Shortcuts

Wicksteed Courts Limited

Type: NZ Limited Company (Ltd)
9429040922065
NZBN
15395
Company Number
Registered
Company Status
Current address
166 Wicksteed Street
Whanganui 4500
New Zealand
Physical & registered & service address used since 07 Jun 2019

Wicksteed Courts Limited, a registered company, was registered on 11 Jul 1963. 9429040922065 is the New Zealand Business Number it was issued. The company has been supervised by 19 directors: Timothy David Fraser - an active director whose contract began on 28 Oct 2022,
John Alan Lewis Speak - an active director whose contract began on 31 Oct 2022,
Catherine Nita Speak - an active director whose contract began on 31 Oct 2022,
Mark Brendan Trewavas - an active director whose contract began on 05 Dec 2023,
Sarah Elizabeth Jeffares - an inactive director whose contract began on 09 Apr 2021 and was terminated on 31 Oct 2022.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 166 Wicksteed Street, Whanganui, 4500 (type: physical, registered).
Wicksteed Courts Limited had been using 69 Taupo Quay, Whanganui as their physical address until 07 Jun 2019.
A total of 21850 shares are allotted to 7 shareholders (5 groups). The first group consists of 4650 shares (21.28 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4450 shares (20.37 per cent). Lastly the 3rd share allotment (4550 shares 20.82 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 69 Taupo Quay, Whanganui, 4500 New Zealand

Physical & registered address used from 30 May 2018 to 07 Jun 2019

Address: 69 Taupo Quay, Wanganui, 4500 New Zealand

Registered & physical address used from 08 Jun 2009 to 30 May 2018

Address: Quay Centre, 69 Taupo Quay, Wanganui

Physical address used from 01 Jul 1997 to 08 Jun 2009

Address: Provident Life Bldg, Ridgway St, Wanganui

Registered address used from 18 Dec 1992 to 08 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 21850

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4650
Individual Jeffares, Sarah Elizabeth Plimmerton
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 4450
Individual Speak, Catherine Nita Gonville
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 4550
Individual Trewavas, Katrina May Sisattanak, Vientiane Capital
Vientiane
01030
Laos
Director Trewavas, Mark Brendan Sisattanak, Vientiane Capital
Vientiane
01030
Laos
Shares Allocation #4 Number of Shares: 3750
Individual Fraser, Timothy David Whanganui
Whanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 4450
Individual Speak, John Alan Lewis Gonville
Whanganui
4500
New Zealand
Individual Speak, Catherine Nita Gonville
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffares, Dawn Elizabeth College Estate
Wanganui
4500
New Zealand
Individual Trewavas, Mark Brendan Katrina May Sisattanak, Vientiane Capital
Vientiane
01030
Laos
Individual Jeffares, Dawn Elizabeth College Estate
Wanganui
4500
New Zealand
Individual Matthews, William Axon R D 4
Maxwell, Wanganui

New Zealand
Individual Jeffares, Dawn Elizabeth College Estate
Wanganui
4500
New Zealand
Individual Jeffares, Dawn Elizabeth College Estate
Wanganui
4500
New Zealand
Individual Jeffares, Dawn Elizabeth College Estate
Wanganui
4500
New Zealand
Individual Jeffares, Dawn Elizabeth College Estate
Wanganui
4500
New Zealand
Individual Matthews, John Collett R D 4
Wanganui

New Zealand
Individual Matthews, George Anthony R D 4
Maxwell, Wanganui

New Zealand
Individual Jeffares, Ronald Leslie College Estate
Wanganui
4500
New Zealand
Individual Pennefather, Joan Ellen Wanganui
Wanganui
4500
New Zealand
Individual 1/295 Wicksteed Street, Leslie A Cockburn
Individual Kelly, Susan Mary Whanganui
Whanganui
4500
New Zealand
Individual Hustler, Rosalie Wanganui
Individual Jeffares, Ronald Leslie College Estate
Wanganui
4500
New Zealand
Individual Jeffares, Ronald Leslie College Estate
Wanganui
4500
New Zealand
Individual Roest, Antonius Whanganui
Whanganui
4500
New Zealand
Individual Matthews, John Collett R D 4
Maxwell, Wanganui

New Zealand
Individual Matthews, George Anthony R D 4
Wanganui

New Zealand
Individual Wadsworth, Meegan Lynn Wanganui
4500
New Zealand
Individual Kilgariff, Barbara Mary Wanganui
Wanganui
4500
New Zealand
Individual Windleburn, Maraget M Wanganui
Individual Matthews, William Axon R D 4
Wanganui

New Zealand
Individual Cockburn, Sandra J Wanganui
Individual O'leary, Nicholas Martin Wanganui
4570
New Zealand
Individual Futcher, Gillian A Marton
Director Nicholas Martin O'leary Wanganui
4570
New Zealand
Directors

Timothy David Fraser - Director

Appointment date: 28 Oct 2022

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 28 Oct 2022


John Alan Lewis Speak - Director

Appointment date: 31 Oct 2022

Address: Gonville, Whanganui, 4500 New Zealand

Address used since 31 Oct 2022


Catherine Nita Speak - Director

Appointment date: 31 Oct 2022

Address: Gonville, Whanganui, 4500 New Zealand

Address used since 31 Oct 2022


Mark Brendan Trewavas - Director

Appointment date: 05 Dec 2023

Address: Sisattanak, Vientiane Capital, Vientiane, 01030 Laos

Address used since 05 Dec 2023


Sarah Elizabeth Jeffares - Director (Inactive)

Appointment date: 09 Apr 2021

Termination date: 31 Oct 2022

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 09 Apr 2021


Susan Mary Kelly - Director (Inactive)

Appointment date: 13 Oct 2004

Termination date: 28 Oct 2022

Address: 295 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Address used since 24 May 2010


Ronald Leslie Jeffares - Director (Inactive)

Appointment date: 04 Nov 2014

Termination date: 28 Nov 2020

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 04 Nov 2014


William Axon Matthews - Director (Inactive)

Appointment date: 14 Jul 2005

Termination date: 15 Nov 2018

Address: R D 4, Maxwell, Wanganui, 4574 New Zealand

Address used since 26 May 2016


Rosalie Hustler - Director (Inactive)

Appointment date: 25 Sep 1999

Termination date: 13 Nov 2014

Address: 295 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand

Address used since 24 May 2010


Nicholas Martin O'leary - Director (Inactive)

Appointment date: 28 Jan 2013

Termination date: 20 Dec 2013

Address: Wanganui, 4570 New Zealand

Address used since 28 Jan 2013


Elsie B Morgan - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 29 Nov 2011

Address: Wanganui, 4500 New Zealand

Address used since 05 May 1992


Margaret Windleburn - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 05 Aug 2005

Address: Wanganui,

Address used since 08 May 1992


Leslie A Cockburn - Director (Inactive)

Appointment date: 11 Jun 2001

Termination date: 14 Jul 2005

Address: Wanganui,

Address used since 11 Jun 2001


Sharon Ellen Pedley - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 13 Oct 2004

Address: Wanganui,

Address used since 28 Jul 2004


Gillian A Futcher - Director (Inactive)

Appointment date: 25 Sep 1999

Termination date: 28 Jul 2004

Address: Marton,

Address used since 25 Sep 1999


Gladys E Gale - Director (Inactive)

Appointment date: 25 Sep 1999

Termination date: 11 Jun 2001

Address: Wanganui,

Address used since 25 Sep 1999


Betty M Chidley - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 19 Feb 1999

Address: Wanganui,

Address used since 08 May 1992


Madge W Silcock - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 01 May 1998

Address: Wanganui,

Address used since 08 May 1992


Ethel F Wooler - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 01 May 1998

Address: Wanganui,

Address used since 08 May 1992

Nearby companies