Ben Nevis The Owen Limited was started on 07 Apr 1965 and issued a New Zealand Business Number of 9429040192192. The registered LTD company has been run by 2 directors: Anne Christine Wilke - an active director whose contract started on 12 Apr 1990,
James Brian Wilke - an active director whose contract started on 12 Apr 1990.
According to our data (last updated on 25 May 2025), the company uses 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (type: registered, service).
Up until 13 Jan 2025, Ben Nevis The Owen Limited had been using 20 Oxford Street, Richmond, Richmond as their registered address.
A total of 24000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1200 shares are held by 1 entity, namely:
Wilke, Andrew James (an individual) located at Britannia Heights, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 45 per cent shares (exactly 10800 shares) and includes
Wilke, James Brian - located at Nelson.
The third share allocation (10800 shares, 45%) belongs to 1 entity, namely:
Wilke, Anne Christine, located at Nelson (an individual).
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 15 Dec 2023 to 13 Jan 2025
Address #2: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 15 Apr 2014 to 02 May 2019
Address #3: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Registered address used from 28 Apr 2010 to 15 Apr 2014
Address #4: Whk Nelson, A Division Fo Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical address used from 28 Apr 2010 to 15 Apr 2014
Address #5: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Registered & physical address used from 14 May 2009 to 28 Apr 2010
Address #6: 44 Halifax Street, Nelson
Registered address used from 30 Mar 1994 to 14 May 2009
Address #7: C/- 72 Trafalgar St, Nelson
Physical address used from 17 Feb 1992 to 14 May 2009
Address #8: C/- 76 Trafalgar St, Nelson
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #9: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 24000
Annual return filing month: April
Annual return last filed: 08 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1200 | |||
| Individual | Wilke, Andrew James |
Britannia Heights Nelson 7010 New Zealand |
06 Sep 2007 - |
| Shares Allocation #2 Number of Shares: 10800 | |||
| Individual | Wilke, James Brian |
Nelson |
07 Apr 1965 - |
| Shares Allocation #3 Number of Shares: 10800 | |||
| Individual | Wilke, Anne Christine |
Nelson |
07 Apr 1965 - |
| Shares Allocation #4 Number of Shares: 1200 | |||
| Individual | Wilke, Stuart Peter | 06 Sep 2007 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tidswell, Johathon George |
19 Ngatitama Street Nelson |
24 Apr 2007 - 24 Apr 2007 |
| Individual | Tidswell, Johathon George |
Nelson |
07 Apr 1965 - 24 Apr 2007 |
| Individual | Truman, George Mark |
Stoke |
07 Apr 1965 - 24 Apr 2007 |
Anne Christine Wilke - Director
Appointment date: 12 Apr 1990
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 11 Apr 2016
James Brian Wilke - Director
Appointment date: 12 Apr 1990
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 11 Apr 2016
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street