Wairau Plains Development Company Limited (issued an NZ business identifier of 9429030575325) was registered on 26 Jul 2012. 4 addresses are in use by the company: 66 Seymour Street, Blenheim, Blenheim, 7201 (type: registered, service). 36 Maxwell Road, Blenheim, Blenheim had been their registered address, up to 31 Aug 2022. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Nicholas, Kirk Gregory (a director) located at Renwick, Renwick postcode 7204. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Wadsworth, Elyse Michelle (a director) - located at Renwick, Renwick. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued Wairau Plains Development Company Limited. Businesscheck's database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Maxwell Road, Blenheim, Blenheim, 7201 | Physical & service | 26 Jul 2012 |
| 36 Maxwell Road, Blenheim, Blenheim, 7201 | Registered | 31 Aug 2022 |
| 66 Seymour Street, Blenheim, Blenheim, 7201 | Registered & service | 15 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kirk Gregory Nicholas
Renwick, Renwick, 7204
Address used since 23 Aug 2022
Renwick, Renwick, 7204
Address used since 25 Aug 2016
Renwick, Renwick, 7204
Address used since 28 Aug 2019 |
Director | 26 Jul 2012 - current |
|
Elyse Michelle Wadsworth
Renwick, Renwick, 7204
Address used since 23 Aug 2022
Renwick, Renwick, 7204
Address used since 25 Aug 2016 |
Director | 26 Jul 2012 - current |
|
Elyse Michelle Nicholas
Renwick, Renwick, 7204
Address used since 28 Aug 2019 |
Director | 26 Jul 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 36 Maxwell Road, Blenheim, Blenheim, 7201 | Registered | 26 Jul 2012 - 31 Aug 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholas, Kirk Gregory Director |
Renwick Renwick 7204 |
26 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wadsworth, Elyse Michelle Director |
Renwick Renwick 7204 |
26 Jul 2012 - current |
![]() |
Quench Limited 36 Maxwell Road |
![]() |
Arthur Devine Inspired Limited 36 Maxwell Road |
![]() |
P&k Plumbing And Gas Limited 36 Maxwell Road |
![]() |
The Elliott Group Limited 36 Maxwell Road |
![]() |
Mercury Engineering Services Limited 36 Maxwell Road |
![]() |
Sewing Life Limited 36 Maxwell Road |
|
Hfe Limited Level 1 |
|
Deadwood Properties Limited 2 Alfred Street |
|
Marlborough Prestige Homes Limited 2 Alfred Street |
|
Damy Investments Limited 2 Alfred Street |
|
Three 60 Limited 114 Redwood Street |
|
Mcwhitney Limited 6 Bexhill Crescent |