General information

Ardmore Holdings (wanaka) Limited

Type: NZ Limited Company (Ltd)
9429032630015
New Zealand Business Number
2158520
Company Number
Registered
Company Status

Ardmore Holdings (Wanaka) Limited (NZBN 9429032630015) was registered on 08 Aug 2008. 2 addresses are in use by the company: 54 Cass Street, Ashburton, 7700 (type: physical, registered). 100 Burnett Street, Ashburton had been their registered address, until 20 Mar 2017. Ardmore Holdings (Wanaka) Limited used other names, namely: Havelock (Shelf Company No. 65) Limited from 08 Aug 2008 to 22 Feb 2011. 100 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 20 shares (20 per cent of shares), namely:
Weir, Suzanne (an individual) located at Rd 2, Wanaka postcode 9382,
Dunmore Trustees (2019) Limited (an entity) located at Wanaka postcode 9305,
Weir, Iain William (a director) located at R D 2, Wanaka postcode 9382. When considering the second group, a total of 1 shareholder holds 55 per cent of all shares (exactly 55 shares); it includes
Whitehouse Nominees Limited (an entity) - located at Ashburton. Moving on to the third group of shareholders, share allotment (25 shares, 25%) belongs to 3 entities, namely:
Morton, Susan Anne, located at 509 Pages Road, R D 4, Timaru (an individual),
Woollcombe Trustees 2 Limited, located at 2Nd Floor, 18 Woollcombe Street, Timaru (an entity),
Morton, Gerald Austin, located at 509 Pages Road, R D 4, Timaru (an individual). Our database was updated on 03 Mar 2024.

Current address Type Used since
54 Cass Street, Ashburton, 7700 Physical & registered & service 20 Mar 2017
Directors
Name and Address Role Period
Ross Sefton Gibson
Allenton, Ashburton, 7700
Address used since 28 Jan 2011
Director 28 Jan 2011 - current
Gerald Austin Morton
509 Pages Road, R D 4, Timaru, 7494
Address used since 23 Oct 2013
Director 23 Oct 2013 - current
Iain William Weir
R D 2, Wanaka, 9382
Address used since 23 Oct 2013
Director 23 Oct 2013 - current
Alister David Argyle
Ashburton, 7700
Address used since 08 Aug 2008
Director 08 Aug 2008 - 17 Feb 2011
Addresses
Previous address Type Period
100 Burnett Street, Ashburton, 7700 Registered & physical 02 Mar 2011 - 20 Mar 2017
Argyle Welsh Finnigan, Solicitors, 160 Havelock Street, Ashburton 7700 Physical & registered 08 Aug 2008 - 02 Mar 2011
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
18 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Weir, Suzanne
Individual
Rd 2
Wanaka
9382
14 Dec 2020 - current
Dunmore Trustees (2019) Limited
Shareholder NZBN: 9429047660328
Entity (NZ Limited Company)
Wanaka
9305
14 Dec 2020 - current
Weir, Iain William
Director
R D 2
Wanaka
9382
14 Dec 2020 - current
Shares Allocation #2 Number of Shares: 55
Shareholder Name Address Period
Whitehouse Nominees Limited
Shareholder NZBN: 9429038963971
Entity (NZ Limited Company)
Ashburton
7700
22 Feb 2011 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Morton, Susan Anne
Individual
509 Pages Road, R D 4
Timaru
7494
24 Oct 2013 - current
Woollcombe Trustees 2 Limited
Shareholder NZBN: 9429031554695
Entity (NZ Limited Company)
2nd Floor, 18 Woollcombe Street
Timaru
7910
24 Oct 2013 - current
Morton, Gerald Austin
Individual
509 Pages Road, R D 4
Timaru
7494
24 Oct 2013 - current

Historic shareholders

Shareholder Name Address Period
Argyle, Alister David
Individual
Ashburton 7700
08 Aug 2008 - 22 Feb 2011

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Whitehouse Nominees Limited
Type Ltd
Ultimate Holding Company Number 553284
Country of origin NZ
Address 54 Cass Street
Ashburton 7700
Location
Companies nearby