Monique Christchurch

New Zealand
Individual Schoneveld-hickey, Tricia Monique Christchurch

New Zealand
Other Woodham Holdings Limited
Individual O'neill, Joanne Nicola Styx
Christchurch
Individual Swain, Kenneth David Queenstown
Individual Hickey, Nigel William Christchurch

New Zealand
Individual Woodham, Jocelyn Laurel Rd 6
Christchurch
Individual Schoneveld-hickey, Tricia Monique Christchurch

New Zealand
Individual Hickey, Nigel William Christchurch

New Zealand
Individual Hickey, Nigel William Christchurch

New Zealand
Individual Stokes, Scott Thomas Rolleston
Rolleston
7614
New Zealand
Entity Ktlaw Trustees 2014 Limited
Shareholder NZBN: 9429033638898
Company Number: 1904286
Burnside
Christchurch
8053
New Zealand
Individual Walker, Antonia Catherine Christchurch
8042
New Zealand
Individual Swain, Kenneth David Rd 1
Queenstown

New Zealand
Entity Ktlaw Trustees 2014 Limited
Shareholder NZBN: 9429033638898
Company Number: 1904286
Burnside
Christchurch
8053
New Zealand
Individual Swain, Jenette Aimslee Queenstown

New Zealand
Other Null - Woodham Holdings Limited
Individual Williams, John Gibson Somerfield
Christchurch
8024
New Zealand
Individual Woodham, Maurice Raymond Rd6
Christchurch
Individual Woodham, Raymond Maurice Christchurch Rd 6
Directors

Corey John Williams - Director

Appointment date: 01 Oct 2010

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 01 Oct 2010


Brian William Burgess - Director

Appointment date: 01 Oct 2010

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 25 Aug 2015


Nigel William Hickey - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 09 Dec 2022

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 25 Aug 2015


Scott Thomas Stokes - Director (Inactive)

Appointment date: 18 Dec 2015

Termination date: 14 Oct 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Dec 2015


Kenneth David Swain - Director (Inactive)

Appointment date: 17 Jan 2001

Termination date: 30 Jun 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Sep 2009


Joanne Nicola O'neill - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 28 Oct 2009

Address: Styx, Christchurch,

Address used since 16 Jul 2007


Maurice Raymond Woodham - Director (Inactive)

Appointment date: 17 Jan 2001

Termination date: 16 Feb 2009

Address: Christchurch Rd 6,

Address used since 17 Jan 2001

Nearby companies

Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1

Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre

Toomeys Limited
375 Main South Road

Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1

Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1

Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building