Shortcuts

Azure Developments Limited

Type: NZ Limited Company (Ltd)
9429037611149
NZBN
954970
Company Number
Registered
Company Status
Current address
Apartment 2c, 7 Clyde Quay Wharf
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 10 Dec 2020

Azure Developments Limited was started on 19 Apr 1999 and issued a New Zealand Business Number of 9429037611149. This registered LTD company has been run by 3 directors: Richard Gunnar Walshe - an active director whose contract started on 19 Dec 2016,
Lorna Lynette Middleditch - an inactive director whose contract started on 19 Apr 1999 and was terminated on 01 Dec 2020,
George Verdon Middleditch - an inactive director whose contract started on 19 Apr 1999 and was terminated on 11 Jun 2006.
As stated in our data (updated on 20 Apr 2024), the company filed 1 address: Apartment 2C, 7 Clyde Quay Wharf, Te Aro, Wellington, 6011 (type: registered, physical).
Up to 10 Dec 2020, Azure Developments Limited had been using 2B/1 Clyde Quay Wharf, Te Aro, Wellington as their registered address.
A total of 80000 shares are issued to 3 groups (5 shareholders in total). In the first group, 8000 shares are held by 1 entity, namely:
Benton, Scott (an individual) located at Kilbirnie, Wellington postcode 6022.
Then there is a group that consists of 3 shareholders, holds 90% shares (exactly 71999 shares) and includes
Walshe, Brian Joseph - located at Petone, Lower Hutt,
Walshe, Richard Gunnar - located at Te Aro, Wellington,
Baker, Gary Joseph - located at Petone, Lower Hutt.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Walshe, Richard Gunnar, located at Te Aro, Wellington (an individual).

Addresses

Previous addresses

Address: 2b/1 Clyde Quay Wharf, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 12 Jun 2015 to 10 Dec 2020

Address: 237 Marine Parade L, Lowry Bay, Eastbourne, Lower Hutt, 5013 New Zealand

Physical & registered address used from 14 Oct 2013 to 12 Jun 2015

Address: 49 Walter Road, Lowry Bay, Eastbourne, Lower Hutt New Zealand

Registered & physical address used from 23 Sep 2009 to 14 Oct 2013

Address: 49 Walter Road, Lowry Bay, Wellington

Registered address used from 01 Oct 2001 to 23 Sep 2009

Address: 49 Walter Road, Lowry Bay, Wellington

Registered address used from 12 Apr 2000 to 01 Oct 2001

Address: 49 Walter Road, Lowry Bay, Wellington

Physical address used from 19 Apr 1999 to 19 Apr 1999

Contact info
https://www.thistleinn.co.nz/
07 Dec 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Benton, Scott Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 71999
Individual Walshe, Brian Joseph Petone
Lower Hutt
5012
New Zealand
Individual Walshe, Richard Gunnar Te Aro
Wellington
6011
New Zealand
Individual Baker, Gary Joseph Petone
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Walshe, Richard Gunnar Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Middleditch, George Verdon Lowry Bay
Wellington
Entity Middleditch Trustees Limited
Shareholder NZBN: 9429033305998
Company Number: 1956833
57 Willis Street
Wellington
6011
New Zealand
Entity Middleditch Trustees Limited
Shareholder NZBN: 9429033305998
Company Number: 1956833
57 Willis Street
Wellington
6011
New Zealand
Entity Middleditch Trustees Limited
Shareholder NZBN: 9429033305998
Company Number: 1956833
57 Willis Street
Wellington
6011
New Zealand
Individual Middleditch, Lorna Lynette Te Aro
Wellington
6011
New Zealand
Individual Middleditch, Lorna Lynette Lowry Bay
Eastbourne, Lower Hutt
5013
New Zealand
Directors

Richard Gunnar Walshe - Director

Appointment date: 19 Dec 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Dec 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 19 Dec 2016


Lorna Lynette Middleditch - Director (Inactive)

Appointment date: 19 Apr 1999

Termination date: 01 Dec 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 Jun 2015


George Verdon Middleditch - Director (Inactive)

Appointment date: 19 Apr 1999

Termination date: 11 Jun 2006

Address: Lowry Bay, Eastbourne, Wellington,

Address used since 19 Apr 1999

Nearby companies

Tiketike Trustee Limited
1-8 Clyde Quay Wharf

Ghurka Trustee Limited
Apartment 2c, 1 Clyde Quay Wharf

Vested Interests Trustee Limited
Apartment 3c, 2 Clyde Quay Wharf

Albany Braithwaite Holdings Limited
Apartment 2b, 3 Clyde Quay Wharf

Select Travel New Zealand Limited
Apartment 1a, 5 Clyde Quay Wharf

Nihao Media Limited
Suite G16, 1 Clyde Quay Wharf