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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Bradshaw Trust |
Highbury Wellington 6012 New Zealand |
25 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Quin, Sue |
Pokeno Pokeno 2402 New Zealand |
09 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Laurence, Edwina Agnes Irene |
Auckland 1050 New Zealand |
11 Feb 2021 - |
Individual | Grant, Rosemary Joan Henderson |
Remuera Auckland 1050 New Zealand |
12 Nov 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Cunningham, Christine Judith |
Saint John Hill Wanganui 4501 New Zealand |
12 Dec 1958 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mccallum, John Douglas |
Seatoun Wellington 6022 New Zealand |
12 Dec 1958 - |
Individual | Mccallum, Annabel Christine |
Seatoun Wellington 6022 New Zealand |
12 Dec 1958 - |
Shares Allocation #6 Number of Shares: 1 | |||
Other (Other) | Roger Dickie |
State Highway 3 Waverley 5182 New Zealand |
15 Nov 2004 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Fullerton-smith, Richard |
Holtby, Rd2 Marton 4710 New Zealand |
01 Feb 2009 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Barton, Barbara Marion |
Rd 1 Greytown 5794 New Zealand |
18 Jul 2010 - |
Individual | Warren, Holmes Michael |
Rd 1 Greytown 5794 New Zealand |
18 Jul 2010 - |
Individual | Barton, Roger Thomas |
Rd 1 Greytown 5794 New Zealand |
18 Jul 2010 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Sinclair, R M |
R D 6 Feilding |
12 Dec 1958 - |
Individual | Ward, R J |
Rd 5 Ashhurst 4775 New Zealand |
12 Dec 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bradshaw, Anthony |
Highbury Wellington 6012 New Zealand |
10 Mar 2016 - 25 Mar 2022 |
Individual | Quin Hyperion Trust, Paul |
Auckland 1072 New Zealand |
11 Feb 2021 - 09 Jul 2021 |
Other | John And Phillippa Bradshaw Trust 2004 | 25 Feb 2005 - 04 Mar 2005 | |
Individual | Quin, Paul |
Stonefields Auckland 1072 New Zealand |
12 Dec 1958 - 11 Feb 2021 |
Other | Holtby #2 Trust | 12 Dec 1958 - 01 Feb 2009 | |
Individual | Bradshaw, Phillippa E |
Canvastown Blenheim |
12 Dec 1958 - 15 Nov 2004 |
Individual | Quin, Paul |
Pokeno Pokeno 2402 New Zealand |
09 Jul 2021 - 25 Feb 2022 |
Individual | Quin Hyperion Trust, Susan |
Pokeno Pokeno 2402 New Zealand |
11 Feb 2021 - 09 Jul 2021 |
Individual | Cunningham, Ursula Ann |
Waverley |
12 Dec 1958 - 15 Nov 2004 |
Individual | Cunningham, Hugh Barnett |
Waverley |
12 Dec 1958 - 15 Nov 2004 |
Individual | Quin, Susan |
Stonefields Auckland 1072 New Zealand |
12 Dec 1958 - 11 Feb 2021 |
Other | Ingram Family Trust | 12 Dec 1958 - 04 Mar 2005 | |
Other | Rc & Nl Gibbons Trust | 12 Dec 1958 - 18 Jul 2010 | |
Other | Pc & Fs Gibbons Trust | 12 Dec 1958 - 18 Jul 2010 | |
Individual | Bradshaw, John David |
C/- 3 Harrold Street, Kelburn Wellington 6012 New Zealand |
12 Nov 2008 - 10 Mar 2016 |
Other | Null - John And Phillippa Bradshaw Trust 2004 | 25 Feb 2005 - 04 Mar 2005 | |
Other | Null - Holtby #2 Trust | 12 Dec 1958 - 01 Feb 2009 | |
Other | Null - Ingram Family Trust | 12 Dec 1958 - 04 Mar 2005 | |
Other | Null - Pc & Fs Gibbons Trust | 12 Dec 1958 - 18 Jul 2010 | |
Other | Null - Rc & Nl Gibbons Trust | 12 Dec 1958 - 18 Jul 2010 | |
Individual | Bradshaw, John D |
Canvastown Blenheim |
12 Dec 1958 - 15 Nov 2004 |
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
Bradshaw Forest Limited
4 Maui Grove
Third Life Investments Limited
6 Maui Grove
Opal & Joe Trustee Limited
6 Maui Grove
Opal & Joe Investment Trustee Limited
6 Maui Grove
Ozac Management Limited
6 Maui Grove
Advanced Development Limited
6 Maui Grove
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