Shortcuts

Waipehi Lodge Limited

Type: NZ Limited Company (Ltd)
9429040934648
NZBN
11753
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
4 Maui Grove
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 06 Apr 2004

Waipehi Lodge Limited was launched on 12 Dec 1958 and issued a business number of 9429040934648. This registered LTD company has been managed by 27 directors: Rosemary Jane Ward - an active director whose contract started on 16 Jul 1990,
Annabel Christine Mccallum - an active director whose contract started on 25 Sep 2002,
Roger Ralph Dickie - an active director whose contract started on 16 Dec 2002,
Rosemary Joan Henderson Grant - an active director whose contract started on 02 Jan 2010,
Roger Thomas Barton - an active director whose contract started on 19 Dec 2010.
As stated in BizDb's information (updated on 27 Apr 2024), the company filed 1 address: 4 Maui Grove, Remuera, Auckland, 1050 (category: physical, registered).
Up to 06 Apr 2004, Waipehi Lodge Limited had been using 4 Brookland Place, Remuera, Auckland as their registered address.
A total of 9 shares are issued to 9 groups (14 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Bradshaw Trust (an other) located at Highbury, Wellington postcode 6012.
Another group consists of 1 shareholder, holds 11.11% shares (exactly 1 share) and includes
Quin, Sue - located at Pokeno, Pokeno.
The next share allotment (1 share, 11.11%) belongs to 2 entities, namely:
Laurence, Edwina Agnes Irene, located at Auckland (an individual),
Grant, Rosemary Joan Henderson, located at Remuera, Auckland (an individual). Waipehi Lodge Limited has been classified as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address: 4 Brookland Place, Remuera, Auckland

Registered & physical address used from 18 Mar 2003 to 06 Apr 2004

Address: 16 Cluny Road, Plimmerton

Physical address used from 01 Jul 1997 to 18 Mar 2003

Address: Kirk Barclay, 3rd Floor Cmc Building, 89 Courtenay Place, Wellington

Registered address used from 12 May 1993 to 18 Mar 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Bradshaw Trust Highbury
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Quin, Sue Pokeno
Pokeno
2402
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Laurence, Edwina Agnes Irene Auckland
1050
New Zealand
Individual Grant, Rosemary Joan Henderson Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Cunningham, Christine Judith Saint John Hill
Wanganui
4501
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mccallum, John Douglas Seatoun
Wellington
6022
New Zealand
Individual Mccallum, Annabel Christine Seatoun
Wellington
6022
New Zealand
Shares Allocation #6 Number of Shares: 1
Other (Other) Roger Dickie State Highway 3
Waverley
5182
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Fullerton-smith, Richard Holtby, Rd2
Marton
4710
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Barton, Barbara Marion Rd 1
Greytown
5794
New Zealand
Individual Warren, Holmes Michael Rd 1
Greytown
5794
New Zealand
Individual Barton, Roger Thomas Rd 1
Greytown
5794
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Sinclair, R M R D 6
Feilding
Individual Ward, R J Rd 5
Ashhurst
4775
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Bradshaw, Anthony Highbury
Wellington
6012
New Zealand
Individual Quin Hyperion Trust, Paul Auckland
1072
New Zealand
Other John And Phillippa Bradshaw Trust 2004
Individual Quin, Paul Stonefields
Auckland
1072
New Zealand
Other Holtby #2 Trust
Individual Bradshaw, Phillippa E Canvastown
Blenheim
Individual Quin, Paul Pokeno
Pokeno
2402
New Zealand
Individual Quin Hyperion Trust, Susan Pokeno
Pokeno
2402
New Zealand
Individual Cunningham, Ursula Ann Waverley
Individual Cunningham, Hugh Barnett Waverley
Individual Quin, Susan Stonefields
Auckland
1072
New Zealand
Other Ingram Family Trust
Other Rc & Nl Gibbons Trust
Other Pc & Fs Gibbons Trust
Individual Bradshaw, John David C/- 3 Harrold Street, Kelburn
Wellington
6012
New Zealand
Other Null - John And Phillippa Bradshaw Trust 2004
Other Null - Holtby #2 Trust
Other Null - Ingram Family Trust
Other Null - Pc & Fs Gibbons Trust
Other Null - Rc & Nl Gibbons Trust
Individual Bradshaw, John D Canvastown
Blenheim
Directors

Rosemary Jane Ward - Director

Appointment date: 16 Jul 1990

Address: Rd5, Ashhurst, 4775 New Zealand

Address used since 12 Mar 2019

Address: Rd5, Feilding, 4775 New Zealand

Address used since 10 Mar 2016


Annabel Christine Mccallum - Director

Appointment date: 25 Sep 2002

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 14 Feb 2014


Roger Ralph Dickie - Director

Appointment date: 16 Dec 2002

Address: State Highway 3, Waverley, 1071 New Zealand

Address used since 10 Mar 2016


Rosemary Joan Henderson Grant - Director

Appointment date: 02 Jan 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2010


Roger Thomas Barton - Director

Appointment date: 19 Dec 2010

Address: Woodside, Greytown, 5794 New Zealand

Address used since 10 Mar 2014


Anthony Bradshaw - Director

Appointment date: 23 Dec 2011

Address: Highbury, Wellington, 6012 New Zealand

Address used since 23 Dec 2011


Susan Quin - Director

Appointment date: 02 Jan 2015

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 15 Dec 2022

Address: Pokeno, Pokeno, 2402 New Zealand

Address used since 14 Feb 2022

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 02 Jan 2015


Timothy James Cunningham - Director

Appointment date: 01 Jun 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jun 2016


Christopher Richard Fullerton-smith - Director

Appointment date: 02 Jan 2023

Address: Marton, 4788 New Zealand

Address used since 02 Jan 2023


Richard Fullerton-smith - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 02 Jan 2023

Address: R D 2, Marton, 4788 New Zealand

Address used since 10 Mar 2016


Christine Judith Cunningham - Director (Inactive)

Appointment date: 02 Jan 2005

Termination date: 21 Jun 2016

Address: Wanganui, 4501 New Zealand

Address used since 10 Mar 2016


Basil Paul Quin - Director (Inactive)

Appointment date: 21 Aug 1984

Termination date: 02 Jan 2015

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 09 Feb 2011


David Warren Bradshaw - Director (Inactive)

Appointment date: 02 Jan 2006

Termination date: 02 Jan 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 02 Jan 2006


Bruce Robert Gibbons - Director (Inactive)

Appointment date: 02 Jan 2004

Termination date: 20 Apr 2010

Address: Palmerston North,

Address used since 02 Jan 2004


John Henderson Ingram - Director (Inactive)

Appointment date: 18 Aug 1990

Termination date: 02 Jan 2010

Address: Remuera, Auckland 1005, 1050 New Zealand

Address used since 18 Aug 1990


John David Bradshaw - Director (Inactive)

Appointment date: 18 Aug 1990

Termination date: 02 Jan 2006

Address: R D 1, Havelock,

Address used since 18 Aug 1990


Hugh Barnett Cunningham - Director (Inactive)

Appointment date: 02 Jan 2004

Termination date: 23 Dec 2004

Address: Hawera,

Address used since 02 Jan 2004


Peter Craig Gibbons - Director (Inactive)

Appointment date: 18 Aug 1990

Termination date: 22 Nov 2003

Address: Khandallah, Wellington 4,

Address used since 18 Aug 1990


Ian James Cunningham - Director (Inactive)

Appointment date: 16 May 1997

Termination date: 01 Apr 2003

Address: Waverley,

Address used since 16 May 1997


Richard Anderson - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 02 Dec 2002

Address: R D 3, Napier,

Address used since 30 Oct 2001


Francis Brian Quin - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 01 Nov 2002

Address: Te Awamutu,

Address used since 31 Jan 1997


Diana Christine Champion - Director (Inactive)

Appointment date: 01 May 1987

Termination date: 25 Sep 2002

Address: Otaki,

Address used since 01 May 1987


Colin Andrew Anderson - Director (Inactive)

Appointment date: 12 Jan 1997

Termination date: 30 Oct 2001

Address: Napier,

Address used since 12 Jan 1997


Mary Josephine Catherine Cunningham - Director (Inactive)

Appointment date: 18 Aug 1990

Termination date: 16 May 1997

Address: Waverley,

Address used since 18 Aug 1990


John Bird Lovell-smith - Director (Inactive)

Appointment date: 18 Aug 1990

Termination date: 12 Jan 1997

Address: Auckland 5,

Address used since 18 Aug 1990


James Wilfred Chaplin - Director (Inactive)

Appointment date: 01 Apr 1994

Termination date: 12 Jan 1997

Address: Havelock North,

Address used since 01 Apr 1994


Sidney George Chaplin - Director (Inactive)

Appointment date: 18 Aug 1990

Termination date: 31 Mar 1994

Address: Havelock North,

Address used since 18 Aug 1990

Similar companies

A&n Properties Limited
44 Middleton Road

Arunda Property Limited
2-86 Bassett Road

Fitzpatrick Property Investments Limited
9 John Stokes Terrace

Lewthwaite Rout Limited
19 John Stokes Terrace

Ob Sequel Limited
182 Broadway

Sovereign Developments Limited
C/- Guinness Gallagher Advisory Limited