Shortcuts

Telfer Properties Martinborough Limited

Type: NZ Limited Company (Ltd)
9429037894979
NZBN
898129
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440020
Industry classification code
Convention Centre Operation (mainly Accommodation)
Industry classification description
Current address
62 White Rock Road
Martinborough 5781
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 23 Aug 2017
62 White Rock Road
Martinborough 5781
New Zealand
Physical & registered & service address used since 31 Aug 2017
62 White Rock Road
Martinborough 5781
New Zealand
Postal & office & delivery address used since 05 Sep 2019

Telfer Properties Martinborough Limited, a registered company, was launched on 11 Mar 1998. 9429037894979 is the number it was issued. "Convention centre operation (mainly accommodation)" (business classification H440020) is how the company has been categorised. The company has been supervised by 7 directors: James Robert Law - an active director whose contract began on 20 Dec 1999,
Lucy Merrick Jane Griffiths - an active director whose contract began on 25 Mar 2015,
Amanda Jayne Sellers - an active director whose contract began on 01 Jul 2017,
Lisa Anne Portas - an active director whose contract began on 24 Feb 2022,
Catherine Morison - an inactive director whose contract began on 17 Mar 1998 and was terminated on 31 Aug 2023.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 62 White Rock Road, Martinborough, 5781 (category: postal, office).
Telfer Properties Martinborough Limited had been using L15, 215 Lambton Quay, Wellington as their physical address until 31 Aug 2017.
More names used by this company, as we established at BizDb, included: from 11 Mar 1998 to 20 Mar 1998 they were named Latitude Concept Limited.
A total of 1968900 shares are issued to 30 shareholders (24 groups). The first group includes 200000 shares (10.16%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80000 shares (4.06%). Lastly we have the 3rd share allotment (750000 shares 38.09%) made up of 2 entities.

Addresses

Principal place of activity

62 White Rock Road, Martinborough, 5781 New Zealand


Previous addresses

Address #1: L15, 215 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 02 Feb 2016 to 31 Aug 2017

Address #2: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 23 Apr 2014 to 02 Feb 2016

Address #3: Grant Thornton, L15, 215 Lambton Quay, Wellington, 6143 New Zealand

Physical & registered address used from 30 Sep 2013 to 23 Apr 2014

Address #4: Grant Thornton, 80 The Terrace, Wellington New Zealand

Registered & physical address used from 18 Feb 2010 to 30 Sep 2013

Address #5: White Rock Road, Rd 2, Martinborough 5782

Physical & registered address used from 22 Sep 2008 to 18 Feb 2010

Address #6: Awhea Road, R D 1, Martinborough

Physical address used from 19 Sep 2006 to 22 Sep 2008

Address #7: 17 Shastri Terrace, Khandallah, Wellington

Physical address used from 17 Jul 2005 to 19 Sep 2006

Address #8: Awhea Road, R D 1, Martinborough

Registered address used from 26 Oct 2004 to 22 Sep 2008

Address #9: C/- 85 College Hill, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 26 Oct 2004

Address #10: C/- 85 College Hill, Ponsonby, Auckland

Registered address used from 06 Apr 1998 to 12 Apr 2000

Address #11: C/- 85 College Hill, Ponsonby, Auckland

Physical address used from 06 Apr 1998 to 06 Apr 1998

Address #12: 36 Punjab Street, Khandallah, Wellington

Physical address used from 06 Apr 1998 to 17 Jul 2005

Contact info
64 6 3068115
10 Dec 2018 Phone
cosec@brackenridge.co.nz
05 Sep 2019 nzbn-reserved-invoice-email-address-purpose
cosec@brackenridge.co.nz
10 Dec 2018 Email
www.brackenridge.co.nz
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1968900

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Individual Ractliffe, Diana Shirley Bowral, Nsw
2576
Australia
Shares Allocation #2 Number of Shares: 80000
Director Griffiths, Lucy Merrick Jane Rd 8
Masterton
5888
New Zealand
Shares Allocation #3 Number of Shares: 750000
Individual Law, Marilyn Louise R D 2
Featherston
5952
New Zealand
Individual Law, James Robert R D 2
Featherston
5952
New Zealand
Shares Allocation #4 Number of Shares: 50000
Entity (NZ Limited Company) 2plus Properties Limited
Shareholder NZBN: 9429035176664
Featherston
Featherston
5710
New Zealand
Shares Allocation #5 Number of Shares: 28000
Other (Other) Sally Sinclair Family Trust Rd 10
Havelock North
4180
New Zealand
Shares Allocation #6 Number of Shares: 39000
Individual Mcarthur, Ian Rd 1
Carterton
5791
New Zealand
Individual Lincoln, Anne Rd 1
Carterton
5791
New Zealand
Shares Allocation #7 Number of Shares: 24000
Individual Mcleod, Belinda Martinborough
Martinborough
5711
New Zealand
Shares Allocation #8 Number of Shares: 10000
Individual Wilson, Andrew Francis Rd 1
Dyerville
5781
New Zealand
Individual Wilson, Susan Marie Rd 1
Dyerville
5781
New Zealand
Shares Allocation #9 Number of Shares: 20000
Individual Murphy, Jillian Patricia Rd 2
Carterton
5792
New Zealand
Shares Allocation #10 Number of Shares: 80000
Other (Other) Dave Frow Family Trust Rd1
Martinborough
5782
New Zealand
Shares Allocation #11 Number of Shares: 8500
Director Sellers, Amanda Jayne Maymorn
Upper Hutt
5018
New Zealand
Shares Allocation #12 Number of Shares: 8500
Individual Ross, Louisa Jodie Sorrento
Perth
5710
Australia
Shares Allocation #13 Number of Shares: 8400
Individual Trott, Vivien Jane Khandallah
Wellington
6035
New Zealand
Individual Trott, David James Khandallah
Wellington
6035
New Zealand
Shares Allocation #14 Number of Shares: 35000
Individual Eglinton, Bruce Greytown
Greytown
5712
New Zealand
Shares Allocation #15 Number of Shares: 96000
Individual Tipler, Alison Mary R D 1
Martinborough
0000
New Zealand
Shares Allocation #16 Number of Shares: 140000
Entity (NZ Limited Company) Reality Investments Limited
Shareholder NZBN: 9429037729837
Christchurch
8141
New Zealand
Shares Allocation #17 Number of Shares: 80000
Individual Matthews, Raymond Prendeville Rd 1
Greytown
5794
New Zealand
Shares Allocation #18 Number of Shares: 40000
Individual Oldfield, Colin Gilbert Masterton
5810
New Zealand
Shares Allocation #19 Number of Shares: 36000
Other (Other) Chris Skerman Family Trust Rd 10
Havelock North
4180
New Zealand
Shares Allocation #20 Number of Shares: 17000
Other (Other) Daniel Skerman Family Trust Rd 10
Havelock North
4180
New Zealand
Shares Allocation #21 Number of Shares: 60000
Individual Kershaw, David Rutherford Martinborough
Martinborough
5711
New Zealand
Shares Allocation #22 Number of Shares: 31500
Individual Campbell, Ian Alexander R D 4
Martinborough

New Zealand
Individual Matthews, Raymond Prendeville Rd 1
Greytown
5794
New Zealand
Individual Taylor, Peter John R D 4
Martinborough

New Zealand
Shares Allocation #23 Number of Shares: 100000
Individual Morison, Catherine Martinborough
Martinborough
5711
New Zealand
Shares Allocation #24 Number of Shares: 27000
Other (Other) Mcsweeney Trust Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Skerman, Gabrielle Havelock North
Havelock North
4130
New Zealand
Individual Palmer, Rebekah Mount Victoria
Wellington
6011
New Zealand
Individual Ractliffe, William Anthony Bowral, Nsw
2576
Australia
Individual O'neill, Leeann Robyn Rd 2
Featherston
5772
New Zealand
Entity Accipio Investments Limited
Shareholder NZBN: 9429037218355
Company Number: 1044336
Entity Hubris Investments Limited
Shareholder NZBN: 9429037729264
Company Number: 932370
Individual O'neill, Leeann Robyn Rd 2
Featherston
5772
New Zealand
Individual Jones, Alan Bryan Rd 2
Featherston
5772
New Zealand
Entity Ractliffe Consulting Limited
Shareholder NZBN: 9429038130182
Company Number: 848869
Entity Wadsrac Nominees Limited
Shareholder NZBN: 9429037874407
Company Number: 902548
Individual Forrester, Susan Margaret 234 Wakefield Street
Wellington

New Zealand
Individual Bourke, Joy Patricia Kelburn
Wellington
6012
New Zealand
Individual Bourke, Gerald Thomas Hughes Kelburn
Wellington
6012
New Zealand
Individual Williams, Barrie Clifton Parnell
Auckland
Individual Morison, Catherine Martinborough

New Zealand
Individual Palmer, Matthew Karori
Wellington
6012
New Zealand
Individual Palmer, Margaret Elizabeth Mount Victoria
Wellington
6011
New Zealand
Individual Bourke, Joy Patricia Kelburn
Wellington
6012
New Zealand
Individual Bourke, Gerald Thomas Hughes Kelburn
Wellington
6012
New Zealand
Individual Palmer, Geoffrey Winston Russell Mount Victoria
Wellington
6011
New Zealand
Individual Frow, David John Rd 1
Martinborough
5781
New Zealand
Individual Wylie, Robert Norman Lansdowne
Masterton
5810
New Zealand
Individual Ross, Guy David Pirinoa Rd2
Featherston
5772
New Zealand
Individual Wylie, Helen Elizabeth Hataitai
Wellington
6021
New Zealand
Individual Ross, David Allan Martinborough
Martinborough
5711
New Zealand
Individual Kershaw, David Rutherford Martinborough

New Zealand
Individual Skerman, Martin Greytown
Entity Ractliffe Consulting Limited
Shareholder NZBN: 9429038130182
Company Number: 848869
Individual Staley, Jacqueline Parnell
Auckland
Individual Williamson, Gwyn David R D 4
Masterton

New Zealand
Entity Hubris Investments Limited
Shareholder NZBN: 9429037729264
Company Number: 932370
Individual Riddford, Richard R D 4
Martinborough

New Zealand
Entity Wadsrac Nominees Limited
Shareholder NZBN: 9429037874407
Company Number: 902548
Entity Accipio Investments Limited
Shareholder NZBN: 9429037218355
Company Number: 1044336
Individual Morison, Andrew Martinborough

New Zealand
Individual Williamson, Linda R D 4
Masterton

New Zealand
Individual Sherwin, Peter David R D 1
Porirua

New Zealand
Directors

James Robert Law - Director

Appointment date: 20 Dec 1999

Address: Rd 2, Featherston, 5772 New Zealand

Address used since 21 Sep 2015


Lucy Merrick Jane Griffiths - Director

Appointment date: 25 Mar 2015

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 25 Mar 2015


Amanda Jayne Sellers - Director

Appointment date: 01 Jul 2017

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 01 Jul 2017


Lisa Anne Portas - Director

Appointment date: 24 Feb 2022

Address: Rd 2, Pirinoa, 5772 New Zealand

Address used since 24 Feb 2022


Catherine Morison - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 31 Aug 2023

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 08 Sep 2014


William Anthony Ractliffe - Director (Inactive)

Appointment date: 17 Mar 1998

Termination date: 27 Oct 2016

Address: Bowral, Nsw, 2576 Australia

Address used since 08 Sep 2014


Garth Osmond Melville - Director (Inactive)

Appointment date: 11 Mar 1998

Termination date: 17 Mar 1998

Address: Ponsonby, Auckland,

Address used since 11 Mar 1998

Nearby companies

Energy Democracy Limited
Unit 4, 239 Lake Ferry Road

Lot Eight Limited
8/239 Lake Ferry Road

Longrun Group Limited
7 Campbell Drive

Delphian Properties Limited
7 Cherry Lane

Just Imagine Limited
10 Hawkins Drive

Fauve Limited
80a Fraters Road

Similar companies

Bsh Plus Limited
69 Rutherford Street

Highden Manor General Partner Limited
220 Green Road

Kauri Springs Lodge Limited
58 Oriental Parade

Makoura Lodge Limited
53-55 Manchester Street

Silverstream Retreat Limited
3 Reynolds Bach Drive

Waihoanga Nz Limited
32 Waihoanga Road