Picton Waterfront Apartments Limited was started on 12 Jul 2012 and issued a number of 9429030589063. This registered LTD company has been supervised by 3 directors: Kim Ona West - an active director whose contract started on 12 Jul 2012,
Ian Richard Banfield - an active director whose contract started on 23 Oct 2013,
Emma Pauline Ogilvie-Lee - an inactive director whose contract started on 01 Apr 2021 and was terminated on 17 Nov 2023.
According to our database (updated on 21 Apr 2024), this company filed 1 address: Level 4, Rangitane House, 2 Main Street, Blenheim, 7201 (type: records, shareregister).
Until 08 Jul 2020, Picton Waterfront Apartments Limited had been using Level 1, 19-21 Maxwell Road, Blenheim as their physical address.
BizDb identified old names for this company: from 12 Jul 2012 to 05 May 2017 they were named Harbour View Motel Picton Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
West, Kim Ona (a director) located at Apartment 303, Picton postcode 7220,
Wain & Naysmith Trustees No 11 Limited (an entity) located at Blenheim, Blenheim postcode 7201,
Banfield, Ian Richard (a director) located at Apartment 303, Picton postcode 7220.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Banfield, Ian Richard - located at Apartment 303, Picton.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
West, Kim Ona, located at Apartment 303, Picton (a director). Picton Waterfront Apartments Limited was classified as "Motel operation" (ANZSIC H440045).
Other active addresses
Address #4: Level 4. Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Shareregister address used from 17 Aug 2023
Principal place of activity
Apartment 205 Oxleys Rock Apartments, 6 London Quay, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: Level 1, 19-21 Maxwell Road, Blenheim, 7201 New Zealand
Physical & registered address used from 21 Jun 2016 to 08 Jul 2020
Address #2: 9 Clearwater Place, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 18 Jun 2014 to 21 Jun 2016
Address #3: 94b Upland Road, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 12 Jul 2012 to 18 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | West, Kim Ona |
Apartment 303 Picton 7220 New Zealand |
12 Jul 2012 - |
Entity (NZ Limited Company) | Wain & Naysmith Trustees No 11 Limited Shareholder NZBN: 9429030200814 |
Blenheim Blenheim 7201 New Zealand |
28 Feb 2023 - |
Director | Banfield, Ian Richard |
Apartment 303 Picton 7220 New Zealand |
27 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Banfield, Ian Richard |
Apartment 303 Picton 7220 New Zealand |
27 Jun 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | West, Kim Ona |
Apartment 303 Picton 7220 New Zealand |
12 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Picton Trust, Harbour View |
Picton Picton 7220 New Zealand |
27 Jun 2014 - 14 Apr 2021 |
Individual | Ogilvie-lee, Emma Pauline |
Herne Bay Auckland 1011 New Zealand |
07 Apr 2021 - 05 Dec 2023 |
Entity | Wain & Naysmith Trustees Limited Shareholder NZBN: 9429036047888 Company Number: 1289333 |
Blenheim 7201 New Zealand |
14 Apr 2021 - 28 Feb 2023 |
Kim Ona West - Director
Appointment date: 12 Jul 2012
Address: Picton, Picton, 7220 New Zealand
Address used since 25 Jan 2017
Ian Richard Banfield - Director
Appointment date: 23 Oct 2013
Address: Apartment 303, Picton, 7220 New Zealand
Address used since 30 Jun 2020
Address: Picton, Picton, 7220 New Zealand
Address used since 25 Jan 2017
Emma Pauline Ogilvie-lee - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 17 Nov 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2021
Uve Bianche Limited
Level 1, 19-21 Maxwell Road
Cpr Airshop Limited
Level 1, 19-21 Maxwell Road
Robinson Forest Management Limited
Level 1, 19-21 Maxwell Road
Lift N Shift Marlborough Limited
Level 1, 19-21 Maxwell Road
Rondel Property Investment Limited
Level 1, 19-21 Maxwell Road
Waikawa Terraces Limited
Level 1, 19-21 Maxwell Road
Cresswell Mclean Limited
6 Bexhill Crescent
Gj 2016 Limited
Level 1, 19-21 Maxwell Road
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Nodscar Limited
6 Bexhill Crescent
T R & M S Holdings Limited
Level 5, Rangitane House
Tahuaroa-watson Group Limited
52 Scott Street