Birchington Court Limited, a registered company, was incorporated on 26 May 1961. 9429040928142 is the NZ business identifier it was issued. This company has been managed by 37 directors: Maria Delourdes Goncalves-Rorke - an active director whose contract began on 09 Jun 2012,
Michael James Geoffrey Eades - an active director whose contract began on 08 Jun 2013,
Akil Narayana - an active director whose contract began on 13 Jun 2015,
Thomas Borrmann - an inactive director whose contract began on 18 Jun 2016 and was terminated on 26 Oct 2016,
Duncan Alexander Holland - an inactive director whose contract began on 09 Jun 2012 and was terminated on 18 Jun 2016.
Updated on 25 Dec 2019, the BizDb database contains detailed information about 1 address: 6 Titoki Grove, Featherston, Featherston, 5710 (types include: registered, physical).
Birchington Court Limited had been using 25 Shirley Street, Karori, Wellington 6012 as their registered address up until 22 Oct 2014.
A total of 171025 shares are allocated to 47 shareholders (31 groups). The first group is comprised of 5750 shares (3.36%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6425 shares (3.76%). Finally the 3rd share allotment (5850 shares 3.42%) made up of 2 entities.
Previous addresses
Address: 25 Shirley Street, Karori, Wellington 6012 New Zealand
Registered address used from 02 Nov 2009 to 22 Oct 2014
Address: C/-jules Consultancy Ltd, 25 Shirley Street, Karori 6012 New Zealand
Physical address used from 02 Nov 2009 to 22 Oct 2014
Address: C/-oxygen Strata Limited, 28 Cornwall Street, Lower Hutt
Registered address used from 09 Feb 2009 to 02 Nov 2009
Address: Oxygen Strata Limited, 28 Cornwall Street, Lower Hutt 5010
Physical address used from 09 Feb 2009 to 02 Nov 2009
Address: R B Young, 1/125 Grant Road, Wellington
Registered address used from 20 Jun 1998 to 09 Feb 2009
Address: 125 Grant Road, Thorndon, Wellington
Physical address used from 20 Jun 1998 to 20 Jun 1998
Address: 32/125 Grant Road, Thorndon, Wellington
Physical address used from 20 Jun 1998 to 09 Feb 2009
Address: C/o D A Dale, D I C Building, Panama Street, Wellington
Registered address used from 02 Nov 1992 to 20 Jun 1998
Basic Financial info
Total number of Shares: 171025
Annual return filing month: October
Annual return last filed: 20 Oct 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5750 | |||
Individual | Heather Garnett |
Thorndon Wellington 6011 New Zealand |
26 May 1961 - |
Shares Allocation #2 Number of Shares: 6425 | |||
Individual | Christine Margaret Hannan |
Level 11, 157 Lambton Quay Wellington 6011 New Zealand |
08 Jan 2018 - |
Shares Allocation #3 Number of Shares: 5850 | |||
Individual | Michael James Geoffrey Eades |
Thorndon Wellington 6011 New Zealand |
27 Feb 2013 - |
Individual | Paul Robert Eades |
Thorndon Wellington 6011 New Zealand |
27 Feb 2013 - |
Shares Allocation #4 Number of Shares: 5525 | |||
Individual | Megan Frater |
Amsterdam 1096 Hz The Netherlands |
26 May 1961 - |
Individual | Paul Mcardle |
Amsterdam 1096 Hz The Netherlands |
26 May 1961 - |
Shares Allocation #5 Number of Shares: 5350 | |||
Individual | Marilyne Campbell-macdonald |
Roslyn Palmerston North 4414 New Zealand |
18 Jun 2012 - |
Shares Allocation #6 Number of Shares: 5725 | |||
Individual | Norman Michael Rourke |
118 Curtis Street Northland, Wellington New Zealand |
04 Jan 2008 - |
Individual | Maria Goncalves-rourke |
118 Curtis Street Northland, Wellington New Zealand |
03 Nov 2005 - |
Individual | Diana Elizabeth Burns |
118 Curtis Street Northland, Wellington New Zealand |
04 Jan 2008 - |
Shares Allocation #7 Number of Shares: 6325 | |||
Individual | John Robert Grant |
Thorndon Wellington 6011 New Zealand |
03 Nov 2005 - |
Shares Allocation #8 Number of Shares: 5500 | |||
Individual | Jessica Joyce Mills |
Thorndon Wellington 6011 New Zealand |
10 Feb 2016 - |
Individual | Lee Michael Christopher Robinson |
Thorndon Wellington 6011 New Zealand |
10 Feb 2016 - |
Shares Allocation #9 Number of Shares: 5050 | |||
Individual | Terrence Albert Joyce |
Thorndon Wellington 6011 New Zealand |
06 Jul 2016 - |
Shares Allocation #10 Number of Shares: 5200 | |||
Individual | Simon Nottingham |
Pauatahanui 5026 New Zealand |
25 Jan 2009 - |
Shares Allocation #11 Number of Shares: 4950 | |||
Individual | Chanakya Adarsh Jupudi |
Thorndon Wellington 6011 New Zealand |
22 Dec 2015 - |
Shares Allocation #12 Number of Shares: 5400 | |||
Individual | Marion Anne Cowden |
Thorndon Wellington 6011 New Zealand |
26 May 1961 - |
Individual | Maxwell Patrick Cowden |
Thorndon Wellington New Zealand |
05 Aug 2008 - |
Shares Allocation #13 Number of Shares: 5150 | |||
Individual | Soujanya Raj-akil |
Parramatta Nsw 2150 Australia |
09 May 2013 - |
Shares Allocation #14 Number of Shares: 4925 | |||
Individual | Christine Phyllis Thompson |
70 Upland Road Kelburn, Wellington New Zealand |
04 Jan 2008 - |
Entity (NZ Limited Company) | Btc Trustees 2013 Limited Shareholder NZBN: 9429030343894 |
Wellington Central Wellington 6011 New Zealand |
27 May 2019 - |
Individual | David Warwick Thompson |
70 Upland Road Kelburn, Wellington New Zealand |
26 May 1961 - |
Shares Allocation #15 Number of Shares: 5200 | |||
Individual | Jane Enid Frater |
5 Grosvenor Terrace Wadestown, Wellington New Zealand |
04 Jan 2008 - |
Individual | Lois Baillie |
Wadestown, Wellington 6012 New Zealand |
26 May 1961 - |
Individual | Peter David Baillie |
Wadestown, Wellington 6012 New Zealand |
04 Jan 2008 - |
Shares Allocation #16 Number of Shares: 5375 | |||
Individual | Simone Oettli-van Delden |
Thorndon Wellington 6011 New Zealand |
02 Nov 2018 - |
Individual | Max Christian Oettli |
Thorndon Wellington 6011 New Zealand |
02 Nov 2018 - |
Shares Allocation #17 Number of Shares: 5050 | |||
Individual | Rima Vaughan Kaio |
Thorndon Wellington 6011 New Zealand |
26 May 1961 - |
Individual | Catriona Anne Kaio |
Thorndon Wellington 6011 New Zealand |
04 Jan 2008 - |
Shares Allocation #18 Number of Shares: 5300 | |||
Individual | Patricia Jean Gillion |
Malvina Major Village 134 Burma Road, Wellington New Zealand |
24 Jun 2009 - |
Shares Allocation #19 Number of Shares: 5625 | |||
Individual | Colin Harry Lawton |
Khandallah Wellington New Zealand |
25 Jan 2009 - |
Shares Allocation #20 Number of Shares: 5250 | |||
Individual | Leon Russell John Briggs |
Thorndon Wellington 6011 New Zealand |
02 Nov 2018 - |
Shares Allocation #21 Number of Shares: 6050 | |||
Entity (NZ Limited Company) | Hogan Properties Limited Shareholder NZBN: 9429031148092 |
Wellington Central Wellington 6011 New Zealand |
09 Jul 2019 - |
Shares Allocation #22 Number of Shares: 5825 | |||
Individual | Margaret Moran Des Forges |
Otumoetai Tauranga 3110 New Zealand |
29 Mar 2018 - |
Individual | Campbell Des Forges |
Otumoetai Tauranga 3110 New Zealand |
29 Mar 2018 - |
Shares Allocation #23 Number of Shares: 6025 | |||
Individual | Mary-jane Monaghan |
Raumati South Paraparaumu 5032 New Zealand |
20 Jul 2016 - |
Shares Allocation #24 Number of Shares: 5950 | |||
Individual | Grant William Clarke |
Melrose Wellington New Zealand |
26 May 1961 - |
Shares Allocation #25 Number of Shares: 6125 | |||
Individual | Noeline Margaret Grant |
Thorndon Wellington 6011 New Zealand |
26 May 1961 - |
Shares Allocation #26 Number of Shares: 5150 | |||
Individual | Cj Pugsley |
Waikanae Beach Waikanae 5036 New Zealand |
26 May 1961 - |
Individual | Dj Pugsley |
Waikanae Beach Waikanae 5036 New Zealand |
26 May 1961 - |
Shares Allocation #27 Number of Shares: 6700 | |||
Individual | Anna Margaret Blundell |
Thorndon Wellington 6011 New Zealand |
01 Jun 2016 - |
Individual | Malcolm Peter Blundell |
Thorndon Wellington 6011 New Zealand |
01 Jun 2016 - |
Individual | Anthony Philip Hunn |
Thorndon Wellington 6011 New Zealand |
01 Jun 2016 - |
Shares Allocation #28 Number of Shares: 5150 | |||
Entity (NZ Limited Company) | Cairdovich Ft Limited Shareholder NZBN: 9429047155831 |
Ellerslie Auckland 1051 New Zealand |
07 Feb 2019 - |
Shares Allocation #29 Number of Shares: 5150 | |||
Individual | Jonathan Ian Sowden |
Thorndon Wellington 6011 New Zealand |
02 Nov 2018 - |
Shares Allocation #30 Number of Shares: 5025 | |||
Individual | Thomas Borrmann |
Thorndon Wellington 6011 New Zealand |
03 Nov 2005 - |
Shares Allocation #31 Number of Shares: 4950 | |||
Individual | Steven Ronald Hales |
Thorndon Wellington 6011 New Zealand |
28 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sarah Judith Katherine Lemkin |
C/-kensington Swan 89 The Terrace, Wellington |
04 Jan 2008 - 05 Aug 2008 |
Entity | Cly Nah Limited Shareholder NZBN: 9429035177524 Company Number: 1557113 |
03 Nov 2005 - 18 Jun 2012 | |
Individual | Vb Jacobsen |
Hataitai Wellington New Zealand |
26 May 1961 - 28 Oct 2015 |
Individual | Donna Davis |
125 Grant Road Thorndon, Wellington 6011 New Zealand |
26 May 1961 - 06 Jul 2016 |
Individual | Michael Francis Murray |
Thorndon Wellington New Zealand |
26 May 1961 - 20 Jul 2016 |
Entity | The Aroha Te Amo Trustee Limited Shareholder NZBN: 9429030359468 Company Number: 4265418 |
Mangawhai Mangawhai 0505 New Zealand |
14 Mar 2016 - 08 Jan 2018 |
Entity | Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 Company Number: 977433 |
Tauranga 3140 New Zealand |
29 Mar 2018 - 05 Oct 2018 |
Individual | Angela Christine Free |
Rd 14 Havelock North 4295 New Zealand |
10 Feb 2016 - 02 Nov 2018 |
Individual | Duncan Alexander Holland |
125 Grant Road, Thorndon Wellington 6011 New Zealand |
23 Nov 2011 - 02 Nov 2018 |
Individual | Owen Jacobson |
125 Grant Road, Thorndon, Wellington 6011 New Zealand |
23 Nov 2011 - 02 Nov 2018 |
Individual | Elaine Robina Gilfeather |
Thorndon Wellington 6011 New Zealand |
27 May 2009 - 02 Nov 2018 |
Individual | Akil Kumar Aswatha Narayana |
Thorndon Wellington 6011 New Zealand |
09 May 2013 - 04 Jul 2019 |
Individual | Julia Louise Leloir |
Featherston Featherston 5710 New Zealand |
18 Jun 2012 - 09 Jul 2019 |
Entity | Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 |
18 Jun 2012 - 30 Mar 2016 | |
Individual | K D Gray |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Individual | D Priestley |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Individual | Halina Andrews |
Thorndon Wellington |
26 May 1961 - 04 Jan 2008 |
Individual | Stephen Gordon Winchcome |
Whenuapai Wellington |
04 Jan 2008 - 05 Aug 2008 |
Individual | Colin Gillion |
Malvina Major Village 134 Burma Road, Wellington New Zealand |
24 Jun 2009 - 17 May 2012 |
Individual | John Campbell-macdonald |
Palmerston North New Zealand |
26 May 1961 - 18 Jun 2012 |
Individual | Julia Louise Leloir |
Featherston Featherston 5710 New Zealand |
18 Jun 2012 - 09 Jul 2019 |
Entity | Cly Nah Limited Shareholder NZBN: 9429035177524 Company Number: 1557113 |
03 Nov 2005 - 18 Jun 2012 | |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
22 Jul 2008 - 10 Feb 2016 | |
Entity | Mk Trustee 2010 Limited Shareholder NZBN: 9429031570954 Company Number: 2460628 |
18 Jun 2012 - 30 Mar 2016 | |
Entity | Maaka Developments Limited Shareholder NZBN: 9429035585596 Company Number: 1475049 |
03 Nov 2005 - 27 May 2009 | |
Individual | Rb Young |
Thorndon Wellington New Zealand |
26 May 1961 - 22 Dec 2015 |
Entity | Grj Developments Limited Shareholder NZBN: 9429036474554 Company Number: 1214425 |
04 Jan 2008 - 27 Jun 2010 | |
Entity | Luna Investments Limited Shareholder NZBN: 9429036321476 Company Number: 1241344 |
03 Nov 2005 - 09 May 2013 | |
Entity | Happily Ever After Investments Limited Shareholder NZBN: 9429035348092 Company Number: 1522259 |
07 Jul 2008 - 01 Jun 2016 | |
Individual | James Anthony Lemkin |
C/-kensington Swan 89 The Terrace, Wellington |
26 May 1961 - 05 Aug 2008 |
Individual | Julia Louise Leloir |
Featherston Featherston 5710 New Zealand |
18 Jun 2012 - 09 Jul 2019 |
Individual | Philippe Eugene Fernand Marie Joseph Leloir |
Featherston Featherston 5710 New Zealand |
18 Jun 2012 - 09 Jul 2019 |
Individual | K M Lowe |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Individual | Robin Andrews |
Miramar Wellington, Wellington |
26 May 1961 - 04 Jan 2008 |
Individual | Robert Thomas Fitzgibbon Lemkin |
C/-kensington Swan 89 The Terrace, Wellington |
04 Jan 2008 - 05 Aug 2008 |
Individual | Justin Kenneth Wilton |
Otaki New Zealand |
26 May 1961 - 27 Feb 2013 |
Individual | Rg Middlemiss |
Hataitai Wellington New Zealand |
26 May 1961 - 28 Oct 2015 |
Individual | Mary-jane Monaghan |
Raumati South Paraparaumu 5032 New Zealand |
20 Jul 2016 - 20 Jul 2016 |
Individual | Halina Smolski |
Thorndon Wellington 6011 New Zealand |
26 May 1961 - 29 Mar 2018 |
Individual | D E Frater |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Individual | D R Norman |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Entity | Grj Developments Limited Shareholder NZBN: 9429036474554 Company Number: 1214425 |
04 Jan 2008 - 27 Jun 2010 | |
Entity | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Company Number: 1277739 |
22 Jul 2008 - 10 Feb 2016 | |
Individual | Angela Marie Litterick-biggs |
Thorndon Wellington New Zealand |
22 Jul 2008 - 10 Feb 2016 |
Individual | Jennifer Fay Breed |
Thorndon Wellington New Zealand |
03 Nov 2005 - 10 Feb 2016 |
Individual | Maggie Mary Roe-shaw |
380 Kapiti Road Paraparaumu New Zealand |
26 May 1961 - 14 Mar 2016 |
Entity | Happily Ever After Investments Limited Shareholder NZBN: 9429035348092 Company Number: 1522259 |
07 Jul 2008 - 01 Jun 2016 | |
Individual | Peter John Free |
Rd 14 Havelock North 4295 New Zealand |
10 Feb 2016 - 02 Nov 2018 |
Individual | Karen Majella Holland |
125 Grant Road, Thorndon Wellington 6011 New Zealand |
23 Nov 2011 - 02 Nov 2018 |
Individual | Henry Keng Howe Chan |
Hataitai Wellington 6021 New Zealand |
03 Nov 2005 - 07 Feb 2019 |
Entity | Maaka Developments Limited Shareholder NZBN: 9429035585596 Company Number: 1475049 |
03 Nov 2005 - 27 May 2009 | |
Individual | Philippe Eugene Fernand Marie Joseph Leloir |
Featherston Featherston 5710 New Zealand |
18 Jun 2012 - 09 Jul 2019 |
Individual | Philippe Eugene Fernand Marie Joseph Leloir |
Featherston Featherston 5710 New Zealand |
18 Jun 2012 - 09 Jul 2019 |
Entity | Burrowes Trustee Services (2013) Limited Shareholder NZBN: 9429030138483 Company Number: 4547758 |
Wellington 6011 New Zealand |
30 Mar 2016 - 05 Oct 2018 |
Individual | Melissa Kaio |
Thorndon Wellington New Zealand |
26 May 1961 - 23 Nov 2011 |
Entity | Luna Investments Limited Shareholder NZBN: 9429036321476 Company Number: 1241344 |
03 Nov 2005 - 09 May 2013 | |
Individual | Donald Eric Forsyth |
70 Upland Road Kelburn, Wellington New Zealand |
04 Jan 2008 - 27 May 2019 |
Individual | Mary Teresa Lyth |
Thorndon Wellington |
26 May 1961 - 25 Jan 2009 |
Individual | Angela Maddalena Bartoli |
Whenuapai Wellington |
26 May 1961 - 05 Aug 2008 |
Individual | T Gear |
Grant Road Thorndon, Wellington |
26 May 1961 - 03 Nov 2005 |
Maria Delourdes Goncalves-rorke - Director
Appointment date: 09 Jun 2012
Address: Northland, Wellington, 6012 New Zealand
Address used since 09 Jun 2012
Michael James Geoffrey Eades - Director
Appointment date: 08 Jun 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 16 Oct 2015
Akil Narayana - Director
Appointment date: 13 Jun 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 13 Jun 2015
Thomas Borrmann - Director (Inactive)
Appointment date: 18 Jun 2016
Termination date: 26 Oct 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 18 Jun 2016
Duncan Alexander Holland - Director (Inactive)
Appointment date: 09 Jun 2012
Termination date: 18 Jun 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 09 Jun 2012
Angela Litterick-biggs - Director (Inactive)
Appointment date: 17 Jul 2010
Termination date: 27 Jul 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Oct 2013
Elaine Robina Gilfeather - Director (Inactive)
Appointment date: 18 Jun 2011
Termination date: 08 Jun 2013
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Feb 2012
Michael Murray - Director (Inactive)
Appointment date: 12 Aug 2006
Termination date: 09 Jun 2012
Address: Fielding 4702,
Address used since 26 Oct 2009
Jen Breed - Director (Inactive)
Appointment date: 12 Aug 2006
Termination date: 09 Jun 2012
Address: Thorndon, Wellington 6011, New Zealand
Address used since 01 Feb 2012
Shane Rosson - Director (Inactive)
Appointment date: 20 Sep 2008
Termination date: 18 Jun 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Sep 2008
Peter David Baillie - Director (Inactive)
Appointment date: 18 Jun 2005
Termination date: 17 Jul 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 18 Jun 2005
Robin William Andrews - Director (Inactive)
Appointment date: 06 May 2000
Termination date: 20 Sep 2008
Address: Mirimar, Wellington,
Address used since 06 May 2000
Maggie Mary Roe-shaw - Director (Inactive)
Appointment date: 18 Jun 2005
Termination date: 23 Jun 2007
Address: Thorndon, Wellington,
Address used since 18 Jun 2005
Melissa Kaio - Director (Inactive)
Appointment date: 18 Jun 2005
Termination date: 12 Aug 2006
Address: Thorndon, Wellington,
Address used since 18 Jun 2005
William Robert White - Director (Inactive)
Appointment date: 18 Jun 2005
Termination date: 12 Aug 2006
Address: Wadestown, Wellington,
Address used since 18 Jun 2005
Heather Joy Wright - Director (Inactive)
Appointment date: 01 Feb 2002
Termination date: 18 Jun 2005
Address: Thorndon, Wellington,
Address used since 01 Feb 2002
Angela Bartoli - Director (Inactive)
Appointment date: 28 Jun 2003
Termination date: 18 Jun 2005
Address: Thorndon, Wellington,
Address used since 28 Jun 2003
John Campbell-macdonald - Director (Inactive)
Appointment date: 28 Jun 2003
Termination date: 18 Jun 2005
Address: Palmerston North,
Address used since 28 Jun 2003
David Thompson - Director (Inactive)
Appointment date: 15 Jun 2002
Termination date: 10 Jul 2004
Address: Kelburn, Wellington,
Address used since 15 Jun 2002
Noeline Grant - Director (Inactive)
Appointment date: 15 Jun 2002
Termination date: 29 Sep 2003
Address: 125 Grant Road, Thorndon, Wellington,
Address used since 15 Jun 2002
Harry Wilderink - Director (Inactive)
Appointment date: 15 Jun 2002
Termination date: 29 Sep 2003
Address: 125 Grant Road, Thorndon, Wellington,
Address used since 15 Jun 2002
Halina Smolski - Director (Inactive)
Appointment date: 03 Jul 1999
Termination date: 15 Jun 2002
Address: Thorndon, Wellington,
Address used since 03 Jul 1999
Vicki Beth Jacobsen - Director (Inactive)
Appointment date: 06 May 2000
Termination date: 15 Jun 2002
Address: Hataitai, Wellington,
Address used since 06 May 2000
Philip James Guerin - Director (Inactive)
Appointment date: 06 May 2000
Termination date: 15 Jun 2002
Address: Churton Park, Wellington,
Address used since 06 May 2000
George Alel Gray - Director (Inactive)
Appointment date: 06 May 2000
Termination date: 24 Aug 2001
Address: Khandallah, Wellington,
Address used since 06 May 2000
Diana Elizabeth Frater - Director (Inactive)
Appointment date: 06 Jun 1998
Termination date: 06 May 2000
Address: Thorndon, Wellington,
Address used since 06 Jun 1998
Kelvin David Gray - Director (Inactive)
Appointment date: 03 Jul 1999
Termination date: 06 May 2000
Address: Thorndon, Wellington,
Address used since 03 Jul 1999
Damian Broadley - Director (Inactive)
Appointment date: 26 Jul 1997
Termination date: 10 Apr 2000
Address: Mt Cook, Wellington,
Address used since 26 Jul 1997
Tracy Deanne Broadley - Director (Inactive)
Appointment date: 06 Jun 1998
Termination date: 10 Apr 2000
Address: Mt Cook, Wellington,
Address used since 06 Jun 1998
Donald Reece Norman - Director (Inactive)
Appointment date: 26 Jul 1997
Termination date: 03 Jul 1999
Address: Wellington,
Address used since 26 Jul 1997
Paul Mcardle - Director (Inactive)
Appointment date: 06 Jun 1998
Termination date: 03 Jul 1999
Address: Thorndon, Wellington,
Address used since 06 Jun 1998
Robert Young - Director (Inactive)
Appointment date: 11 Mar 1991
Termination date: 06 Jun 1998
Address: Wellington,
Address used since 11 Mar 1991
Dulcie Priestly - Director (Inactive)
Appointment date: 30 Jul 1994
Termination date: 06 Jun 1998
Address: Wellington,
Address used since 30 Jul 1994
Katherine Coleridge - Director (Inactive)
Appointment date: 30 Jul 1994
Termination date: 06 Jun 1998
Address: Wellington,
Address used since 30 Jul 1994
Irene Oliver Norman - Director (Inactive)
Appointment date: 26 Jan 1991
Termination date: 26 Jul 1997
Address: Wellington,
Address used since 26 Jan 1991
Heather Garnett - Director (Inactive)
Appointment date: 30 Jul 1994
Termination date: 26 Jul 1997
Address: Wellington,
Address used since 30 Jul 1994
Brian Surtees - Director (Inactive)
Appointment date: 26 Jan 1991
Termination date: 23 Aug 1994
Address: Wellington,
Address used since 26 Jan 1991
Nurture Your World Limited
5 Titoki Grove
Stuff's Stuff Limited
117 Watt Street
Davidson Enterprises Limited
53 Underhill Road
Featherston Camp Memorial Trust
79 Underhill Road
Seven Kereru Limited
7 Kereru Grove
South Wairarapa Plumbers Limited
7 Churchill Crescent