Shortcuts

Waldmel Holdings Limited

Type: NZ Limited Company (Ltd)
9429040358949
NZBN
139216
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Oct 2019

Waldmel Holdings Limited, a registered company, was launched on 16 Oct 1978. 9429040358949 is the business number it was issued. This company has been managed by 5 directors: Duncan Varnham Fea - an active director whose contract started on 01 Jul 2024,
Bruce Donald Gemmell - an active director whose contract started on 01 Jul 2024,
Anthony John Dean Bamford - an inactive director whose contract started on 21 May 2018 and was terminated on 01 Jul 2024,
Dorothy Muriel Ellen Liddell - an inactive director whose contract started on 23 Jan 1991 and was terminated on 24 May 2023,
Jennifer Anne Pryor - an inactive director whose contract started on 21 May 2018 and was terminated on 06 Apr 2020.
Updated on 23 May 2025, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Waldmel Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 03 Oct 2019.
A total of 11000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 6000 shares (54.55 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 5000 shares (45.45 per cent).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Jul 2016 to 03 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Jun 2015 to 14 Jul 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 12 Jun 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 21 Jun 2005 to 12 Jun 2013

Address: 32 Oxford Terrace, Christchurch

Physical address used from 01 Aug 1998 to 01 Aug 1998

Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 01 Aug 1998 to 21 Jun 2005

Address: Sparks Erskine, Level Two, A M I House, 116 Riccarton Road, Christchurch

Physical address used from 01 Aug 1998 to 21 Jun 2005

Address: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch

Registered address used from 27 Jun 1997 to 01 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: June

Annual return last filed: 20 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Daley, Jeremiah John Ilam
Christchurch
8041
New Zealand
Individual Prescott, Alan William Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Stayrod Trustees (liddell) Limited
Shareholder NZBN: 9429045879302
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Liddell, Dorothy Muriel Ellen Fendalton
Christchurch
8052
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Erskine, Ross Peter Fendalton
Christchurch
8014
New Zealand
Individual Liddell, Dorothy Muriel Ellen Fendalton
Christchurch
8052
New Zealand
Individual Liddell, Dorothy Muriel Ellen Fendalton
Christchurch
8052
New Zealand
Individual Liddell, Dorothy Muriel Ellen Fendalton
Christchurch
8052
New Zealand
Individual Midgley, Michael Owen Rd 1
Culverden
7391
New Zealand
Directors

Duncan Varnham Fea - Director

Appointment date: 01 Jul 2024

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 01 Jul 2024


Bruce Donald Gemmell - Director

Appointment date: 01 Jul 2024

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 01 Jul 2024


Anthony John Dean Bamford - Director (Inactive)

Appointment date: 21 May 2018

Termination date: 01 Jul 2024

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 May 2018


Dorothy Muriel Ellen Liddell - Director (Inactive)

Appointment date: 23 Jan 1991

Termination date: 24 May 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Feb 2016


Jennifer Anne Pryor - Director (Inactive)

Appointment date: 21 May 2018

Termination date: 06 Apr 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 21 May 2018

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street