Wicksteed Rentals Limited (New Zealand Business Number 9429032722055) was registered on 05 Jun 2008. 2 addresses are currently in use by the company: 5 Havelock Road, Havelock North, 4130 (type: registered, physical). 15 Rawhiti Terrace, Kelburn, Wellington had been their registered address, up to 08 Sep 2022. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Wicksteed, Margaret Rose (an individual) located at Havelock North, Havelock North postcode 4130. In the second group, a total of 3 shareholders hold 98% of all shares (98 shares); it includes
Hussey, Patrick Philip (an individual) - located at Havelock North, Havelock North,
Wicksteed, Margaret Rose (an individual) - located at Havelock North, Havelock North,
Wicksteed, Kim Andrew John (an individual) - located at Havelock North, Havelock North. Next there is the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Wicksteed, Kim Andrew John, located at Havelock North, Havelock North (an individual). Businesscheck's database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Havelock Road, Havelock North, 4130 | Registered & physical & service | 08 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Margaret Rose Wicksteed
Havelock North, 4130
Address used since 09 Jul 2013 |
Director | 05 Jun 2008 - current |
|
Kim Andrew John Wicksteed
Havelock North, 4130
Address used since 09 Jul 2013 |
Director | 05 Jun 2008 - current |
| Previous address | Type | Period |
|---|---|---|
| 15 Rawhiti Terrace, Kelburn, Wellington, 6012 | Registered & physical | 17 Jul 2013 - 08 Sep 2022 |
| Level 14,, 342 Lambton Quay,, Wellington, 6140 | Registered & physical | 25 Sep 2012 - 17 Jul 2013 |
| 141 Lane Road, Havelock North 4130 | Registered & physical | 05 Jun 2008 - 25 Sep 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wicksteed, Margaret Rose Individual |
Havelock North Havelock North 4130 |
16 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hussey, Patrick Philip Individual |
Havelock North Havelock North 4130 |
14 Nov 2022 - current |
|
Wicksteed, Margaret Rose Individual |
Havelock North Havelock North 4130 |
16 Jun 2008 - current |
|
Wicksteed, Kim Andrew John Individual |
Havelock North Havelock North 4130 |
16 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wicksteed, Kim Andrew John Individual |
Havelock North Havelock North 4130 |
16 Jun 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wicksteed, Margaret Rose Individual |
Havelock North 4130 |
05 Jun 2008 - 27 Jun 2010 |
|
Goldie, Neville Charles Individual |
Wellington |
16 Jun 2008 - 14 Nov 2022 |
|
Swan, John George Individual |
Wellington |
16 Jun 2008 - 29 Jun 2017 |
|
Wicksteed, Kim Andrew John Individual |
Havelock North 4130 |
05 Jun 2008 - 27 Jun 2010 |
![]() |
Margaret And Peter Shirtcliffe Foundation 10 / 80 Salamanca Rd |
![]() |
Xantz Holdings Limited 25 Rawhiti Terrace |
![]() |
Porteous Property Investments Limited 27 Rawhiti Terrace |
![]() |
John And Margaret Hunn Education Trust 27 Rawhiti Terrace |
![]() |
Millwood Heritage Productions Limited 2/90 Salamanca Road |
![]() |
Lush Clothing Limited 32 Rawhiti Terrace |