Shortcuts

Wharf Development Limited

Type: NZ Limited Company (Ltd)
9429037140991
NZBN
1070356
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N722035
Industry classification code
Tour Arranging And Assembling
Industry classification description
N722010
Industry classification code
Booking Service (passenger Transport And/or Accommodation)
Industry classification description
Current address
92 Lismore St
Wanaka
Other address (Address for Records) used since 03 Oct 2006
38 Studholme Rd
Rd1
Wanaka
Other address (Address For Share Register) used since 11 Jun 2007
103 Ardmore Street
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 25 Mar 2015

Wharf Development Limited was registered on 03 Oct 2000 and issued an NZ business identifier of 9429037140991. This registered LTD company has been run by 23 directors: Ramash John Swamy - an active director whose contract started on 26 Feb 2020,
Andrea Joan Kendrick - an active director whose contract started on 26 Feb 2020,
Samantha Jade Stout - an active director whose contract started on 13 Oct 2020,
Stef Zeestraten - an active director whose contract started on 12 Oct 2022,
Brona Maire Parsons - an active director whose contract started on 12 Oct 2022.
As stated in BizDb's data (updated on 19 Apr 2024), this company registered 6 addresess: 103 Ardmore Street, Wanaka, Wanaka, 9305 (shareregister address),
Po Box 147, Wanaka, Wanaka, 9343 (postal address),
103 Ardmore Street, Wanaka, Wanaka, 9305 (office address),
103 Ardmore Street, Wanaka, Wanaka, 9305 (delivery address) among others.
Until 25 Mar 2015, Wharf Development Limited had been using 38 Studholme Rd, Rd1, Wanaka 9305 as their physical address.
A total of 1200 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Lake Wanaka Tourism Incorporated (an entity) located at Wanaka. Wharf Development Limited was classified as "Tour arranging and assembling" (business classification N722035).

Addresses

Other active addresses

Address #4: Po Box 147, Wanaka, Wanaka, 9343 New Zealand

Postal address used from 24 Jun 2019

Address #5: 103 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Office & delivery address used from 24 Jun 2019

Address #6: 103 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Shareregister address used from 02 Jun 2023

Principal place of activity

103 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 38 Studholme Rd, Rd1, Wanaka 9305 New Zealand

Physical address used from 27 May 2008 to 25 Mar 2015

Address #2: 38 Studholme Rd, Rd1, Wanaka 9305 New Zealand

Registered address used from 18 Jun 2007 to 25 Mar 2015

Address #3: 39 Studholme Rd, Rd1, Wanaka

Physical address used from 18 Jun 2007 to 27 May 2008

Address #4: 92 Lismore St, Wanaka

Registered & physical address used from 10 Oct 2006 to 18 Jun 2007

Address #5: C/- Accountancy At Altitude Ltd, 21a Brownston Street, Wanaka

Physical & registered address used from 27 Jul 2002 to 10 Oct 2006

Address #6: C/- Cook Adam & Co Accountants, 11 Brownston Street, Wanaka

Registered & physical address used from 03 Oct 2000 to 27 Jul 2002

Contact info
64 3 4431233
24 Jun 2019 Phone
isite@wanaka.co.nz
28 Jul 2020 nzbn-reserved-invoice-email-address-purpose
isite@wanaka.co.nz
24 Jun 2019 Email
https://www.lakewanaka.co.nz/wanaka-i-site/
02 Jun 2023 Website
https://www.lakewanaka.co.nz/visitor-centre/
25 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity Lake Wanaka Tourism Incorporated Wanaka

Ultimate Holding Company

21 Jul 1991
Effective Date
Lake Wanaka Tourism Inc
Name
Incorp_society
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ramash John Swamy - Director

Appointment date: 26 Feb 2020

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 26 Feb 2020


Andrea Joan Kendrick - Director

Appointment date: 26 Feb 2020

Address: Wanaka, 9305 New Zealand

Address used since 26 Feb 2020


Samantha Jade Stout - Director

Appointment date: 13 Oct 2020

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 13 Oct 2020


Stef Zeestraten - Director

Appointment date: 12 Oct 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 12 Oct 2022


Brona Maire Parsons - Director

Appointment date: 12 Oct 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 12 Oct 2022


Calum Lewis Macdonald Macleod - Director

Appointment date: 12 Oct 2022

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 12 Oct 2022


Mark Norman Forrester Morrison - Director (Inactive)

Appointment date: 26 Feb 2020

Termination date: 12 Oct 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 26 Feb 2020


Catherine Sarah Bone - Director (Inactive)

Appointment date: 13 Oct 2020

Termination date: 12 Oct 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 13 Oct 2020


Mathew Hamilton Woods - Director (Inactive)

Appointment date: 26 Feb 2020

Termination date: 20 Jun 2022

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 06 Oct 2020

Address: Wanaka, 9305 New Zealand

Address used since 26 Feb 2020


Michael John Barton - Director (Inactive)

Appointment date: 09 May 2019

Termination date: 13 Oct 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 May 2019


Megan Maree Williams - Director (Inactive)

Appointment date: 26 Feb 2020

Termination date: 13 Oct 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Feb 2020


Lyall Alexander Cocks - Director (Inactive)

Appointment date: 26 Oct 2012

Termination date: 26 Feb 2020

Address: Wanaka, 9305 New Zealand

Address used since 26 Oct 2012


Anthony Patrick O'regan - Director (Inactive)

Appointment date: 30 Jan 2018

Termination date: 26 Feb 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 30 Jan 2018


Chris Lumsden - Director (Inactive)

Appointment date: 24 Feb 2015

Termination date: 30 Jan 2018

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 24 Feb 2015


Jonathan Walmisley - Director (Inactive)

Appointment date: 24 Apr 2015

Termination date: 23 Jun 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Apr 2015


Anthony Colin Horder - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 24 Feb 2015

Address: Wanaka, 9382 New Zealand

Address used since 01 Jun 2007


Duncan Darcy Spear - Director (Inactive)

Appointment date: 30 May 2008

Termination date: 01 Dec 2014

Address: State Highway 84, Wanaka, New Zealand

Address used since 30 May 2008


Stephen Nicholas Worley - Director (Inactive)

Appointment date: 18 Dec 2007

Termination date: 26 Nov 2009

Address: Rd2, Wanaka,

Address used since 18 Dec 2007


John Anthony Alldred - Director (Inactive)

Appointment date: 03 Oct 2000

Termination date: 09 Dec 2008

Address: Wanaka,

Address used since 03 Oct 2000


Aaron William Heath - Director (Inactive)

Appointment date: 03 Oct 2000

Termination date: 25 Nov 2008

Address: Lake Hawea,

Address used since 03 Oct 2000


Kenneth John Mitchell - Director (Inactive)

Appointment date: 05 Nov 2004

Termination date: 21 May 2008

Address: Wanaka,

Address used since 05 Nov 2004


Susan May Atkinson - Director (Inactive)

Appointment date: 19 May 2003

Termination date: 20 Apr 2006

Address: Wanaka,

Address used since 19 May 2003


Calum Lewis Macdonald Macleod - Director (Inactive)

Appointment date: 03 Oct 2000

Termination date: 19 May 2003

Address: R D, Wanaka,

Address used since 03 Oct 2000

Nearby companies

Treadstone Properties Limited
Suite F, Level 2

Tadpole Corporation Limited
Suite F, Level 2

New Zealand Fine Touring Limited
93 Ardmore Street

Prime Wanaka Limited
93 Ardmore Street (suite D)

Simon Cross Property Holdings Limited
8/12 Helwick Street

Ecco Investments Limited
40 Quinnat Street

Similar companies

Aquilo Limited
4 Aspinal Street

Cqt Limited
First Floor, Spencer House Mall

Imagine Nz Travel Limited
115a Warren Street

Jack & Russell Limited
98 Studholme Road

Pure Boutique Limited
80 Ardmore Street

Ventouro Limited
First Floor, Spencer House