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 13 May 2025, our database contains detailed information about 5 addresses the company uses, specifically: Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address),
6 Show Place, Addington, Christchurch, 8024 (registered address),
6 Show Place, Addington, 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 568242 shares are issued to 4 shareholders (3 groups). The first group consists of 340945 shares (60%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 76131 shares (13.4%). Finally there is the third share allotment (151166 shares 26.6%) made up of 1 entity.
Other active addresses
Address #4: 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 09 Nov 2023
Address #5: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 25 Jul 2024
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
Basic Financial info
Total number of Shares: 568242
Annual return filing month: April
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 340945 | |||
| Entity (NZ Limited Company) | C J & E M Williams Trustee Company Limited Shareholder NZBN: 9429051632564 |
Sydenham Christchurch 8011 New Zealand |
17 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 76131 | |||
| Director | Burgess, Brian William |
Parklands Christchurch 8083 New Zealand |
09 Dec 2022 - |
| Individual | Anderson, Lynette |
Parklands Christchurch 8083 New Zealand |
09 Dec 2022 - |
| Shares Allocation #3 Number of Shares: 151166 | |||
| Entity (NZ Limited Company) | Burgess Financial Solutions Limited Shareholder NZBN: 9429034443750 |
Papanui Christchurch 8053 New Zealand |
15 Oct 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Tes (2008) Limited Shareholder NZBN: 9429032939637 Company Number: 2087001 |
Christchurch Central Christchurch 8013 New Zealand |
21 Dec 2015 - 17 Jul 2024 |
| Individual | Loudon, Elizabeth Mary |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - 17 Jul 2024 |
| Entity | Tes (2008) Limited Shareholder NZBN: 9429032939637 Company Number: 2087001 |
Spreydon Christchurch 8024 New Zealand |
21 Dec 2015 - 17 Jul 2024 |
| Individual | Loudon, Elizabeth Mary |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - 17 Jul 2024 |
| Individual | Loudon, Elizabeth Mary |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - 17 Jul 2024 |
| Individual | Williams, Corey John |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - 17 Jul 2024 |
| Individual | Williams, Corey John |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - 17 Jul 2024 |
| Individual | Williams, Corey John |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - 17 Jul 2024 |
| Individual | Schoneveld-hickey, Tricia Monique |
Christchurch New Zealand |
29 May 2007 - 09 Dec 2022 |
| Individual | Schoneveld-hickey, Tricia Monique |
Christchurch New Zealand |
29 May 2007 - 09 Dec 2022 |
| Other | Woodham Holdings Limited | 17 Jan 2001 - 15 Sep 2004 | |
| Individual | O'neill, Joanne Nicola |
Styx Christchurch |
29 May 2007 - 20 Jul 2007 |
| Individual | Swain, Kenneth David |
Queenstown |
29 May 2007 - 19 Jul 2007 |
| Entity | Maurice Woodham Limited Shareholder NZBN: 9429037028565 Company Number: 1112068 |
Addington Christchurch 8024 New Zealand |
20 Jul 2020 - 14 May 2024 |
| Individual | Walker, Antonia Catherine |
Christchurch 8042 New Zealand |
29 May 2007 - 12 Oct 2020 |
| Individual | Stokes, Scott Thomas |
Rolleston Rolleston 7614 New Zealand |
22 Dec 2015 - 20 Jul 2020 |
| Individual | Skinner, Stephen Paul |
Hillsborough Christchurch 8022 New Zealand |
12 Oct 2020 - 09 Dec 2022 |
| Individual | Hickey, Nigel William |
Christchurch New Zealand |
17 Jan 2001 - 09 Dec 2022 |
| Individual | Woodham, Jocelyn Laurel |
Rd 6 Christchurch |
17 Jan 2001 - 19 Jul 2007 |
| Individual | Schoneveld-hickey, Tricia Monique |
Christchurch New Zealand |
29 May 2007 - 09 Dec 2022 |
| Individual | Hickey, Nigel William |
Christchurch New Zealand |
17 Jan 2001 - 09 Dec 2022 |
| Individual | Hickey, Nigel William |
Christchurch New Zealand |
17 Jan 2001 - 09 Dec 2022 |
| Individual | Stokes, Scott Thomas |
Rolleston Rolleston 7614 New Zealand |
22 Dec 2015 - 20 Jul 2020 |
| Entity | Ktlaw Trustees 2014 Limited Shareholder NZBN: 9429033638898 Company Number: 1904286 |
Burnside Christchurch 8053 New Zealand |
22 Dec 2015 - 20 Jul 2020 |
| Individual | Walker, Antonia Catherine |
Christchurch 8042 New Zealand |
29 May 2007 - 12 Oct 2020 |
| Individual | Swain, Kenneth David |
Rd 1 Queenstown New Zealand |
17 Jan 2001 - 31 Mar 2016 |
| Entity | Ktlaw Trustees 2014 Limited Shareholder NZBN: 9429033638898 Company Number: 1904286 |
Burnside Christchurch 8053 New Zealand |
22 Dec 2015 - 20 Jul 2020 |
| Individual | Swain, Jenette Aimslee |
Queenstown New Zealand |
20 Apr 2010 - 31 Mar 2016 |
| Other | Null - Woodham Holdings Limited | 17 Jan 2001 - 15 Sep 2004 | |
| Individual | Williams, John Gibson |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - 21 Dec 2015 |
| Individual | Woodham, Maurice Raymond |
Rd6 Christchurch |
17 Jan 2001 - 19 Jul 2007 |
| Individual | Woodham, Raymond Maurice |
Christchurch Rd 6 |
29 May 2007 - 19 Jul 2007 |
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
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