Wharetukura Bay Holdings Limited (issued an NZBN of 9429032011760) was launched on 11 Jul 1968. 4 addresses are currently in use by the company: 6A Margaret Avenue, Havelock North, Havelock North, 4130 (type: registered, physical). 955 Norton Road, Longlands, Hastings had been their registered address, up to 30 Apr 2014. 31000 shares are allocated to 17 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 2500 shares (8.06 per cent of shares), namely:
Morrison Family Trust (an other) located at Burnside, Christchurch postcode 8052. Moving on to the third group of shareholders, share allocation (2500 shares, 8.06%) belongs to 2 entities, namely:
Brown, Max Peter, located at Te Aro, Wellington (an individual),
9429031800082 - Independent Professional Trustees (2011) Limited, located at Wellington Central, Wellington (an other). The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
6a Margaret Avenue, Havelock North, Havelock North, 4130 | Other (Address For Share Register) & shareregister (Address For Share Register) | 19 Apr 2014 |
6a Margaret Avenue, Havelock North, Havelock North, 4130 | Registered & physical & service | 30 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
Jacqueline Jessie Wall
Middle Renwick Road, Blenheim, 5320
Address used since 01 Apr 2015
Waikawa, Picton, 7281
Address used since 01 Apr 2017 |
Director | 12 Feb 1991 - current |
Max Peter Brown
Te Aro, Wellington, 6011
Address used since 01 Jan 2017
Te Aro, Wellington, 6011
Address used since 08 Apr 2016 |
Director | 19 Sep 1995 - current |
Vicki Jacqueline Sant
Havelock North, Havelock North, 4130
Address used since 20 Apr 2014 |
Director | 22 Apr 2013 - current |
Robin John Wall
Hastings, Hastings, 4122
Address used since 22 Apr 2013
Picton, 7281
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - current |
Lucy Amelia Brown
Te Aro, Wellington, 6011
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - current |
James Alexander Chaffey
Kekerengu, Marlborough, 7260
Address used since 23 May 2019 |
Director | 23 May 2019 - current |
Richard Ninness
Picton, 7281
Address used since 04 Jun 2021 |
Director | 04 Jun 2021 - current |
Maxine Ann Pigou
Tawa, Wellington, 5028
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Brent Kevin Morrison
Burnside, Christchurch, 8052
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
Nancy Mary Hammond
5 Battys Road, Springlands, Blenheim, 7201
Address used since 01 Aug 2016
Springlands, Blenheim, 7201
Address used since 20 Apr 2014 |
Director | 12 Feb 1991 - 01 Mar 2022 |
Bruce Henry Wilson
Waikanae, Waikanae, 5036
Address used since 01 Mar 2017
Karori, Wellington, 6012
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 09 Feb 2022 |
Anne Beverly Wilson
Waikanae, Waikanae, 5036
Address used since 01 Mar 2017
Karori, Wellington, 6012
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 09 Feb 2022 |
Diana Mary Carey
Fendalton, Christchurch, 8041
Address used since 20 Apr 2014 |
Director | 31 Aug 2001 - 04 Jun 2021 |
Bruce Reynolds Guyon Carey
Fendalton, Christchurch, 8041
Address used since 20 Apr 2014 |
Director | 31 Aug 2001 - 31 Mar 2021 |
Simon John Chaffey
Waikawa, Picton, 7281
Address used since 21 Oct 2015 |
Director | 19 Jan 1991 - 25 Aug 2018 |
Rosamond Jeannie Chaffey
Waikawa, Picton, 7281
Address used since 07 Apr 2016 |
Director | 19 Jan 1991 - 13 Jun 2018 |
Joanna Mary Brown
Khandallah, Wellington, 6035
Address used since 19 Apr 2004 |
Director | 19 Sep 1995 - 01 Sep 2014 |
Ian Spencer Mathieson
Port Underwood Road, Picton,
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 31 Aug 2001 |
June Winifred Mathieson
Picton,
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 31 Aug 2001 |
Ian Arthur Hammond
Blenheim,
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 20 May 1998 |
John Gordon Wall
Picton,
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 23 Feb 1998 |
Alison Lillian Marris
Blenheim,
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 19 Sep 1995 |
John Ernest Marris
Blenheim,
Address used since 12 Feb 1991 |
Director | 12 Feb 1991 - 19 Sep 1995 |
Previous address | Type | Period |
---|---|---|
955 Norton Road, Longlands, Hastings, 4122 | Registered & physical | 01 May 2013 - 30 Apr 2014 |
101 Endsleigh Drive, R D 2 Hastings | Physical & registered | 03 May 2007 - 01 May 2013 |
9 Springswood Grove, Blenheim | Registered | 18 Apr 2002 - 03 May 2007 |
9 Springswood Grove, Blenheim | Physical | 19 Apr 2001 - 03 May 2007 |
75a Alfred Street, Blenheim | Physical | 19 Apr 2001 - 19 Apr 2001 |
75a Alfred Street, Blenheim | Registered | 19 Jun 1997 - 18 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Morrison Family Trust Other (Other) |
Burnside Christchurch 8052 |
25 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Stockley, Richard Gareth Individual |
11 May 2022 - current | |
9429042062097 - Rg Stockley Trustees Limited Other (Other) |
Albany Auckland 0632 |
11 May 2022 - current |
Stockley, Rebecca Louise Individual |
Tawa Wellington 5028 |
11 May 2022 - current |
Avery, Lynda Mary Individual |
Papamoa Beach Papamoa 3118 |
11 May 2022 - current |
Pigou, Maxine Ann Individual |
Tawa Wellington 5028 |
11 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Max Peter Individual |
Te Aro Wellington 6011 |
11 Jul 1968 - current |
9429031800082 - Independent Professional Trustees (2011) Limited Other (Other) |
Wellington Central Wellington 6011 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
9429031800082 - Independent Professional Trustees (2011) Limited Other (Other) |
Wellington Central Wellington 6011 |
01 Apr 2022 - current |
Brown, Max Peter Individual |
Te Aro Wellington 6011 |
11 Jul 1968 - current |
Shareholder Name | Address | Period |
---|---|---|
Wall, Robin John Director |
Picton 7281 |
17 Aug 2017 - current |
Sant, Vicki Jacqueline Director |
Havelock North Havelock North 4130 |
21 Aug 2017 - current |
Wall, Jacqueline Jessie Individual |
Middle Renwick Road Blenheim 7210 |
11 Jul 1968 - current |
Shareholder Name | Address | Period |
---|---|---|
Ninness, Richard Individual |
Picton 7281 |
21 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Chaffey, James Alexander Individual |
Kekerengu 7260 |
28 May 2019 - current |
Chaffey, Daniel Simon Individual |
Oxford 7495 |
28 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wall, Jacqueline Jessie Individual |
Middle Renwick Road Blenheim 7210 |
11 Jul 1968 - current |
Shareholder Name | Address | Period |
---|---|---|
Blm Holdings (2022) Limited Shareholder NZBN: 9429050936564 Company Number: 8508146 Entity |
Christchurch Central Christchurch 8013 |
20 Dec 2022 - 25 Mar 2024 |
Chaffey, Simon John Individual |
Waikawa Picton 7281 |
11 Jul 1968 - 28 May 2019 |
Brown, Joanna Mary Individual |
Khandallah |
11 Jul 1968 - 01 Apr 2015 |
Hammond, Nancy Mary Individual |
5 Battys Road, Springlands Blenheim 7201 |
11 Jul 1968 - 11 May 2022 |
Wilson, Bruce Henry Individual |
Karori Wellington |
11 Jul 1968 - 01 Apr 2022 |
Wilson, Anne Beverly Individual |
Karori Wellington |
11 Jul 1968 - 01 Apr 2022 |
Carey, Diana Mary Individual |
Fendalton Christchurch 8041 |
11 Jul 1968 - 21 Jun 2021 |
Carey, Diana Mary Individual |
Fendalton Christchurch 8041 |
11 Jul 1968 - 21 Jun 2021 |
Carey, Bruce Reynolds Guyon Individual |
Fendalton Christchurch 8041 |
11 Jul 1968 - 31 Mar 2021 |
Chaffey, Rosamond Jeannie Individual |
Waikawa Bay Picton 7281 |
11 Jul 1968 - 28 May 2019 |
V & C Sant Limited 6a Margaret Avenue |
|
C & V Sant Limited 6a Margaret Avenue |
|
Aspire Building Limited 26 Margaret Avenue |
|
Red Pharo Limited 71 Breadalbane Road |
|
Woodford House Foundation Iona Rd |
|
Woodford House Trust Board Iona Rd |