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 |
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 |
59c Litchfield Street , Redwoodtown , Blenheim , 7201 |
Shareholder Name | Address | Period |
---|---|---|
Thornley, Murray John Director |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Acott, Jamie Individual |
Blenheim Blenheim 7201 |
24 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Meihana, Peter Individual |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Marie Individual |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, Lee Individual |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Acott, Tamara Individual |
Blenheim Blenheim 7201 |
24 Jan 2012 - current |
Tamara Acott Director |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Pinker, Harina Individual |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Harina Pinker Director |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Wichman Director |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
Wichman, Sarah Individual |
Redwoodtown Blenheim 7201 |
24 Jan 2012 - current |
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 |
Kumuhore Farms Limited 59c Litchfield Street |
|
Marlborough Drone Company Limited 53 Litchfield Street |
|
Marlborough Sounds Barbershop Chorus Incorporated C/o Wayne Mcfarlane |
|
Blenheim Country Music Club Incorporated 8d Burden Street |
|
Meal Innovations Limited 30a Weld Street |
|
Triple A Holdings Limited 30a Weld Street |
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 |