Wexford Land Holdings Limited was launched on 21 Mar 1997 and issued a New Zealand Business Number of 9429038125331. The registered LTD company has been run by 2 directors: Michael John Whitty - an active director whose contract started on 31 Aug 2004,
Bevan Sylvester Whitty - an inactive director whose contract started on 21 Mar 1997 and was terminated on 18 Jan 2023.
As stated in our data (last updated on 29 Mar 2024), this company registered 4 addresses: 125 Waterloo Road, Hornby, Christchurch, 8042 (office address),
131 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
131 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
127 Knowles Street, St Albans, Christchurch, 8052 (postal address) among others.
Up to 15 May 2023, Wexford Land Holdings Limited had been using 31/400 Durham Street, Cbd, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Whitty, Michael John (an individual) located at Saint Albans, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Whitty, Anderina Suzanne - located at Fendalton, Christchurch. Wexford Land Holdings Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Principal place of activity
125 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 31/400 Durham Street, Cbd, Christchurch, 8013 New Zealand
Registered & service address used from 26 Apr 2012 to 15 May 2023
Address #2: 22/62 Cashel Street, Christchurch New Zealand
Registered & physical address used from 12 May 2004 to 26 Apr 2012
Address #3: 16a Ngahere Street, Christchurch
Registered address used from 20 May 2002 to 12 May 2004
Address #4: 16 Ngahere Street, Christchurch
Registered address used from 11 Apr 2000 to 20 May 2002
Address #5: 16 Ngahere Street, Christchurch
Registered address used from 13 Aug 1998 to 11 Apr 2000
Address #6: 16 Ngahere Street, Christchurch
Physical address used from 24 Mar 1997 to 24 Mar 1997
Address #7: 16a Ngahere Street, Christchurch
Physical address used from 24 Mar 1997 to 12 May 2004
Basic Financial info
Total number of Shares: 1000
NZSX Code: Na
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Whitty, Michael John |
Saint Albans Christchurch 8052 New Zealand |
21 Mar 1997 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Whitty, Anderina Suzanne |
Fendalton Christchurch 8041 New Zealand |
31 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitty, Bevan Sylvester |
Christchurch 8013 New Zealand |
21 Mar 1997 - 30 Jan 2023 |
Michael John Whitty - Director
Appointment date: 31 Aug 2004
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 14 Apr 2010
Bevan Sylvester Whitty - Director (Inactive)
Appointment date: 21 Mar 1997
Termination date: 18 Jan 2023
Address: Cbd, Christchurch, 8013 New Zealand
Address used since 17 Apr 2012
Versatile Finance Limited
112 Waterloo Road
Portabuild (2007) Limited
112 Waterloo Road
Versatile Buildings Limited
112 Waterloo Road
Totalspan Buildings Limited
112 Waterloo Road
Ideal Buildings Limited
112 Waterloo Road
Concision Limited
112 Waterloo Road
Cat Commercial Enterprises Limited
7 Cicada Place
Investment Southland Limited
12 Braeburn Drive
Jajar Investments Limited
C/-a Barclay
Pirimid Property Limited
81 Buchanans Road
Transocean International Development No.2 Limited
Unit F, Level 3, Clock Tower Building 1
Wxz Limited
Unit 5 91 Waterloo Road