General information

Waipehi Lodge Limited

Type: NZ Limited Company (Ltd)
9429040934648
New Zealand Business Number
11753
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Waipehi Lodge Limited (issued an NZBN of 9429040934648) was launched on 12 Dec 1958. 2 addresses are currently in use by the company: 4 Maui Grove, Remuera, Auckland, 1050 (type: physical, registered). 4 Brookland Place, Remuera, Auckland had been their registered address, up until 06 Apr 2004. 9 shares are allocated to 14 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 1 share (11.11% of shares), namely:
Bradshaw Trust (an other) located at Highbury, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 11.11% of all shares (1 share); it includes
Quin, Sue (an individual) - located at Pokeno, Pokeno. Moving on to the 3rd group of shareholders, share allotment (1 share, 11.11%) belongs to 2 entities, namely:
Laurence, Edwina Agnes Irene, located at Auckland (an individual),
Grant, Rosemary Joan Henderson, located at Remuera, Auckland (an individual). "Rental of residential property" (business classification L671160) is the classification the Australian Bureau of Statistics issued to Waipehi Lodge Limited. The Businesscheck information was last updated on 18 Mar 2024.

Current address Type Used since
4 Maui Grove, Remuera, Auckland, 1050 Physical & registered & service 06 Apr 2004
Contact info
No website
Website
Directors
Name and Address Role Period
Rosemary Jane Ward
Rd5, Ashhurst, 4775
Address used since 12 Mar 2019
Rd5, Feilding, 4775
Address used since 10 Mar 2016
Director 16 Jul 1990 - current
Annabel Christine Mccallum
Seatoun, Wellington, 6022
Address used since 14 Feb 2014
Director 25 Sep 2002 - current
Roger Ralph Dickie
State Highway 3, Waverley, 1071
Address used since 10 Mar 2016
Director 16 Dec 2002 - current
Rosemary Joan Henderson Grant
Remuera, Auckland, 1050
Address used since 18 Mar 2010
Director 02 Jan 2010 - current
Roger Thomas Barton
Woodside, Greytown, 5794
Address used since 10 Mar 2014
Director 19 Dec 2010 - current
Anthony Bradshaw
Highbury, Wellington, 6012
Address used since 23 Dec 2011
Director 23 Dec 2011 - current
Susan Quin
Pokeno, Pokeno, 2402
Address used since 15 Dec 2022
Pokeno, Pokeno, 2402
Address used since 14 Feb 2022
Stonefields, Auckland, 1072
Address used since 02 Jan 2015
Director 02 Jan 2015 - current
Timothy James Cunningham
Herne Bay, Auckland, 1011
Address used since 01 Jun 2016
Director 01 Jun 2016 - current
Christopher Richard Fullerton-smith
Marton, 4788
Address used since 02 Jan 2023
Director 02 Jan 2023 - current
Richard Fullerton-smith
R D 2, Marton, 4788
Address used since 10 Mar 2016
Director 10 Dec 2002 - 02 Jan 2023
Christine Judith Cunningham
Wanganui, 4501
Address used since 10 Mar 2016
Director 02 Jan 2005 - 21 Jun 2016
Basil Paul Quin
Mount Wellington, Auckland, 1072
Address used since 09 Feb 2011
Director 21 Aug 1984 - 02 Jan 2015
David Warren Bradshaw
Epsom, Auckland, 1051
Address used since 02 Jan 2006
Director 02 Jan 2006 - 02 Jan 2012
Bruce Robert Gibbons
Palmerston North,
Address used since 02 Jan 2004
Director 02 Jan 2004 - 20 Apr 2010
John Henderson Ingram
Remuera, Auckland 1005, 1050
Address used since 18 Aug 1990
Director 18 Aug 1990 - 02 Jan 2010
John David Bradshaw
R D 1, Havelock,
Address used since 18 Aug 1990
Director 18 Aug 1990 - 02 Jan 2006
Hugh Barnett Cunningham
Hawera,
Address used since 02 Jan 2004
Director 02 Jan 2004 - 23 Dec 2004
Peter Craig Gibbons
Khandallah, Wellington 4,
Address used since 18 Aug 1990
Director 18 Aug 1990 - 22 Nov 2003
Ian James Cunningham
Waverley,
Address used since 16 May 1997
Director 16 May 1997 - 01 Apr 2003
Richard Anderson
R D 3, Napier,
Address used since 30 Oct 2001
Director 30 Oct 2001 - 02 Dec 2002
Francis Brian Quin
Te Awamutu,
Address used since 31 Jan 1997
Director 31 Jan 1997 - 01 Nov 2002
Diana Christine Champion
Otaki,
Address used since 01 May 1987
Director 01 May 1987 - 25 Sep 2002
Colin Andrew Anderson
Napier,
Address used since 12 Jan 1997
Director 12 Jan 1997 - 30 Oct 2001
Mary Josephine Catherine Cunningham
Waverley,
Address used since 18 Aug 1990
Director 18 Aug 1990 - 16 May 1997
John Bird Lovell-smith
Auckland 5,
Address used since 18 Aug 1990
Director 18 Aug 1990 - 12 Jan 1997
James Wilfred Chaplin
Havelock North,
Address used since 01 Apr 1994
Director 01 Apr 1994 - 12 Jan 1997
Sidney George Chaplin
Havelock North,
Address used since 18 Aug 1990
Director 18 Aug 1990 - 31 Mar 1994
Addresses
Previous address Type Period
4 Brookland Place, Remuera, Auckland Registered & physical 18 Mar 2003 - 06 Apr 2004
16 Cluny Road, Plimmerton Physical 01 Jul 1997 - 18 Mar 2003
Kirk Barclay, 3rd Floor Cmc Building, 89 Courtenay Place, Wellington Registered 12 May 1993 - 18 Mar 2003
Financial Data
Financial info
9
Total number of Shares
March
Annual return filing month
16 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Bradshaw Trust
Other (Other)
Highbury
Wellington
6012
25 Mar 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Quin, Sue
Individual
Pokeno
Pokeno
2402
09 Jul 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Laurence, Edwina Agnes Irene
Individual
Auckland
1050
11 Feb 2021 - current
Grant, Rosemary Joan Henderson
Individual
Remuera
Auckland
1050
12 Nov 2008 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Cunningham, Christine Judith
Individual
Saint John Hill
Wanganui
4501
12 Dec 1958 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Mccallum, John Douglas
Individual
Seatoun
Wellington
6022
12 Dec 1958 - current
Mccallum, Annabel Christine
Individual
Seatoun
Wellington
6022
12 Dec 1958 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Roger Dickie
Other (Other)
State Highway 3
Waverley
5182
15 Nov 2004 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Fullerton-smith, Richard
Individual
Holtby, Rd2
Marton
4710
01 Feb 2009 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Barton, Barbara Marion
Individual
Rd 1
Greytown
5794
18 Jul 2010 - current
Warren, Holmes Michael
Individual
Rd 1
Greytown
5794
18 Jul 2010 - current
Barton, Roger Thomas
Individual
Rd 1
Greytown
5794
18 Jul 2010 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Sinclair, R M
Individual
R D 6
Feilding
12 Dec 1958 - current
Ward, R J
Individual
Rd 5
Ashhurst
4775
12 Dec 1958 - current

Historic shareholders

Shareholder Name Address Period
Bradshaw, Anthony
Director
Highbury
Wellington
6012
10 Mar 2016 - 25 Mar 2022
Quin Hyperion Trust, Paul
Individual
Auckland
1072
11 Feb 2021 - 09 Jul 2021
John And Phillippa Bradshaw Trust 2004
Other
25 Feb 2005 - 04 Mar 2005
Quin, Paul
Individual
Stonefields
Auckland
1072
12 Dec 1958 - 11 Feb 2021
Holtby #2 Trust
Other
12 Dec 1958 - 01 Feb 2009
Bradshaw, Phillippa E
Individual
Canvastown
Blenheim
12 Dec 1958 - 15 Nov 2004
Quin, Paul
Individual
Pokeno
Pokeno
2402
09 Jul 2021 - 25 Feb 2022
Quin Hyperion Trust, Susan
Individual
Pokeno
Pokeno
2402
11 Feb 2021 - 09 Jul 2021
Cunningham, Ursula Ann
Individual
Waverley
12 Dec 1958 - 15 Nov 2004
Cunningham, Hugh Barnett
Individual
Waverley
12 Dec 1958 - 15 Nov 2004
Quin, Susan
Individual
Stonefields
Auckland
1072
12 Dec 1958 - 11 Feb 2021
Ingram Family Trust
Other
12 Dec 1958 - 04 Mar 2005
Rc & Nl Gibbons Trust
Other
12 Dec 1958 - 18 Jul 2010
Pc & Fs Gibbons Trust
Other
12 Dec 1958 - 18 Jul 2010
Bradshaw, John David
Individual
C/- 3 Harrold Street, Kelburn
Wellington
6012
12 Nov 2008 - 10 Mar 2016
Null - John And Phillippa Bradshaw Trust 2004
Other
25 Feb 2005 - 04 Mar 2005
Null - Holtby #2 Trust
Other
12 Dec 1958 - 01 Feb 2009
Null - Ingram Family Trust
Other
12 Dec 1958 - 04 Mar 2005
Null - Pc & Fs Gibbons Trust
Other
12 Dec 1958 - 18 Jul 2010
Null - Rc & Nl Gibbons Trust
Other
12 Dec 1958 - 18 Jul 2010
Bradshaw, John D
Individual
Canvastown
Blenheim
12 Dec 1958 - 15 Nov 2004
Location
Similar companies
Fitzpatrick Property Investments Limited
9 John Stokes Terrace
Lewthwaite Rout Limited
19 John Stokes Terrace
A&n Properties Limited
44 Middleton Road
Lawrence Property Limited
3a/10 Laxon Tce
Enterprise Pacific NZ Limited
Chartered Accountants
Anderson Property Investments Limited
C/- Gilligan Rowe & Associates Lcp