General information

Winstanley Kerridge Trustees Limited

Type: NZ Limited Company (Ltd)
9429036901180
New Zealand Business Number
1138207
Company Number
Registered
Company Status

Winstanley Kerridge Trustees Limited (NZBN 9429036901180) was started on 18 May 2001. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim had been their registered address, up to 11 Jul 2017. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Harris, Michael Vaughan (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Sinclair, Graham Neil (an individual) - located at Witherlea, Blenheim. Moving on to the 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Forsyth, Craig Alexander John, located at Rd 3, Blenheim (a director). Our information was last updated on 09 Apr 2024.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical & service 11 Jul 2017
Directors
Name and Address Role Period
Craig Alexander John Forsyth
Rd 3, Blenheim, 7273
Address used since 30 Jul 2015
Director 01 Apr 2002 - current
Craig Alexander Forsyth
Rd 3, Blenheim, 7273
Address used since 30 Jul 2015
Director 01 Apr 2002 - current
Graham Neil Sinclair
Witherlea, Blenheim, 7201
Address used since 26 Jan 2015
Director 01 Apr 2005 - current
Michael Vaughan Harris
Springlands, Blenheim, 7201
Address used since 14 Jan 2014
Director 01 Apr 2009 - current
Hamish William Morrow
Witherlea, Blenheim, 7201
Address used since 17 Jun 2019
Witherlea, Blenheim, 7201
Address used since 06 Jul 2017
Director 01 Apr 2013 - current
Mathew John Kerr
Rd 3, Spring Creek, 7273
Address used since 30 Nov 2017
Springlands, Blenheim, 7201
Address used since 29 Jul 2013
Director 18 May 2001 - 30 Jun 2023
Gregory John King
Grovetown, Blenheim, 7202
Address used since 18 May 2001
Director 18 May 2001 - 01 Apr 2013
Peter James Forrest
Blenheim,
Address used since 18 May 2001
Director 18 May 2001 - 01 Apr 2009
Robert John Marks
Blenheim,
Address used since 18 May 2001
Director 18 May 2001 - 01 Apr 2004
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Registered & physical 05 Aug 2016 - 11 Jul 2017
22 Scott Street, Blenheim, 7201 Registered & physical 03 Aug 2011 - 05 Aug 2016
22 Scott Street, Blenheim Physical & registered 18 May 2001 - 03 Aug 2011
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
26 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Harris, Michael Vaughan
Individual
Springlands
Blenheim
7201
08 Apr 2009 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Sinclair, Graham Neil
Individual
Witherlea
Blenheim
7201
27 Jul 2005 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Forsyth, Craig Alexander John
Director
Rd 3
Blenheim
7273
17 Nov 2022 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Morrow, Hamish William
Individual
Witherlea
Blenheim
7201
02 Apr 2013 - current

Historic shareholders

Shareholder Name Address Period
Marks, Robert John
Individual
Blenheim
18 May 2001 - 28 Jul 2004
Kerr, Mathew John
Individual
Rd 3
Spring Creek
7273
18 May 2001 - 03 Jul 2023
King, Gregory John
Individual
Grovetown
Blenheim
18 May 2001 - 02 Apr 2013
Forrest, Peter James
Individual
Blenheim
18 May 2001 - 27 Jul 2005
Forsyth, Craig Alexander
Individual
Rd 3
Blenheim
7273
18 May 2001 - 17 Nov 2022
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street