Wanaka Hotel Properties Limited was started on 11 Sep 1998 and issued an NZ business number of 9429037762476. This registered LTD company has been run by 8 directors: James Brent Irvine - an active director whose contract started on 13 Sep 2000,
Peter Andrew Irvine - an active director whose contract started on 23 May 2019,
Susan Irvine - an active director whose contract started on 04 Mar 2025,
Balfour Martin Irvine - an active director whose contract started on 04 Mar 2025,
Balfour Everton Irvine - an inactive director whose contract started on 29 Oct 1998 and was terminated on 18 Apr 2022.
According to our database (updated on 02 Jun 2025), this company registered 1 address: 21 Brownston Street, Wanaka, 9305 (category: physical, registered).
Up to 11 Sep 2019, Wanaka Hotel Properties Limited had been using 21 Brownston Street, Wanaka as their physical address.
BizDb identified previous aliases for this company: from 11 Sep 1998 to 09 Apr 2002 they were called Wanaka Hotel (1998) Limited.
A total of 500000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 140000 shares are held by 5 entities, namely:
Irvine, Balfour Martin (an individual) located at Hawthorne, Brisbane 4171, Australia,
Irvine, Peter Andrew (an individual) located at Kerikeri,
Irvine, James Brent (an individual) located at Newfarm, Brisbane, Queensland 4005, Australia.
The second group consists of 1 shareholder, holds 15% shares (exactly 75000 shares) and includes
Irvine, Balfour Martin - located at Hawthorne, Brisbane 4171, Australia.
The 3rd share allocation (30000 shares, 6%) belongs to 1 entity, namely:
Irvine, Elizabeth Fines, located at Wanaka (an individual).
Previous addresses
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 22 Aug 2013 to 11 Sep 2019
Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 13 Sep 2010 to 22 Aug 2013
Address: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Physical & registered address used from 03 Sep 2008 to 13 Sep 2010
Address: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka
Registered & physical address used from 29 Aug 2007 to 03 Sep 2008
Address: Whk Cook Adam, 11 Brownston Street, Wanaka
Registered & physical address used from 03 Nov 2006 to 29 Aug 2007
Address: Cook Adam & Co, 11 Brownston Street, Wanaka
Physical address used from 13 Oct 2000 to 03 Nov 2006
Address: Peacock Perkins, Prudential House, 57 Symonds Street, Auckland
Registered address used from 04 Oct 2000 to 03 Nov 2006
Address: Peacock Perkins, Prudential House, 57 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 04 Oct 2000
Address: Peacock Perkins, Prudential House, 57 Symonds Street, Auckland
Physical address used from 14 Sep 1998 to 13 Oct 2000
Basic Financial info
Total number of Shares: 500000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 140000 | |||
| Individual | Irvine, Balfour Martin |
Hawthorne Brisbane 4171, Australia |
11 Sep 1998 - |
| Individual | Irvine, Peter Andrew |
Kerikeri New Zealand |
11 Sep 1998 - |
| Individual | Irvine, James Brent |
Newfarm Brisbane, Queensland 4005, Australia |
11 Sep 1998 - |
| Individual | Irvine, Susan |
Newstead Brisbane 4006 Australia |
11 Sep 1998 - |
| Individual | Irvine, Elizabeth Fines |
Wanaka New Zealand |
11 Sep 1998 - |
| Shares Allocation #2 Number of Shares: 75000 | |||
| Individual | Irvine, Balfour Martin |
Hawthorne Brisbane 4171, Australia |
11 Sep 1998 - |
| Shares Allocation #3 Number of Shares: 30000 | |||
| Individual | Irvine, Elizabeth Fines |
Wanaka New Zealand |
11 Sep 1998 - |
| Shares Allocation #4 Number of Shares: 140000 | |||
| Individual | Irvine, James Brent |
Newfarm Brisbane, Queensland 4005, Australia |
11 Sep 1998 - |
| Shares Allocation #5 Number of Shares: 90000 | |||
| Individual | Irvine, Susan |
Newstead Brisbane 4006 Australia |
11 Sep 1998 - |
| Shares Allocation #6 Number of Shares: 25000 | |||
| Individual | Irvine, Peter Andrew |
Kerikeri New Zealand |
11 Sep 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Irvine, Balfour Everton |
Wanaka New Zealand |
11 Sep 1998 - 26 May 2023 |
| Individual | Williamson, Peter Mackie |
Singapore 099112 |
11 Sep 1998 - 17 Jan 2023 |
| Individual | Irvine, Balfour Everton |
Wanaka New Zealand |
11 Sep 1998 - 26 May 2023 |
James Brent Irvine - Director
Appointment date: 13 Sep 2000
ASIC Name: Celprime Pty Ltd
Address: Newfarm, Brisbane Queensland 4005, Australia
Address used since 13 Sep 2000
Address: Brisbane, 4006 Australia
Address: Brisbane, 4006 Australia
Peter Andrew Irvine - Director
Appointment date: 23 May 2019
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 23 May 2019
Susan Irvine - Director
Appointment date: 04 Mar 2025
Address: Newstead, Brisbane, 4006 Australia
Address used since 04 Mar 2025
Balfour Martin Irvine - Director
Appointment date: 04 Mar 2025
ASIC Name: Bmi Resource Recovery Group Pty Ltd
Address: Hawthorne, Brisbane, 4171 Australia
Address used since 04 Mar 2025
Balfour Everton Irvine - Director (Inactive)
Appointment date: 29 Oct 1998
Termination date: 18 Apr 2022
Address: Wanaka 9305, Wanaka, 9305 New Zealand
Address used since 13 Jul 2015
Susan Maryon Irvine - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 22 Jul 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Jul 2015
Peter A Irvine - Director (Inactive)
Appointment date: 13 Sep 2000
Termination date: 16 Mar 2015
Address: Kerikeri,
Address used since 22 Aug 2007
Peter Mackie Williamson - Director (Inactive)
Appointment date: 11 Sep 1998
Termination date: 19 Jul 1999
Address: Epsom, Auckland,
Address used since 11 Sep 1998
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street