Shortcuts

Wakefield Holdings Limited

Type: NZ Limited Company (Ltd)
9429040275734
NZBN
153385
Company Number
Registered
Company Status
Current address
89 Dyers Pass Road
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 16 Feb 2022

Wakefield Holdings Limited, a registered company, was incorporated on 20 Oct 1958. 9429040275734 is the business number it was issued. 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 29 Mar 2024, the BizDb data contains detailed information about 1 address: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 (category: registered, physical).
Wakefield Holdings Limited had been using 5Th Floor, 282 Durham Street North, Christchurch as their physical address up until 16 Feb 2022.
More names for this company, as we managed to find at BizDb, included: from 20 Oct 1958 to 27 Mar 2012 they were named Wakefield and Associates Limited.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group includes 99999 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100001 shares (50 per cent).

Addresses

Previous addresses

Address: 5th Floor, 282 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Aug 2018 to 16 Feb 2022

Address: 61 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 05 Feb 2018 to 14 Aug 2018

Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Aug 2017 to 05 Feb 2018

Address: 89 Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 29 Sep 2014 to 21 Aug 2017

Address: 3 Millbrook Lane, Rd 2, Kaiapoi, 7692 New Zealand

Physical & registered address used from 07 Oct 2013 to 29 Sep 2014

Address: 9 Taylors Mistake Road, Sumner, Christchurch, 8081 New Zealand

Registered & physical address used from 13 May 2011 to 07 Oct 2013

Address: 9 Taylors Mistake Road, Scarborough, Christchurch New Zealand

Physical & registered address used from 04 Jun 2005 to 13 May 2011

Address: Graham Wood & Associates, Broadway Building, 62 Riccarton Road, Christchurch

Registered & physical address used from 24 May 2002 to 04 Jun 2005

Address: C/o A J Wakefield, Chartered Accountant, 52 Arney Rd, Auckland 5

Registered address used from 14 May 1996 to 24 May 2002

Address: Kpmg, 14th Floor / Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 17 Feb 1992 to 24 May 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99999
Other (Other) Estate Susan Mary Wakefield Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 100001
Individual Wakefield, Estate Alfred James Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wakefield, Susan Mary Cashmere
Christchurch
8022
New Zealand
Individual Wakefield, Susan Mary Cashmere
Christchurch
8022
New Zealand
Individual Wakefield, Alfred James House 83, Parklands
Christchurch
8083
New Zealand
Individual Wakefield, Alfred James House 83, Parklands
Christchurch
8083
New Zealand
Individual Wakefield, Alfred James House 83, Parklands
Christchurch
8083
New Zealand
Entity Lochlea Holdings Limited
Shareholder NZBN: 9429031852050
Company Number: 135557
Entity Lochlea Holdings Limited
Shareholder NZBN: 9429031852050
Company Number: 135557
Directors

Steven James Wakefield - Director

Appointment date: 17 Oct 2017

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

Nearby companies

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

Old Oxford Limited
52 Cashel Street