General information

Whakatupuranga Properties Limited

Type: NZ Limited Company (Ltd)
9429030826205
New Zealand Business Number
3704639
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

Whakatupuranga Properties Limited (issued an NZ business identifier of 9429030826205) was launched on 24 Jan 2012. 5 addresess are currently in use by the company: 59C Litchfield Street, Redwoodtown, Blenheim, 7201 (type: office, postal). 1200 shares are issued to 11 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 500 shares (41.67% of shares), namely:
Thornley, Murray John (a director) located at Redwoodtown, Blenheim postcode 7201. In the second group, a total of 1 shareholder holds 8.33% of all shares (exactly 100 shares); it includes
Acott, Jamie (an individual) - located at Blenheim, Blenheim. Next there is the third group of shareholders, share allocation (100 shares, 8.33%) belongs to 1 entity, namely:
Meihana, Peter, located at Redwoodtown, Blenheim (an individual). "Rental of residential property" (ANZSIC L671160) is the category the ABS issued to Whakatupuranga Properties Limited. Businesscheck's data was updated on 28 Mar 2024.

Current address Type Used since
59c Litchfield Street, Redwoodtown, Blenheim, 7201 Physical & registered & service 24 Jan 2012
59c Litchfield Street, Redwoodtown, Blenheim, 7201 Office & postal & delivery 31 Mar 2021
Contact info
64 274 666324
Phone (Phone)
mjthornsmith@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Murray John Thornley
Redwoodtown, Blenheim, 7201
Address used since 24 Jan 2012
Director 24 Jan 2012 - current
Marie Joyce Smith
Redwoodtown, Blenheim, 7201
Address used since 10 Dec 2018
Director 10 Dec 2018 - current
Harina Pinker
Redwoodtown, Blenheim, 7201
Address used since 24 Jan 2012
Director 24 Jan 2012 - 12 Dec 2018
Tamara Acott
Blenheim, Blenheim, 7201
Address used since 09 Dec 2015
Director 24 Jan 2012 - 12 Dec 2018
Sarah Wichman
Redwoodtown, Blenheim, 7201
Address used since 24 Jan 2012
Director 24 Jan 2012 - 12 Dec 2018
Addresses
Principal place of activity
59c Litchfield Street , Redwoodtown , Blenheim , 7201
Financial Data
Financial info
1200
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Thornley, Murray John
Director
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Acott, Jamie
Individual
Blenheim
Blenheim
7201
24 Jan 2012 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Meihana, Peter
Individual
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Smith, Marie
Individual
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Mason, Lee
Individual
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Acott, Tamara
Individual
Blenheim
Blenheim
7201
24 Jan 2012 - current
Tamara Acott
Director
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Pinker, Harina
Individual
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Harina Pinker
Director
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Sarah Wichman
Director
Redwoodtown
Blenheim
7201
24 Jan 2012 - current
Wichman, Sarah
Individual
Redwoodtown
Blenheim
7201
24 Jan 2012 - current

Historic shareholders

Shareholder Name Address Period
Smith, Carey Te Rangi
Individual
Renwick
Renwick
7204
31 Mar 2016 - 14 Dec 2023
Mason, Erica Bridget
Individual
Redwoodtown
Blenheim
7201
31 Mar 2016 - 15 Jul 2023
Location
Companies nearby
Similar companies
John Patchett Limited
86 Maxwell Road
Wilde Marshall Investments Limited
105a Alabama Road
Thyme Properties (2010) Limited
69 Scott Street
Baxta Company Limited
69 Scott Street
Tarnodlum Limited
69 Scott Street
Rs & Pc Properties Limited
30 Maxwell Road