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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6000 | |||
| Individual | Daley, Jeremiah John |
Ilam Christchurch 8041 New Zealand |
20 Jun 2024 - |
| Individual | Prescott, Alan William |
Strowan Christchurch 8052 New Zealand |
20 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Stayrod Trustees (liddell) Limited Shareholder NZBN: 9429045879302 |
Christchurch Central Christchurch 8013 New Zealand |
27 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Liddell, Dorothy Muriel Ellen |
Fendalton Christchurch 8052 New Zealand |
16 Oct 1978 - 20 Jun 2024 |
| Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
16 Oct 1978 - 26 Jun 2023 |
| Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
16 Oct 1978 - 26 Jun 2023 |
| Individual | Erskine, Ross Peter |
Fendalton Christchurch 8014 New Zealand |
16 Oct 1978 - 26 Jun 2023 |
| Individual | Liddell, Dorothy Muriel Ellen |
Fendalton Christchurch 8052 New Zealand |
16 Oct 1978 - 20 Jun 2024 |
| Individual | Liddell, Dorothy Muriel Ellen |
Fendalton Christchurch 8052 New Zealand |
16 Oct 1978 - 20 Jun 2024 |
| Individual | Liddell, Dorothy Muriel Ellen |
Fendalton Christchurch 8052 New Zealand |
16 Oct 1978 - 20 Jun 2024 |
| Individual | Midgley, Michael Owen |
Rd 1 Culverden 7391 New Zealand |
16 Sep 2013 - 25 Sep 2014 |
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
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