General information

Wharetukura Bay Holdings Limited

Type: NZ Limited Company (Ltd)
9429032011760
New Zealand Business Number
119264
Company Number
Registered
Company Status

Wharetukura Bay Holdings Limited (issued an NZBN of 9429032011760) was launched on 11 Jul 1968. 4 addresses are currently in use by the company: 6A Margaret Avenue, Havelock North, Havelock North, 4130 (type: registered, physical). 955 Norton Road, Longlands, Hastings had been their registered address, up to 30 Apr 2014. 31000 shares are allocated to 17 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 2500 shares (8.06 per cent of shares), namely:
Morrison Family Trust (an other) located at Burnside, Christchurch postcode 8052. Moving on to the third group of shareholders, share allocation (2500 shares, 8.06%) belongs to 2 entities, namely:
Brown, Max Peter, located at Te Aro, Wellington (an individual),
9429031800082 - Independent Professional Trustees (2011) Limited, located at Wellington Central, Wellington (an other). The Businesscheck data was last updated on 07 Apr 2024.

Current address Type Used since
6a Margaret Avenue, Havelock North, Havelock North, 4130 Other (Address For Share Register) & shareregister (Address For Share Register) 19 Apr 2014
6a Margaret Avenue, Havelock North, Havelock North, 4130 Registered & physical & service 30 Apr 2014
Directors
Name and Address Role Period
Jacqueline Jessie Wall
Middle Renwick Road, Blenheim, 5320
Address used since 01 Apr 2015
Waikawa, Picton, 7281
Address used since 01 Apr 2017
Director 12 Feb 1991 - current
Max Peter Brown
Te Aro, Wellington, 6011
Address used since 01 Jan 2017
Te Aro, Wellington, 6011
Address used since 08 Apr 2016
Director 19 Sep 1995 - current
Vicki Jacqueline Sant
Havelock North, Havelock North, 4130
Address used since 20 Apr 2014
Director 22 Apr 2013 - current
Robin John Wall
Hastings, Hastings, 4122
Address used since 22 Apr 2013
Picton, 7281
Address used since 22 Apr 2013
Director 22 Apr 2013 - current
Lucy Amelia Brown
Te Aro, Wellington, 6011
Address used since 01 Sep 2014
Director 01 Sep 2014 - current
James Alexander Chaffey
Kekerengu, Marlborough, 7260
Address used since 23 May 2019
Director 23 May 2019 - current
Richard Ninness
Picton, 7281
Address used since 04 Jun 2021
Director 04 Jun 2021 - current
Maxine Ann Pigou
Tawa, Wellington, 5028
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Brent Kevin Morrison
Burnside, Christchurch, 8052
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Nancy Mary Hammond
5 Battys Road, Springlands, Blenheim, 7201
Address used since 01 Aug 2016
Springlands, Blenheim, 7201
Address used since 20 Apr 2014
Director 12 Feb 1991 - 01 Mar 2022
Bruce Henry Wilson
Waikanae, Waikanae, 5036
Address used since 01 Mar 2017
Karori, Wellington, 6012
Address used since 12 Feb 1991
Director 12 Feb 1991 - 09 Feb 2022
Anne Beverly Wilson
Waikanae, Waikanae, 5036
Address used since 01 Mar 2017
Karori, Wellington, 6012
Address used since 12 Feb 1991
Director 12 Feb 1991 - 09 Feb 2022
Diana Mary Carey
Fendalton, Christchurch, 8041
Address used since 20 Apr 2014
Director 31 Aug 2001 - 04 Jun 2021
Bruce Reynolds Guyon Carey
Fendalton, Christchurch, 8041
Address used since 20 Apr 2014
Director 31 Aug 2001 - 31 Mar 2021
Simon John Chaffey
Waikawa, Picton, 7281
Address used since 21 Oct 2015
Director 19 Jan 1991 - 25 Aug 2018
Rosamond Jeannie Chaffey
Waikawa, Picton, 7281
Address used since 07 Apr 2016
Director 19 Jan 1991 - 13 Jun 2018
Joanna Mary Brown
Khandallah, Wellington, 6035
Address used since 19 Apr 2004
Director 19 Sep 1995 - 01 Sep 2014
Ian Spencer Mathieson
Port Underwood Road, Picton,
Address used since 12 Feb 1991
Director 12 Feb 1991 - 31 Aug 2001
June Winifred Mathieson
Picton,
Address used since 12 Feb 1991
Director 12 Feb 1991 - 31 Aug 2001
Ian Arthur Hammond
Blenheim,
Address used since 12 Feb 1991
Director 12 Feb 1991 - 20 May 1998
John Gordon Wall
Picton,
Address used since 12 Feb 1991
Director 12 Feb 1991 - 23 Feb 1998
Alison Lillian Marris
Blenheim,
Address used since 12 Feb 1991
Director 12 Feb 1991 - 19 Sep 1995
John Ernest Marris
Blenheim,
Address used since 12 Feb 1991
Director 12 Feb 1991 - 19 Sep 1995
Addresses
Previous address Type Period
955 Norton Road, Longlands, Hastings, 4122 Registered & physical 01 May 2013 - 30 Apr 2014
101 Endsleigh Drive, R D 2 Hastings Physical & registered 03 May 2007 - 01 May 2013
9 Springswood Grove, Blenheim Registered 18 Apr 2002 - 03 May 2007
9 Springswood Grove, Blenheim Physical 19 Apr 2001 - 03 May 2007
75a Alfred Street, Blenheim Physical 19 Apr 2001 - 19 Apr 2001
75a Alfred Street, Blenheim Registered 19 Jun 1997 - 18 Apr 2002
Financial Data
Financial info
31000
Total number of Shares
April
Annual return filing month
06 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Morrison Family Trust
Other (Other)
Burnside
Christchurch
8052
25 Mar 2024 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Stockley, Richard Gareth
Individual
11 May 2022 - current
9429042062097 - Rg Stockley Trustees Limited
Other (Other)
Albany
Auckland
0632
11 May 2022 - current
Stockley, Rebecca Louise
Individual
Tawa
Wellington
5028
11 May 2022 - current
Avery, Lynda Mary
Individual
Papamoa Beach
Papamoa
3118
11 May 2022 - current
Pigou, Maxine Ann
Individual
Tawa
Wellington
5028
11 May 2022 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Brown, Max Peter
Individual
Te Aro
Wellington
6011
11 Jul 1968 - current
9429031800082 - Independent Professional Trustees (2011) Limited
Other (Other)
Wellington Central
Wellington
6011
01 Apr 2022 - current
Shares Allocation #4 Number of Shares: 10000
Shareholder Name Address Period
9429031800082 - Independent Professional Trustees (2011) Limited
Other (Other)
Wellington Central
Wellington
6011
01 Apr 2022 - current
Brown, Max Peter
Individual
Te Aro
Wellington
6011
11 Jul 1968 - current
Shares Allocation #5 Number of Shares: 2500
Shareholder Name Address Period
Wall, Robin John
Director
Picton
7281
17 Aug 2017 - current
Sant, Vicki Jacqueline
Director
Havelock North
Havelock North
4130
21 Aug 2017 - current
Wall, Jacqueline Jessie
Individual
Middle Renwick Road
Blenheim
7210
11 Jul 1968 - current
Shares Allocation #6 Number of Shares: 3000
Shareholder Name Address Period
Ninness, Richard
Individual
Picton
7281
21 Jun 2021 - current
Shares Allocation #7 Number of Shares: 3000
Shareholder Name Address Period
Chaffey, James Alexander
Individual
Kekerengu
7260
28 May 2019 - current
Chaffey, Daniel Simon
Individual
Oxford
7495
28 May 2019 - current
Shares Allocation #8 Number of Shares: 2500
Shareholder Name Address Period
Wall, Jacqueline Jessie
Individual
Middle Renwick Road
Blenheim
7210
11 Jul 1968 - current

Historic shareholders

Shareholder Name Address Period
Blm Holdings (2022) Limited
Shareholder NZBN: 9429050936564
Company Number: 8508146
Entity
Christchurch Central
Christchurch
8013
20 Dec 2022 - 25 Mar 2024
Chaffey, Simon John
Individual
Waikawa
Picton
7281
11 Jul 1968 - 28 May 2019
Brown, Joanna Mary
Individual
Khandallah
11 Jul 1968 - 01 Apr 2015
Hammond, Nancy Mary
Individual
5 Battys Road, Springlands
Blenheim
7201
11 Jul 1968 - 11 May 2022
Wilson, Bruce Henry
Individual
Karori
Wellington
11 Jul 1968 - 01 Apr 2022
Wilson, Anne Beverly
Individual
Karori
Wellington
11 Jul 1968 - 01 Apr 2022
Carey, Diana Mary
Individual
Fendalton
Christchurch
8041
11 Jul 1968 - 21 Jun 2021
Carey, Diana Mary
Individual
Fendalton
Christchurch
8041
11 Jul 1968 - 21 Jun 2021
Carey, Bruce Reynolds Guyon
Individual
Fendalton
Christchurch
8041
11 Jul 1968 - 31 Mar 2021
Chaffey, Rosamond Jeannie
Individual
Waikawa Bay
Picton
7281
11 Jul 1968 - 28 May 2019
Location
Companies nearby
V & C Sant Limited
6a Margaret Avenue
C & V Sant Limited
6a Margaret Avenue
Aspire Building Limited
26 Margaret Avenue
Red Pharo Limited
71 Breadalbane Road
Woodford House Foundation
Iona Rd
Woodford House Trust Board
Iona Rd