Wakefield Holdings Limited, a registered company, was incorporated on 20 Oct 1958. 9429040275734 is the business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. The company has been managed by 3 directors: Steven James Wakefield - an active director whose contract started on 17 Oct 2017,
Alfred James Wakefield - an inactive director whose contract started on 05 May 1989 and was terminated on 17 Oct 2017,
Susan Mary Wakefield - an inactive director whose contract started on 29 Apr 1999 and was terminated on 14 May 2017.
Updated on 04 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Po Box 945, Christchurch Central, Christchurch, 8140 (postal address),
416 Papanui Road, Strowan, Christchurch, 8053 (registered address),
416 Papanui Road, Strowan, Christchurch, 8053 (service address),
89 Dyers Pass Road, Cashmere, Christchurch, 8022 (physical address) among others.
Wakefield Holdings Limited had been using 89 Dyers Pass Road, Cashmere, Christchurch as their registered address until 21 Feb 2025.
More names used by this company, as we identified at BizDb, included: from 20 Oct 1958 to 27 Mar 2012 they were called Wakefield and Associates Limited.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group consists of 99999 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100001 shares (50 per cent).
Previous addresses
Address #1: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered & service address used from 16 Feb 2022 to 21 Feb 2025
Address #2: 5th Floor, 282 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Aug 2018 to 16 Feb 2022
Address #3: 61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Feb 2018 to 14 Aug 2018
Address #4: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Aug 2017 to 05 Feb 2018
Address #5: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 29 Sep 2014 to 21 Aug 2017
Address #6: 3 Millbrook Lane, Rd 2, Kaiapoi, 7692 New Zealand
Physical & registered address used from 07 Oct 2013 to 29 Sep 2014
Address #7: 9 Taylors Mistake Road, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 13 May 2011 to 07 Oct 2013
Address #8: 9 Taylors Mistake Road, Scarborough, Christchurch New Zealand
Physical & registered address used from 04 Jun 2005 to 13 May 2011
Address #9: Graham Wood & Associates, Broadway Building, 62 Riccarton Road, Christchurch
Registered & physical address used from 24 May 2002 to 04 Jun 2005
Address #10: C/o A J Wakefield, Chartered Accountant, 52 Arney Rd, Auckland 5
Registered address used from 14 May 1996 to 24 May 2002
Address #11: Kpmg, 14th Floor / Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 17 Feb 1992 to 24 May 2002
Address #12: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 22 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99999 | |||
| Other (Other) | Estate Susan Mary Wakefield |
Strowan Christchurch 8053 New Zealand |
03 Feb 2023 - |
| Shares Allocation #2 Number of Shares: 100001 | |||
| Individual | Wakefield, Estate Alfred James |
Strowan Christchurch 8053 New Zealand |
18 Feb 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wakefield, Susan Mary |
Cashmere Christchurch 8022 New Zealand |
05 May 2010 - 03 Feb 2023 |
| Individual | Wakefield, Susan Mary |
Cashmere Christchurch 8022 New Zealand |
05 May 2010 - 03 Feb 2023 |
| Individual | Wakefield, Alfred James |
House 83, Parklands Christchurch 8083 New Zealand |
20 Oct 1958 - 18 Feb 2021 |
| Individual | Wakefield, Alfred James |
House 83, Parklands Christchurch 8083 New Zealand |
20 Oct 1958 - 18 Feb 2021 |
| Individual | Wakefield, Alfred James |
House 83, Parklands Christchurch 8083 New Zealand |
20 Oct 1958 - 18 Feb 2021 |
| Entity | Lochlea Holdings Limited Shareholder NZBN: 9429031852050 Company Number: 135557 |
20 Oct 1958 - 05 May 2010 | |
| Entity | Lochlea Holdings Limited Shareholder NZBN: 9429031852050 Company Number: 135557 |
20 Oct 1958 - 05 May 2010 |
Steven James Wakefield - Director
Appointment date: 17 Oct 2017
Address: Strowan, Christchurch, 8053 New Zealand
Address used since 17 Jun 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Feb 2020
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 17 Oct 2017
Alfred James Wakefield - Director (Inactive)
Appointment date: 05 May 1989
Termination date: 17 Oct 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Sep 2014
Address: House 83, Parklands, Christchurch, 8083 New Zealand
Address used since 01 Sep 2017
Susan Mary Wakefield - Director (Inactive)
Appointment date: 29 Apr 1999
Termination date: 14 May 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Sep 2014
Octa Associates Limited
71 Cambridge Terrace
Atco Enterprises Limited
71 Cambridge Terrace
Octa Group Limited
71 Cambridge Terrace
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Bf Enterprises Limited
C/- Ernst & Young Ltd
Blain Hamilton Contracting Limited
L3, 134 Oxford Terrace
Farstock (n Z) Limited
254 Montreal Street
Ruse Ulah Limited
Hsbc Tower, Level 8
Sf Holdings (2014) Limited
60 Cashel Street
Udone Investments Limited
L3, 134 Oxford Terrace