Naughton Apartments Limited (issued an NZBN of 9429040920238) was incorporated on 17 Jan 1964. 5 addresess are in use by the company: 8 Naughton Terrace, Kilbirnie, Wellington, 6022 (type: postal, office). Flat 4, 8 Naughton Terrace, Kilbirnie, Wellington had been their physical address, up until 07 Jun 2013. Naughton Apartments Limited used more names, namely: Naughton Flats Limited from 17 Jan 1964 to 10 Jan 2021. 45000 shares are allocated to 10 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 4450 shares (9.89 per cent of shares), namely:
Pearson, Bryony Jane (an individual) located at Kilbirnie, Wellington postcode 6022. In the second group, a total of 2 shareholders hold 9.89 per cent of all shares (exactly 4450 shares); it includes
Keegan, Karen Irene (an individual) - located at Kilbirnie, Wellington,
Keegan, Michael Wayne (an individual) - located at Kilbirnie, Wellington. Next there is the 3rd group of shareholders, share allotment (4650 shares, 10.33%) belongs to 1 entity, namely:
Page, Wendy, located at Kilbirnie, Wellington (an individual). Businesscheck's database was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Naughton Terrace, Kilbirnie, Wellington, 6022 | Registered | 14 May 1997 |
| Flat 8, 8 Naughton Terrace, Kilbirnie, Wellington, 6022 | Physical & service | 07 Jun 2013 |
| 8 Naughton Terrace, Kilbirnie, Wellington, 6022 | Postal & office & delivery | 27 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Wendy Page
Kilbirnie, Wellington, 6022
Address used since 31 May 2012 |
Director | 31 May 2012 - current |
|
Bernadette Clarke
Kilbirnie, Wellington, 6022
Address used since 17 May 2025
8 Naughton Terrace, Kilbirnie, Wellington, 6022
Address used since 22 May 2017
8 Naughton Terrace, Kilbirnie, 6022
Address used since 07 May 2014 |
Director | 07 May 2014 - current |
|
Elizabeth May Neilson
Kilbirnie, Wellington, 6022
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - current |
|
Bruce Matson
Kilbirnie, Wellington, 6022
Address used since 03 Jun 2023 |
Director | 03 Jun 2023 - current |
|
Patricia Ann Abraham
Kilbirnie, Wellington, 6022
Address used since 06 Jun 2019 |
Director | 06 Jun 2019 - 03 Jun 2023 |
|
Stuart Mclachlan
Kilbirnie, Wellington, 6022
Address used since 10 Jun 2020 |
Director | 10 Jun 2020 - 11 Jun 2022 |
|
Bruce Matson
8 Naughton Terrace, Kilbirnie, Wellington 6022, 6022
Address used since 22 May 2016 |
Director | 19 May 2010 - 10 Jun 2020 |
|
Elizabeth May Neilson
Kilbirnie, Wellington, 6022
Address used since 11 May 2011 |
Director | 11 May 2011 - 25 May 2017 |
|
Patricia Abraham
8 Naughton Terrace, Kilbirnie, Wellington, 6022
Address used since 23 May 2007 |
Director | 23 May 2007 - 31 May 2012 |
|
Harima Thelma Renei Fraser
8 Naughton Terrace, Kilbirnie, Wellington 6022,
Address used since 01 Jun 2010 |
Director | 19 May 2010 - 13 Jul 2011 |
|
Mary Muir
Kilbirnie, Wellington,
Address used since 22 May 2004 |
Director | 22 May 2004 - 19 May 2010 |
|
Elizabeth Neilson
Kilbirnie, Wellington,
Address used since 21 May 2008 |
Director | 21 May 2008 - 27 May 2009 |
|
Bruce Matson
Kilbirnie, Wellington,
Address used since 26 May 2005 |
Director | 26 May 2005 - 21 May 2008 |
|
Elizabeth Neilson
Kilbirnie, Wellington,
Address used since 29 May 2003 |
Director | 29 May 2003 - 24 May 2007 |
|
William Murray Graham
Wellington,
Address used since 21 Apr 1994 |
Director | 21 Apr 1994 - 30 Oct 2004 |
|
Stuart Mclachlan
Kilbirnie, Wellington,
Address used since 01 Aug 2001 |
Director | 01 Aug 2001 - 22 May 2004 |
|
Maren Lawrence
Kilbirnie, Wellington,
Address used since 01 Aug 2001 |
Director | 01 Aug 2001 - 29 May 2003 |
|
Ronald Parker
Kilbirnie, Wellington,
Address used since 19 May 1998 |
Director | 19 May 1998 - 01 Aug 2001 |
|
Sofie Jessett
Lyall Bay,
Address used since 14 Apr 1997 |
Director | 14 Apr 1997 - 24 May 2001 |
|
Elizabeth Jennings
Kilbirnie, Wellington,
Address used since 31 May 1989 |
Director | 31 May 1989 - 19 May 1998 |
|
Colleen Kane
Kilbirnie, Wellington,
Address used since 10 Apr 1995 |
Director | 10 Apr 1995 - 18 Mar 1997 |
|
Pamela Margaret Phillips
Wellington,
Address used since 17 May 1986 |
Director | 17 May 1986 - 21 Apr 1994 |
|
Betty Thyra Smith
Address used since 18 Oct 1993 |
Director | 18 Oct 1993 - 21 Apr 1994 |
|
Kenneth William Arthur Yeomans
Address used since 18 Oct 1993 |
Director | 18 Oct 1993 - 21 Apr 1994 |
|
Beverley Ann Miller
Wellington,
Address used since 17 May 1986 |
Director | 17 May 1986 - 17 Sep 1993 |
|
Murray Grenfell Boyer
Wellington,
Address used since 17 May 1986 |
Director | 17 May 1986 - 26 Mar 1987 |
| 8 Naughton Terrace , Kilbirnie , Wellington , 6022 |
| Previous address | Type | Period |
|---|---|---|
| Flat 4, 8 Naughton Terrace, Kilbirnie, Wellington, 6022 | Physical | 14 Nov 2011 - 07 Jun 2013 |
| Harima Fraser, Flat 6, 8 Naughton Tce, Kilbirnie, Wellington 6022 | Physical | 09 Jun 2010 - 14 Nov 2011 |
| Flat 6, 8 Naughton Terrace, Kilbirnie, Wellington | Physical | 08 Jun 2010 - 09 Jun 2010 |
| 5 Naughton Terrace, Kilbirnie, Wellington | Physical | 09 Jul 2007 - 08 Jun 2010 |
| Flat 4/8 Naughton Terrace, Kilbirnie, Wellington | Physical | 09 May 2005 - 09 Jul 2007 |
| 3/8 Naughton Terrace, Kilbirnie, Wellington | Physical | 14 May 1997 - 09 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearson, Bryony Jane Individual |
Kilbirnie Wellington 6022 |
17 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keegan, Karen Irene Individual |
Kilbirnie Wellington 6022 |
19 Dec 2024 - current |
|
Keegan, Michael Wayne Individual |
Kilbirnie Wellington 6022 |
19 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Page, Wendy Individual |
Kilbirnie Wellington 6022 |
11 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neilson, Elizabeth May Individual |
Kilbirnie Wellington 6022 |
17 Jan 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clarke, Bernadette Anne Individual |
Kilbirnie Wellington 6022 |
26 Jul 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abraham, Patricia Individual |
Kilbirnie Wellington 6022 |
17 Jan 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclachlan, Stuart Individual |
Kilbirnie Wellington 6022 |
17 Jan 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matson, Bruce Individual |
Kilbirnie Wellington 6022 |
11 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham, Murray William Individual |
Kilbirnie Wellington 6022 |
17 Jan 1964 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Michael Craig Individual |
Kilbirnie Wellington 6022 |
23 Mar 2024 - 17 May 2025 |
|
Boyland, Mary Tehere Individual |
Kilbirnie Wellington 6022 |
24 May 2020 - 19 Dec 2024 |
|
Boyland, Mary Tehere Individual |
Kilbirnie Wellington 6022 |
24 May 2020 - 19 Dec 2024 |
|
Boyland, Desmond Albert Individual |
Kilbirnie Wellington 6022 |
24 May 2020 - 19 Dec 2024 |
|
Boyland, Desmond Albert Individual |
Kilbirnie Wellington 6022 |
24 May 2020 - 19 Dec 2024 |
|
Turney, Christopher George Individual |
Kilbirnie |
27 Jun 2006 - 23 Mar 2024 |
|
Cleaver, Morris D Individual |
Wellington |
17 Jan 1964 - 11 May 2005 |
|
Grainger, Paula Caroline Individual |
Wellington |
17 Jan 1964 - 23 Mar 2024 |
|
Furlong, John Thomas Individual |
Wellington |
17 Jan 1964 - 24 May 2020 |
|
Fraser, Harima Thelma Renei Individual |
8 Naughton Terrace Kilbirnie, Wellington |
07 Jun 2009 - 26 Jul 2011 |
|
Moroney, Michael Individual |
Kilbirnie Wellington |
17 Jan 1964 - 15 Sep 2006 |
|
Parker, R Individual |
Wellington |
17 Jan 1964 - 11 May 2005 |
![]() |
Hohiria Holdings Limited 29 Duncan Terrace |
![]() |
Mein Holdings Limited 29 Duncan Terrace |
![]() |
Precision Plumbing (wgtn) Limited 29 Duncan Terrace |
![]() |
Hataitai Holdings Limited 29 Duncan Terrace |
![]() |
Constable Holdings Limited 29 Duncan Terrace |
![]() |
Marion Holdings Limited 29 Duncan Terrace |