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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29907 | |||
Entity (NZ Limited Company) | Maurice Woodham Limited Shareholder NZBN: 9429037028565 |
Addington Christchurch 8024 New Zealand |
20 Jul 2020 - |
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: 340945 | |||
Entity (NZ Limited Company) | Tes (2008) Limited Shareholder NZBN: 9429032939637 |
Spreydon Christchurch 8024 New Zealand |
21 Dec 2015 - |
Individual | Loudon, Elizabeth Mary |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - |
Individual | Williams, Corey John |
Somerfield Christchurch 8024 New Zealand |
15 Oct 2010 - |
Shares Allocation #4 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 |
---|---|---|---|
Individual | Skinner, Stephen Paul |
Hillsborough Christchurch 8022 New Zealand |
12 Oct 2020 - 09 Dec 2022 |
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 | 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 |
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