Wellesley Property Holdings Limited, a registered company, was launched on 10 Jun 1996. 9429038300486 is the NZ business identifier it was issued. The company has been supervised by 14 directors: Wayne Sydney Coffey - an active director whose contract started on 09 Oct 1997,
Brent Sidney Coffey - an active director whose contract started on 27 Apr 2008,
Kevin Richard Hing - an inactive director whose contract started on 09 Oct 1997 and was terminated on 01 Mar 2022,
Alan David Tanner - an inactive director whose contract started on 09 Oct 1997 and was terminated on 01 Mar 2022,
Anthony Arthur Paul Willy - an inactive director whose contract started on 06 Dec 2007 and was terminated on 04 Mar 2015.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 38 Waring Taylor St, Wellington, 6010 (type: physical, registered).
Wellesley Property Holdings Limited had been using Level 10, 38 Waring Taylor St, Wellington as their registered address until 31 Mar 2016.
More names used by this company, as we established at BizDb, included: from 24 Mar 1999 to 17 Feb 2004 they were named The Wellesley Limited, from 10 Jun 1996 to 24 Mar 1999 they were named Blucher Resources Limited.
One entity controls all company shares (exactly 3161088 shares) - The Thorndon Group Limited - located at 6010, 38 Waring Taylor St, Wellington.
Previous addresses
Address #1: Level 10, 38 Waring Taylor St, Wellington, 6010 New Zealand
Registered & physical address used from 15 Aug 2011 to 31 Mar 2016
Address #2: L5, 105 Customhouse Quay, Wellington 6011 New Zealand
Registered & physical address used from 29 Apr 2009 to 15 Aug 2011
Address #3: 2-8 Maginnity Street, Wellington
Physical address used from 06 Mar 2009 to 29 Apr 2009
Address #4: 2-8 Maginnity Street, Wellington
Physical address used from 29 Apr 2008 to 06 Mar 2009
Address #5: C/-pocock Hudson, Level 7, 44 Victoria Street, Wellington
Physical address used from 29 Apr 2008 to 29 Apr 2008
Address #6: 2-8 Maginnity Street, Wellington
Registered address used from 29 Apr 2008 to 29 Apr 2009
Address #7: C/-pocock Hudson, Level 7, 44 Victoria Street, Wellington
Registered address used from 07 May 2007 to 29 Apr 2008
Address #8: C/-pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington
Physical address used from 07 May 2007 to 29 Apr 2008
Address #9: C/- Bdo Hogg Young Cathie, 99-105 Customhouse Quay, Wellington
Registered address used from 11 Apr 2000 to 07 May 2007
Address #10: The Offices Of New Zealand Timber, Indusdtry Federation Incorporated, 219 Thorndon Quay, Wellington
Registered address used from 01 Jun 1998 to 11 Apr 2000
Address #11: C/- Bdo Hogg Young Cathie, 99-105 Customhouse Quay, Wellington
Physical address used from 01 Jun 1998 to 01 Jun 1998
Address #12: 2-8 Maginnity Street, Wellington
Physical address used from 01 Jun 1998 to 07 May 2007
Address #13: C/- Bdo Hogg Young Cathie, 99-105 Customhouse Quay, Wellington
Registered address used from 10 Dec 1997 to 01 Jun 1998
Basic Financial info
Total number of Shares: 3161088
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3161088 | |||
Entity (NZ Limited Company) | The Thorndon Group Limited Shareholder NZBN: 9429040905617 |
38 Waring Taylor St Wellington 6011 New Zealand |
20 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Northern Timber Association Incorporated Company Number: 221651 |
10 Jun 1996 - 08 Nov 2005 | |
Entity | The Thorndon Group Limited Shareholder NZBN: 9429040905617 Company Number: 18474 |
10 Jun 1996 - 02 Jul 2007 | |
Entity | Wellesley Club Incorporated Company Number: 217046 |
08 Nov 2005 - 05 Oct 2007 | |
Entity | The Northern Timber Association Incorporated Company Number: 221651 |
10 Jun 1996 - 08 Nov 2005 | |
Entity | Waterloo Ventures Limited Shareholder NZBN: 9429033544564 Company Number: 1918814 |
06 Jun 2007 - 20 Dec 2012 | |
Entity | The Thorndon Group Limited Shareholder NZBN: 9429040905617 Company Number: 18474 |
10 Jun 1996 - 02 Jul 2007 | |
Entity | Waterloo Ventures Limited Shareholder NZBN: 9429033544564 Company Number: 1918814 |
06 Jun 2007 - 20 Dec 2012 | |
Other | New Zealand Timber Industry Fed Inc | 10 Jun 1996 - 06 Jun 2007 | |
Entity | Wellesley Club Incorporated Company Number: 217046 |
08 Nov 2005 - 05 Oct 2007 | |
Other | Null - New Zealand Timber Industry Fed Inc | 10 Jun 1996 - 06 Jun 2007 |
Ultimate Holding Company
Wayne Sydney Coffey - Director
Appointment date: 09 Oct 1997
Address: Wellington, 6011 New Zealand
Address used since 21 Mar 2016
Brent Sidney Coffey - Director
Appointment date: 27 Apr 2008
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Mar 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 27 Apr 2008
Kevin Richard Hing - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 01 Mar 2022
Address: Northland, Wellington, 6012 New Zealand
Address used since 29 Apr 2010
Alan David Tanner - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 01 Mar 2022
Address: Tairua, Coromandel, 3544 New Zealand
Address used since 21 Mar 2016
Anthony Arthur Paul Willy - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 04 Mar 2015
Address: Rd 2, Blenheim,
Address used since 06 Dec 2007
John David Hawkins - Director (Inactive)
Appointment date: 16 Feb 2001
Termination date: 06 Mar 2014
Address: Sefton, R D 2, Rangiora,
Address used since 16 Feb 2001
Graeme Richard Holmes - Director (Inactive)
Appointment date: 13 Feb 2008
Termination date: 22 Apr 2009
Address: Wellington,
Address used since 13 Feb 2008
Quentin Morris Hay - Director (Inactive)
Appointment date: 13 Feb 2008
Termination date: 24 Dec 2008
Address: Kelburn, Wellington,
Address used since 13 Feb 2008
Alan Max Blakey - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 27 Apr 2008
Address: Parnell, Auckland,
Address used since 09 Oct 1997
Andrew Forbes Davidson - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 31 Aug 2007
Address: Christchurch,
Address used since 09 Oct 1997
Timothy Paul Blindell - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 06 Jun 2007
Address: Karori, Wellington,
Address used since 09 Oct 1997
John Gregory Tuohy - Director (Inactive)
Appointment date: 30 Nov 2005
Termination date: 30 Nov 2005
Address: Karori, Wellington,
Address used since 30 Nov 2005
Richard John James Perham - Director (Inactive)
Appointment date: 09 Oct 1997
Termination date: 15 Mar 2000
Address: Lower Hutt,
Address used since 09 Oct 1997
George Denby Domett - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 09 Oct 1997
Address: Ngaio, Wellington,
Address used since 10 Jun 1996
Dalman Physiotherapy Limited
Level 7, Pethrick Tower
Nash & Lloyd Osteopaths Limited
Level 3, Petherick Tower
Wellington Family Law Limited
38 Waring Taylor Street
Woodmark Limited
Level 5
Wellesley Group Limited
Level 5