General information

W R C Holdings Limited

Type: NZ Limited Company (Ltd)
9429039546470
New Zealand Business Number
363481
Company Number
Registered
Company Status

W R C Holdings Limited (issued an NZ business identifier of 9429039546470) was registered on 06 Oct 1987. 9 addresess are in use by the company: 100 Cuba Street, Te Aro, Wellington, 6011 (type: postal, office). Shed 39, 2 Fryatt Quay, Pipitea, Wellington had been their physical address, up to 25 Aug 2021. W R C Holdings Limited used more aliases, namely: Pringle House Finance Limited from 06 Oct 1987 to 22 May 1997. 413195383 shares are allocated to 15 shareholders who belong to 15 shareholder groups. The first group is composed of 1 entity and holds 25200000 shares (6.1 per cent of shares), namely:
Wellington Regional Council (an other) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 0.73 per cent of all shares (exactly 3000000 shares); it includes
Wellington Regional Council (an other) - located at Te Aro, Wellington. The next group of shareholders, share allotment (14800000 shares, 3.58%) belongs to 1 entity, namely:
Wellington Regional Council, located at Te Aro, Wellington (an other). Our information was updated on 17 Apr 2024.

Current address Type Used since
Shed 39, 2 Fryatt Quay, Pipitea, Wellington, 6011 Other (Address For Share Register) 06 Nov 2014
100 Cuba Street, Te Aro, Wellington, 6011 Physical & service & registered 25 Aug 2021
100 Cuba Street, Te Aro, Wellington, 6011 Other (Address For Share Register) & records & shareregister & postal & office & delivery (Address For Share Register) 25 Nov 2022
Contact info
sean.mahoney@gw.govt.nz
Email
sarah.allen@gw.govt.nz
Email
No website
Website
Directors
Name and Address Role Period
Chris Kirk-burnnand
Rd 1, Porirua, 5381
Address used since 20 Nov 2019
Director 20 Nov 2019 - current
Thomas Nash
Berhampore, Wellington, 6023
Address used since 15 Jun 2023
Mount Victoria, Wellington, 6011
Address used since 24 Nov 2022
Director 24 Nov 2022 - current
David Lee
Brooklyn, Wellington, 6021
Address used since 24 Nov 2022
Director 24 Nov 2022 - current
David Bassett
Oriental Bay, Wellington, 6011
Address used since 24 Nov 2022
Director 24 Nov 2022 - current
Helmut Karewa Modlik
Stokes Valley, Lower Hutt, 5019
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Lucy Elizabeth Elwood
Ngaio, Wellington, 6035
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Alexandra Jane Hare
Raumati South, Paraparaumu, 5032
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Ripeka Margaret Evans
Hataitai, Wellington, 6021
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Nicholas Oliver Leggett
Papakowhai, Porirua, 5024
Address used since 12 Oct 2017
Director 12 Oct 2017 - 01 Oct 2023
Helen Maria Mexted
Roseneath, Wellington, 6011
Address used since 24 Jun 2019
Director 24 Jun 2019 - 01 Oct 2023
Nancy Sing Wah Ward
Karori, Wellington, 6012
Address used since 24 Jun 2019
Director 24 Jun 2019 - 01 Oct 2023
Prudence Mary Lamason
Waterloo, Lower Hutt, 5011
Address used since 18 Nov 2010
Director 18 Nov 2010 - 24 Nov 2022
Roger William George Blakeley
Roseneath, Wellington, 6011
Address used since 29 Nov 2016
Director 29 Nov 2016 - 24 Nov 2022
Glenda Hughes
130 Vivian Street, Wellington, 6011
Address used since 20 Nov 2019
Director 20 Nov 2019 - 24 Nov 2022
Barbara Helen Donaldson
Plimmerton, Porirua, 5026
Address used since 15 Oct 2016
Director 21 Nov 2013 - 20 Nov 2019
Ian Duncan Mckinnon
Wellington Central, Wellington, 6011
Address used since 29 Nov 2016
Director 29 Nov 2016 - 20 Nov 2019
Samantha Hielkje Sharif
Raumati South, Paraparaumu, 5032
Address used since 12 Aug 2015
Director 12 Aug 2015 - 07 Dec 2018
Peter Blades
Albert Park, Melbourne, Victoria, 3205
Address used since 28 Jul 2011
Albert Park, Victoria, 3206
Address used since 01 Jan 1970
Director 01 May 2005 - 15 Dec 2016
Christopher Robert Laidlaw
Kelburn, Wellington, 6012
Address used since 06 Apr 2016
Director 06 Apr 2016 - 29 Nov 2016
Nigel Leonard Wilson
Waikanae, Waikanae, 5036
Address used since 06 Apr 2016
Director 06 Apr 2016 - 29 Nov 2016
Paul Desmond Swain
Ebdentown, Upper Hutt, 5018
Address used since 21 Nov 2013
Director 21 Nov 2013 - 09 Mar 2016
Frances Helen Wilde
Thorndon, Wellington, 6011
Address used since 02 Nov 2015
Director 14 Nov 2007 - 06 Mar 2016
Megan Kathleen Louise Mckenna
Wadestown, Wellington, 6012
Address used since 01 Jul 2011
Director 01 Jul 2011 - 31 Mar 2014
Peter Edwin Glensor
Lower Hutt, 5012
Address used since 14 Nov 2007
Director 14 Nov 2007 - 21 Nov 2013
Nigel Wilson
Waikanae, Waikanae, 5036
Address used since 09 Mar 2012
Director 18 Nov 2010 - 21 Nov 2013
Anne Blackburn
Auckland, 1052
Address used since 07 Nov 2002
Director 01 May 2002 - 30 Jun 2011
Ian Michael Buchanan
Greytown, 5712
Address used since 01 Jan 2005
Director 01 Jan 2005 - 18 Nov 2010
John Brian Burke
Mana, Porirua, 5026
Address used since 20 Nov 2009
Director 14 Nov 2007 - 18 Nov 2010
Margaret Kerslake Sheilds
Pukerua Bay, Wellington,
Address used since 17 Jun 1999
Director 17 Jun 1999 - 14 Nov 2007
Terrance Mcdavitt
Aro Valley, Wellington,
Address used since 01 May 2002
Director 01 May 2002 - 14 Nov 2007
Frank Richard Long
Masterton,
Address used since 01 May 2002
Director 01 May 2002 - 14 Nov 2007
Stuart Alisdair Macaskill
Akatarawa, Upper Hutt,
Address used since 04 Oct 1988
Director 04 Oct 1988 - 30 Apr 2005
James Wilmot Rowe
Featherston,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 01 May 2002
Alison May Lawson
Kelson,
Address used since 01 Apr 1993
Director 01 Apr 1993 - 01 May 2002
Athol Euan Mcqueen
Khandallah, Wellington,
Address used since 22 May 1997
Director 22 May 1997 - 01 May 2002
James Francis Cody
Masterton,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 13 Oct 1995
Ian William Lawrence
Wellington,
Address used since 15 Dec 1992
Director 15 Dec 1992 - 26 Mar 1993
Alice Elizabeth Van Gaalen
Wainuiomata,
Address used since 05 Apr 1988
Director 05 Apr 1988 - 15 Dec 1992
Thomas Glendwr Gardner Evans
Laings Road, Lower Hutt,
Address used since 04 Oct 1988
Director 04 Oct 1988 - 15 Dec 1992
Alister Scott Abernethy
Lower Hutt,
Address used since 05 Apr 1988
Director 05 Apr 1988 - 30 Nov 1992
Michael Peter Cecil-gibson
Northland,
Address used since 05 Apr 1988
Director 05 Apr 1988 - 30 Nov 1992
Reginald Charles Moore
Wainuiomata,
Address used since 05 Apr 1988
Director 05 Apr 1988 - 30 Nov 1992
Ian Maxwell Carrie
Northland,
Address used since 04 Oct 1988
Director 04 Oct 1988 - 30 Nov 1992
Kenneth Francis Gray
Grays Road, Plimmerton Rd,
Address used since 04 Oct 1988
Director 04 Oct 1988 - 18 Nov 1992
Addresses
Principal place of activity
100 Cuba Street , Te Aro , Wellington , 6011
Previous address Type Period
Shed 39, 2 Fryatt Quay, Pipitea, Wellington, 6011 Physical & registered 14 Nov 2014 - 25 Aug 2021
C/o The Wellington Regional Council, Shed 39, Harbour Quays, Wellington, 6011 Registered & physical 29 Nov 2013 - 14 Nov 2014
Same As Registered Office Physical 22 Dec 1997 - 22 Dec 1997
Wellington Regional Council, 142-146 Wakefield Street, Wellington Physical 22 Dec 1997 - 29 Nov 2013
C/o The Wellington Regional Council, 142-146 Wakefield Street, Wellington Registered 23 Jun 1997 - 29 Nov 2013
Financial Data
Financial info
413195383
Total number of Shares
November
Annual return filing month
12 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25200000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #2 Number of Shares: 3000000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #3 Number of Shares: 14800000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #4 Number of Shares: 3500000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #5 Number of Shares: 10100000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #6 Number of Shares: 17300000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #7 Number of Shares: 12100000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #8 Number of Shares: 170200000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #9 Number of Shares: 11250000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #10 Number of Shares: 8000000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #11 Number of Shares: 5309283
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #12 Number of Shares: 84566100
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #13 Number of Shares: 22170000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #14 Number of Shares: 6700000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Shares Allocation #15 Number of Shares: 19000000
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
06 Oct 1987 - current
Location
Companies nearby
Mike Gordon Endodontist Limited
C/-the
The New Zealand Maori Rugby Board Incorporated
C/o The New Zealand Rugby Union
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay