Wards Homes Limited was launched on 20 Sep 1955 and issued a number of 9429040196299. The registered LTD company has been supervised by 12 directors: Marion Joan Colville - an active director whose contract began on 16 Apr 1992,
Marian Joan Colville - an active director whose contract began on 16 Apr 1992,
Bruce Martin Ward - an active director whose contract began on 16 Apr 1992,
Althea Joy Ward - an active director whose contract began on 16 Apr 1992,
Colin Gilbert Ward - an active director whose contract began on 17 Mar 2003.
According to BizDb's database (last updated on 07 Apr 2024), the company registered 1 address: 96 Mcshane Road, Rd 1, Richmond, 7081 (category: registered, service).
Until 17 May 2022, Wards Homes Limited had been using 257A Queen Street, Richmond, Richmond as their physical address.
A total of 6000 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 1497 shares are held by 1 entity, namely:
Ward, Bruce Martin (an individual) located at Nelson.
The 2nd group consists of 1 shareholder, holds 2.08% shares (exactly 125 shares) and includes
Colville, Natalie Anne - located at Rd 1, Richmond.
The next share allocation (2438 shares, 40.63%) belongs to 1 entity, namely:
Ward, Althea Joy, located at Ringwood North, Vic (an individual). Wards Homes Limited was classified as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: 257a Queen Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 10 May 2016 to 17 May 2022
Address #2: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 13 May 2015 to 10 May 2016
Address #3: C/-brown & Associates, Chartered Accountants, 54 Montgomery Square, Nelson New Zealand
Physical & registered address used from 04 Aug 2009 to 13 May 2015
Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Physical & registered address used from 25 May 2009 to 04 Aug 2009
Address #5: 19 Black Street, Nelson
Registered address used from 04 May 1998 to 25 May 2009
Address #6: C/- West Yates Accountants, P O Box 10, Nelson
Physical address used from 01 Mar 1997 to 25 May 2009
Address #7: 56 Waterhouse St, Nelson
Registered address used from 01 Mar 1997 to 04 May 1998
Address #8: -
Physical address used from 01 Mar 1997 to 01 Mar 1997
Basic Financial info
Total number of Shares: 6000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1497 | |||
Individual | Ward, Bruce Martin |
Nelson New Zealand |
20 Sep 1955 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Colville, Natalie Anne |
Rd 1 Richmond 7081 New Zealand |
20 Jan 2020 - |
Shares Allocation #3 Number of Shares: 2438 | |||
Individual | Ward, Althea Joy |
Ringwood North Vic 3134 Australia |
20 Sep 1955 - |
Shares Allocation #4 Number of Shares: 222 | |||
Individual | Ward, Stacey Maree |
Richmond Richmond 7020 New Zealand |
20 Jan 2020 - |
Individual | Ward, Timothy Houston |
Richmond Richmond 7020 New Zealand |
20 Jan 2020 - |
Shares Allocation #5 Number of Shares: 1718 | |||
Director | Colville, Marion Joan |
R D 1 Richmond Nelson New Zealand |
16 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ward, Christine Mary |
Nelson New Zealand |
20 Sep 1955 - 05 May 2022 |
Individual | Colville, Marian Joan |
R D 1 Richmond |
20 Sep 1955 - 16 Apr 2020 |
Individual | Ward, Colin |
Rd 1 Nelson 7071 New Zealand |
20 Sep 1955 - 20 Jan 2020 |
Individual | Colville, Marian Joan |
R D 1 Richmond |
20 Sep 1955 - 16 Apr 2020 |
Marion Joan Colville - Director
Appointment date: 16 Apr 1992
Address: R D 1, Richmond, Nelson New Zealand
Address used since 11 Dec 2023
Address: R D 1, Richmond, Nelson New Zealand
Address used since 08 May 2018
Marian Joan Colville - Director
Appointment date: 16 Apr 1992
Address: R D 1, Richmond, Nelson New Zealand
Address used since 09 May 2016
Address: R D 1, Richmond, Nelson New Zealand
Address used since 08 May 2018
Bruce Martin Ward - Director
Appointment date: 16 Apr 1992
Address: Nelson, 7011 New Zealand
Address used since 09 May 2016
Althea Joy Ward - Director
Appointment date: 16 Apr 1992
Address: Ringwood North, Vic, 3134 Australia
Address used since 15 Apr 2019
Address: Rd1, Richmond, Nelson, 7010 New Zealand
Address used since 08 May 2018
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 17 May 2010
Colin Gilbert Ward - Director
Appointment date: 17 Mar 2003
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 08 May 2018
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 17 May 2010
Stacey Maree Ward - Director
Appointment date: 20 Nov 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Nov 2019
Timothy Houston Ward - Director
Appointment date: 20 Nov 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 20 Nov 2019
Natalie Anne Colville - Director
Appointment date: 09 May 2022
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 09 May 2022
Christine Mary Ward - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 05 May 2022
Address: Nelson, 7011 New Zealand
Address used since 09 May 2016
Rosemary Ward - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 17 Mar 2003
Address: Rd 1, Upper Moutere,
Address used since 16 Apr 1992
Joyce Elayne Ward - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 26 Jun 2002
Address: Stoke, Nelson,
Address used since 16 Apr 1992
Colin Gilbert Ward - Director (Inactive)
Appointment date: 16 Apr 1992
Termination date: 01 Oct 1992
Address: Wakatu, Nelson,
Address used since 16 Apr 1992
Pib Investments Limited
257a Queen Street
Nz Electrical Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Pomona Trading Company Limited
257a Queen Street, Richmond
Raw Development Limited
257a Queen Street
Reilly's Sandblasting & Painting Limited
257a Queen Street
Balgowan Investments Limited
270a Queen Street
Collingwood Street Developments Limited
257a Queen Street
Dorset Properties Limited
61 Oxford Street
Double B Investments Limited
257a Queen Street
Hunt Properties (nelson) Limited
257a Queen Street
J H E Holdings Limited
257a Queen Street