General information

Wellesley Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429038300486
New Zealand Business Number
812823
Company Number
Registered
Company Status

Wellesley Property Holdings Limited (issued an NZBN of 9429038300486) was launched on 10 Jun 1996. 4 addresses are in use by the company: Level 5, 38 Waring Taylor St, Wellington, 6010 (type: physical, registered). Level 10, 38 Waring Taylor St, Wellington had been their registered address, up to 31 Mar 2016. Wellesley Property Holdings Limited used other aliases, namely: The Wellesley Limited from 24 Mar 1999 to 17 Feb 2004, Blucher Resources Limited (10 Jun 1996 to 24 Mar 1999). 3161088 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 3161088 shares (100 per cent of shares), namely:
The Thorndon Group Limited (an entity) located at 38 Waring Taylor St, Wellington postcode 6011. The Businesscheck information was last updated on 07 Mar 2024.

Current address Type Used since
Level 5, 38 Waring Taylor St, Wellington, 6010 Other (Address For Share Register) & shareregister (Address For Share Register) 21 Mar 2016
Level 5, 38 Waring Taylor St, Wellington, 6010 Physical & registered & service 31 Mar 2016
Directors
Name and Address Role Period
Wayne Sydney Coffey
Wellington, 6011
Address used since 21 Mar 2016
Director 09 Oct 1997 - current
Brent Sidney Coffey
Wadestown, Wellington, 6012
Address used since 07 Mar 2022
Thorndon, Wellington, 6011
Address used since 27 Apr 2008
Director 27 Apr 2008 - current
Kevin Richard Hing
Northland, Wellington, 6012
Address used since 29 Apr 2010
Director 09 Oct 1997 - 01 Mar 2022
Alan David Tanner
Tairua, Coromandel, 3544
Address used since 21 Mar 2016
Director 09 Oct 1997 - 01 Mar 2022
Anthony Arthur Paul Willy
Rd 2, Blenheim,
Address used since 06 Dec 2007
Director 06 Dec 2007 - 04 Mar 2015
John David Hawkins
Sefton, R D 2, Rangiora,
Address used since 16 Feb 2001
Director 16 Feb 2001 - 06 Mar 2014
Graeme Richard Holmes
Wellington,
Address used since 13 Feb 2008
Director 13 Feb 2008 - 22 Apr 2009
Quentin Morris Hay
Kelburn, Wellington,
Address used since 13 Feb 2008
Director 13 Feb 2008 - 24 Dec 2008
Alan Max Blakey
Parnell, Auckland,
Address used since 09 Oct 1997
Director 09 Oct 1997 - 27 Apr 2008
Andrew Forbes Davidson
Christchurch,
Address used since 09 Oct 1997
Director 09 Oct 1997 - 31 Aug 2007
Timothy Paul Blindell
Karori, Wellington,
Address used since 09 Oct 1997
Director 09 Oct 1997 - 06 Jun 2007
John Gregory Tuohy
Karori, Wellington,
Address used since 30 Nov 2005
Director 30 Nov 2005 - 30 Nov 2005
Richard John James Perham
Lower Hutt,
Address used since 09 Oct 1997
Director 09 Oct 1997 - 15 Mar 2000
George Denby Domett
Ngaio, Wellington,
Address used since 10 Jun 1996
Director 10 Jun 1996 - 09 Oct 1997
Addresses
Previous address Type Period
Level 10, 38 Waring Taylor St, Wellington, 6010 Registered & physical 15 Aug 2011 - 31 Mar 2016
L5, 105 Customhouse Quay, Wellington 6011 Registered & physical 29 Apr 2009 - 15 Aug 2011
2-8 Maginnity Street, Wellington Physical 06 Mar 2009 - 29 Apr 2009
2-8 Maginnity Street, Wellington Physical 29 Apr 2008 - 06 Mar 2009
C/-pocock Hudson, Level 7, 44 Victoria Street, Wellington Physical 29 Apr 2008 - 29 Apr 2008
2-8 Maginnity Street, Wellington Registered 29 Apr 2008 - 29 Apr 2009
C/-pocock Hudson, Level 7, 44 Victoria Street, Wellington Registered 07 May 2007 - 29 Apr 2008
C/-pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington Physical 07 May 2007 - 29 Apr 2008
C/- Bdo Hogg Young Cathie, 99-105 Customhouse Quay, Wellington Registered 11 Apr 2000 - 07 May 2007
The Offices Of New Zealand Timber, Indusdtry Federation Incorporated, 219 Thorndon Quay, Wellington Registered 01 Jun 1998 - 11 Apr 2000
C/- Bdo Hogg Young Cathie, 99-105 Customhouse Quay, Wellington Physical 01 Jun 1998 - 01 Jun 1998
2-8 Maginnity Street, Wellington Physical 01 Jun 1998 - 07 May 2007
C/- Bdo Hogg Young Cathie, 99-105 Customhouse Quay, Wellington Registered 10 Dec 1997 - 01 Jun 1998
Financial Data
Financial info
3161088
Total number of Shares
March
Annual return filing month
13 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3161088
Shareholder Name Address Period
The Thorndon Group Limited
Shareholder NZBN: 9429040905617
Entity (NZ Limited Company)
38 Waring Taylor St
Wellington
6011
20 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
The Northern Timber Association Incorporated
Company Number: 221651
Entity
10 Jun 1996 - 08 Nov 2005
The Thorndon Group Limited
Shareholder NZBN: 9429040905617
Company Number: 18474
Entity
10 Jun 1996 - 02 Jul 2007
Wellesley Club Incorporated
Company Number: 217046
Entity
08 Nov 2005 - 05 Oct 2007
The Northern Timber Association Incorporated
Company Number: 221651
Entity
10 Jun 1996 - 08 Nov 2005
Waterloo Ventures Limited
Shareholder NZBN: 9429033544564
Company Number: 1918814
Entity
06 Jun 2007 - 20 Dec 2012
The Thorndon Group Limited
Shareholder NZBN: 9429040905617
Company Number: 18474
Entity
10 Jun 1996 - 02 Jul 2007
Waterloo Ventures Limited
Shareholder NZBN: 9429033544564
Company Number: 1918814
Entity
06 Jun 2007 - 20 Dec 2012
New Zealand Timber Industry Fed Inc
Other
10 Jun 1996 - 06 Jun 2007
Wellesley Club Incorporated
Company Number: 217046
Entity
08 Nov 2005 - 05 Oct 2007
Null - New Zealand Timber Industry Fed Inc
Other
10 Jun 1996 - 06 Jun 2007

Ultimate Holding Company
Name The Thorndon Group Limited
Type Ltd
Ultimate Holding Company Number 18474
Country of origin NZ
Address Level 5
38 Waring Taylor St
Wellington 6011
Location
Companies nearby
Dalman Physiotherapy Limited
Level 7, Pethrick Tower
Nash & Lloyd Osteopaths Limited
Level 3, Petherick Tower
Wellington Family Law Limited
38 Waring Taylor Street
Woodmark Limited
Level 5
Woodmark Ip Limited
L5
Wellesley Group Limited
Level 5