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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4650 | |||
Individual | Jeffares, Sarah Elizabeth |
Plimmerton Porirua 5026 New Zealand |
23 Jun 2021 - |
Shares Allocation #2 Number of Shares: 4450 | |||
Individual | Speak, Catherine Nita |
Gonville Whanganui 4500 New Zealand |
14 Jun 2021 - |
Shares Allocation #3 Number of Shares: 4550 | |||
Individual | Trewavas, Katrina May |
Sisattanak, Vientiane Capital Vientiane 01030 Laos |
11 Dec 2023 - |
Director | Trewavas, Mark Brendan |
Sisattanak, Vientiane Capital Vientiane 01030 Laos |
11 Dec 2023 - |
Shares Allocation #4 Number of Shares: 3750 | |||
Individual | Fraser, Timothy David |
Whanganui Whanganui 4500 New Zealand |
28 Oct 2022 - |
Shares Allocation #5 Number of Shares: 4450 | |||
Individual | Speak, John Alan Lewis |
Gonville Whanganui 4500 New Zealand |
14 Jun 2021 - |
Individual | Speak, Catherine Nita |
Gonville Whanganui 4500 New Zealand |
14 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffares, Dawn Elizabeth |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 16 Aug 2023 |
Individual | Trewavas, Mark Brendan Katrina May |
Sisattanak, Vientiane Capital Vientiane 01030 Laos |
06 Dec 2023 - 11 Dec 2023 |
Individual | Jeffares, Dawn Elizabeth |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 16 Aug 2023 |
Individual | Matthews, William Axon |
R D 4 Maxwell, Wanganui New Zealand |
14 Jul 2005 - 16 Jan 2019 |
Individual | Jeffares, Dawn Elizabeth |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 16 Aug 2023 |
Individual | Jeffares, Dawn Elizabeth |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 16 Aug 2023 |
Individual | Jeffares, Dawn Elizabeth |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 16 Aug 2023 |
Individual | Jeffares, Dawn Elizabeth |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 16 Aug 2023 |
Individual | Matthews, John Collett |
R D 4 Wanganui New Zealand |
23 May 2006 - 16 Jan 2019 |
Individual | Matthews, George Anthony |
R D 4 Maxwell, Wanganui New Zealand |
14 Jul 2005 - 16 Jan 2019 |
Individual | Jeffares, Ronald Leslie |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 23 Jun 2021 |
Individual | Pennefather, Joan Ellen |
Wanganui Wanganui 4500 New Zealand |
11 Jul 1963 - 04 Feb 2013 |
Individual | 1/295 Wicksteed Street, Leslie A Cockburn | 11 Jul 1963 - 14 Oct 2004 | |
Individual | Kelly, Susan Mary |
Whanganui Whanganui 4500 New Zealand |
14 Oct 2004 - 28 Oct 2022 |
Individual | Hustler, Rosalie |
Wanganui |
11 Jul 1963 - 13 Nov 2014 |
Individual | Jeffares, Ronald Leslie |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 23 Jun 2021 |
Individual | Jeffares, Ronald Leslie |
College Estate Wanganui 4500 New Zealand |
13 Nov 2014 - 23 Jun 2021 |
Individual | Roest, Antonius |
Whanganui Whanganui 4500 New Zealand |
09 Sep 2019 - 14 Jun 2021 |
Individual | Matthews, John Collett |
R D 4 Maxwell, Wanganui New Zealand |
14 Jul 2005 - 16 Jan 2019 |
Individual | Matthews, George Anthony |
R D 4 Wanganui New Zealand |
23 May 2006 - 16 Jan 2019 |
Individual | Wadsworth, Meegan Lynn |
Wanganui 4500 New Zealand |
20 Dec 2013 - 09 Sep 2019 |
Individual | Kilgariff, Barbara Mary |
Wanganui Wanganui 4500 New Zealand |
03 May 2012 - 04 Feb 2013 |
Individual | Windleburn, Maraget M |
Wanganui |
11 Jul 1963 - 14 Jul 2005 |
Individual | Matthews, William Axon |
R D 4 Wanganui New Zealand |
23 May 2006 - 16 Jan 2019 |
Individual | Cockburn, Sandra J |
Wanganui |
11 Jul 1963 - 14 Oct 2004 |
Individual | O'leary, Nicholas Martin |
Wanganui 4570 New Zealand |
04 Feb 2013 - 20 Dec 2013 |
Individual | Futcher, Gillian A |
Marton |
11 Jul 1963 - 14 Oct 2004 |
Director | Nicholas Martin O'leary |
Wanganui 4570 New Zealand |
04 Feb 2013 - 20 Dec 2013 |
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
Creatif Design Limited
69 Taupo Quay
Whanganui River Maori Trust Board
61 Taupo Quay
Awa Sport Trust
61 Taupo Quay
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Concrete & Gravel Limited
219 Taupo Quay
Bullocks Readymix Limited
219 Taupo Quay