Azure Developments Limited (NZBN 9429037611149) was started on 19 Apr 1999. 2 addresses are currently in use by the company: Apartment 2C, 7 Clyde Quay Wharf, Te Aro, Wellington, 6011 (type: registered, physical). 2B/1 Clyde Quay Wharf, Te Aro, Wellington had been their registered address, up to 10 Dec 2020. 80000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 8000 shares (10% of shares), namely:
Benton, Scott (an individual) located at Kilbirnie, Wellington postcode 6022. As far as the second group is concerned, a total of 3 shareholders hold 90% of all shares (exactly 71999 shares); it includes
Walshe, Brian Joseph (an individual) - located at Petone, Lower Hutt,
Walshe, Richard Gunnar (an individual) - located at Te Aro, Wellington,
Baker, Gary Joseph (an individual) - located at Petone, Lower Hutt. Next there is the 3rd group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Walshe, Richard Gunnar, located at Te Aro, Wellington (an individual). The Businesscheck data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Apartment 2c, 7 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Registered & physical & service | 10 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Gunnar Walshe
Te Aro, Wellington, 6011
Address used since 01 Dec 2020
Petone, Lower Hutt, 5012
Address used since 19 Dec 2016 |
Director | 19 Dec 2016 - current |
Lorna Lynette Middleditch
Te Aro, Wellington, 6011
Address used since 04 Jun 2015 |
Director | 19 Apr 1999 - 01 Dec 2020 |
George Verdon Middleditch
Lowry Bay, Eastbourne, Wellington,
Address used since 19 Apr 1999 |
Director | 19 Apr 1999 - 11 Jun 2006 |
Previous address | Type | Period |
---|---|---|
2b/1 Clyde Quay Wharf, Te Aro, Wellington, 6011 | Registered & physical | 12 Jun 2015 - 10 Dec 2020 |
237 Marine Parade L, Lowry Bay, Eastbourne, Lower Hutt, 5013 | Physical & registered | 14 Oct 2013 - 12 Jun 2015 |
49 Walter Road, Lowry Bay, Eastbourne, Lower Hutt | Registered & physical | 23 Sep 2009 - 14 Oct 2013 |
49 Walter Road, Lowry Bay, Wellington | Registered | 01 Oct 2001 - 23 Sep 2009 |
49 Walter Road, Lowry Bay, Wellington | Registered | 12 Apr 2000 - 01 Oct 2001 |
49 Walter Road, Lowry Bay, Wellington | Physical | 19 Apr 1999 - 19 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Benton, Scott Individual |
Kilbirnie Wellington 6022 |
13 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Walshe, Brian Joseph Individual |
Petone Lower Hutt 5012 |
20 Dec 2013 - current |
Walshe, Richard Gunnar Individual |
Te Aro Wellington 6011 |
20 Dec 2013 - current |
Baker, Gary Joseph Individual |
Petone Lower Hutt 5012 |
20 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Walshe, Richard Gunnar Individual |
Te Aro Wellington 6011 |
20 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Middleditch, George Verdon Individual |
Lowry Bay Wellington |
19 Apr 1999 - 02 Oct 2006 |
Middleditch Trustees Limited Shareholder NZBN: 9429033305998 Company Number: 1956833 Entity |
57 Willis Street Wellington 6011 |
12 Dec 2013 - 08 Dec 2020 |
Middleditch Trustees Limited Shareholder NZBN: 9429033305998 Company Number: 1956833 Entity |
57 Willis Street Wellington 6011 |
12 Dec 2013 - 08 Dec 2020 |
Middleditch Trustees Limited Shareholder NZBN: 9429033305998 Company Number: 1956833 Entity |
57 Willis Street Wellington 6011 |
12 Dec 2013 - 08 Dec 2020 |
Middleditch, Lorna Lynette Individual |
Te Aro Wellington 6011 |
19 Apr 1999 - 08 Dec 2020 |
Middleditch, Lorna Lynette Individual |
Lowry Bay Eastbourne, Lower Hutt 5013 |
11 Mar 2008 - 12 Dec 2013 |
Tiketike Trustee Limited 1-8 Clyde Quay Wharf |
|
Ghurka Trustee Limited Apartment 2c, 1 Clyde Quay Wharf |
|
Vested Interests Trustee Limited Apartment 3c, 2 Clyde Quay Wharf |
|
Albany Braithwaite Holdings Limited Apartment 2b, 3 Clyde Quay Wharf |
|
Select Travel New Zealand Limited Apartment 1a, 5 Clyde Quay Wharf |
|
Nihao Media Limited Suite G16, 1 Clyde Quay Wharf |