Shortcuts

Wanaka Hotel Properties Limited

Type: NZ Limited Company (Ltd)
9429037762476
NZBN
925699
Company Number
Registered
Company Status
Current address
21 Brownston Street
Wanaka 9305
New Zealand
Physical & registered & service address used since 11 Sep 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 140000
Individual Irvine, Balfour Martin Hawthorne
Brisbane 4171, Australia
Individual Irvine, Peter Andrew Kerikeri

New Zealand
Individual Irvine, James Brent Newfarm
Brisbane, Queensland 4005, Australia
Individual Irvine, Susan Newstead
Brisbane
4006
Australia
Individual Irvine, Elizabeth Fines Wanaka

New Zealand
Shares Allocation #2 Number of Shares: 75000
Individual Irvine, Balfour Martin Hawthorne
Brisbane 4171, Australia
Shares Allocation #3 Number of Shares: 30000
Individual Irvine, Elizabeth Fines Wanaka

New Zealand
Shares Allocation #4 Number of Shares: 140000
Individual Irvine, James Brent Newfarm
Brisbane, Queensland 4005, Australia
Shares Allocation #5 Number of Shares: 90000
Individual Irvine, Susan Newstead
Brisbane
4006
Australia
Shares Allocation #6 Number of Shares: 25000
Individual Irvine, Peter Andrew Kerikeri

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Irvine, Balfour Everton Wanaka

New Zealand
Individual Williamson, Peter Mackie Singapore 099112
Individual Irvine, Balfour Everton Wanaka

New Zealand
Directors

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

Nearby companies

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