General information

Whanganui District Council Holdings Limited

Type: NZ Limited Company (Ltd)
9429036586394
New Zealand Business Number
1195208
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Whanganui District Council Holdings Limited (issued a New Zealand Business Number of 9429036586394) was registered on 12 Mar 2002. 4 addresses are in use by the company: 101 Guyton Street, Whanganui, 4500 (type: physical, service). 101 Guyton Street, Wanganui had been their registered address, up to 30 Sep 2019. Whanganui District Council Holdings Limited used more names, namely: Wanganui District Council Holdings Limited from 12 Mar 2002 to 17 Dec 2015. 33145700 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 150000 shares (0.45 per cent of shares), namely:
Whanganui District Council (an other) located at Whanganui, Whanganui postcode 4500. In the second group, a total of 1 shareholder holds 15.08 per cent of all shares (exactly 5000000 shares); it includes
Whanganui District Council (an other) - located at Whanganui, Whanganui. Next there is the third group of shareholders, share allocation (12000000 shares, 36.2%) belongs to 1 entity, namely:
Whanganui District Council, located at Whanganui, Whanganui (an other). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the ABS issued Whanganui District Council Holdings Limited. Businesscheck's data was updated on 09 Jun 2025.

Current address Type Used since
Po Box 637, Whanganui, Whanganui, 4541 Postal 20 Sep 2019
101 Guyton Street, Whanganui, Whanganui, 4500 Office 20 Sep 2019
101 Guyton Street, Whanganui, 4500 Physical & service & registered 30 Sep 2019
Contact info
No website
Website
Directors
Name and Address Role Period
Carolyn Van Leuven
Tirohanga, Lower Hutt, 5010
Address used since 01 Oct 2020
Director 01 Oct 2020 - current
Lucy Elizabeth Elwood
Ngaio, Wellington, 6035
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Richard Graham Briggs
Frankton, Hamilton, 3204
Address used since 01 Oct 2023
Director 01 Oct 2023 - 30 Mar 2024
Declan Millin
Whitby, Wellington, 6012
Address used since 11 Nov 2022
Karori, Wellington, 6012
Address used since 01 Oct 2020
Director 01 Oct 2020 - 01 Oct 2023
Simon Paul Karipa
Saint Johns Hill, Whanganui, 4501
Address used since 11 Nov 2022
Ngaio, Wellington, 6035
Address used since 12 Mar 2018
Director 12 Mar 2018 - 01 Jul 2023
Annette Main
Wanganui, Wanganui, 4500
Address used since 28 Oct 2010
Director 28 Oct 2010 - 01 Apr 2021
Charles Peter Hazledine
Mount Victoria, Wellington, 6011
Address used since 01 Mar 2014
Director 01 Mar 2014 - 14 Oct 2020
David Anthony Rae
St Heliers, Auckland, 1071
Address used since 12 Mar 2018
Director 12 Mar 2018 - 14 Oct 2020
Matthew James Doyle
Rd 4, Whanganui, 4574
Address used since 12 Mar 2018
Director 12 Mar 2018 - 14 Oct 2020
Rob Vinsen
Otamatea, Wanganui, 4500
Address used since 01 Sep 2015
Director 28 Oct 2010 - 20 Mar 2018
Te Kenehi Robert Mair
College Estate, Whanganui, 4500
Address used since 05 Dec 2016
Director 05 Dec 2016 - 11 Sep 2017
Matthew Doyle
Wanganui, Wanganui, 4500
Address used since 27 Feb 2013
Director 30 Jun 2005 - 14 Jul 2017
Harvey Green
Otamatea, Wanganui, 4500
Address used since 01 Mar 2014
Director 01 Mar 2014 - 13 Feb 2017
Matthew Lyle Edmonds
Wanganui, 4501
Address used since 23 Sep 2008
Director 17 Jun 2002 - 28 Feb 2014
Michael Anthony Eden
Wanganui, 4500
Address used since 13 Dec 2005
Director 13 Dec 2005 - 28 Feb 2014
Harvey Green
Wanganui, 4500
Address used since 30 Jun 2005
Director 30 Jun 2005 - 31 May 2011
Dot Mckinnon
Wanganui,
Address used since 30 Jun 2005
Director 30 Jun 2005 - 11 Oct 2010
David Warburton
Wanganui,
Address used since 30 Jun 2005
Director 30 Jun 2005 - 01 Dec 2005
Barbara Lynn Bullock
Wanganui,
Address used since 17 Jun 2002
Director 17 Jun 2002 - 30 Jun 2005
Stephen Thomas Parker
Wellington,
Address used since 17 Jun 2002
Director 17 Jun 2002 - 30 Jun 2005
Errol Desmond Clarke
Wellington,
Address used since 17 Jun 2002
Director 17 Jun 2002 - 30 Jun 2005
Ronald Mervyn Janes
Wanganui,
Address used since 17 Jun 2002
Director 17 Jun 2002 - 30 Jun 2005
Randhir Dahya
R.d.12, Wanganui,
Address used since 17 Jun 2002
Director 17 Jun 2002 - 30 Jun 2005
Richard Geoffrey Warren Austin
Wanganui,
Address used since 12 Mar 2002
Director 12 Mar 2002 - 17 Jun 2002
Colin John Whitlock
Wanganui,
Address used since 12 Mar 2002
Director 12 Mar 2002 - 17 Jun 2002
Addresses
Principal place of activity
101 Guyton Street , Whanganui , Whanganui , 4500
Previous address Type Period
101 Guyton Street, Wanganui Registered & physical 12 Mar 2002 - 30 Sep 2019
Financial Data
Financial info
33145700
Total number of Shares
September
Annual return filing month
03 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150000
Shareholder Name Address Period
Whanganui District Council
Other (Other)
Whanganui
Whanganui
4500
12 Mar 2002 - current
Shares Allocation #2 Number of Shares: 5000000
Shareholder Name Address Period
Whanganui District Council
Other (Other)
Whanganui
Whanganui
4500
14 Jun 2010 - current
Shares Allocation #3 Number of Shares: 12000000
Shareholder Name Address Period
Whanganui District Council
Other (Other)
Whanganui
Whanganui
4500
12 Mar 2002 - current
Shares Allocation #4 Number of Shares: 8000000
Shareholder Name Address Period
Whanganui District Council
Other (Other)
Whanganui
Whanganui
4500
12 Mar 2002 - current
Shares Allocation #5 Number of Shares: 7845700
Shareholder Name Address Period
Whanganui District Council
Other (Other)
Whanganui
Whanganui
4500
12 Mar 2002 - current

Ultimate Holding Company
Effective Date 23 Sep 2020
Name Whanganui District Council
Type Local Territorial Authority
Country of origin NZ
Address 101 Guyton Street
Wanganui
Wanganui 4500
Location
Similar companies
Storybrooke Limited
21 Ridgway Street
Dynaflow Holdings Limited
32 Taupo Quay
Dml (2015) Assets Limited
32 Taupo Quay
Kaiwaka Investments Limited
54 Virignia Road
Calpernia Limited
108 Fox Road
Pts Group Limited
15 Bennett Street