Shortcuts

Wellesley Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429038300486
NZBN
812823
Company Number
Registered
Company Status
Current address
Level 5
38 Waring Taylor St
Wellington 6010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Mar 2016
Level 5
38 Waring Taylor St
Wellington 6010
New Zealand
Physical & registered & service address used since 31 Mar 2016

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Northern Timber Association Incorporated
Company Number: 221651
Entity The Thorndon Group Limited
Shareholder NZBN: 9429040905617
Company Number: 18474
Entity Wellesley Club Incorporated
Company Number: 217046
Entity The Northern Timber Association Incorporated
Company Number: 221651
Entity Waterloo Ventures Limited
Shareholder NZBN: 9429033544564
Company Number: 1918814
Entity The Thorndon Group Limited
Shareholder NZBN: 9429040905617
Company Number: 18474
Entity Waterloo Ventures Limited
Shareholder NZBN: 9429033544564
Company Number: 1918814
Other New Zealand Timber Industry Fed Inc
Entity Wellesley Club Incorporated
Company Number: 217046
Other Null - New Zealand Timber Industry Fed Inc

Ultimate Holding Company

The Thorndon Group Limited
Name
Ltd
Type
18474
Ultimate Holding Company Number
NZ
Country of origin
Level 5
38 Waring Taylor St
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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

Woodmark Ip Limited
L5

Wellesley Group Limited
Level 5