Shortcuts

Wk Office Investments Limited

Type: NZ Limited Company (Ltd)
9429032012330
NZBN
119175
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Wk Office Investments Limited, a registered company, was launched on 12 Dec 1966. 9429032012330 is the number it was issued. The company has been run by 15 directors: Hamish William Morrow - an active director whose contract started on 28 May 2018,
Michael Vaughan Harris - an active director whose contract started on 28 May 2018,
Graham Neil Sinclair - an active director whose contract started on 25 May 2020,
Craig Alexander John Forsyth - an active director whose contract started on 25 May 2020,
Mathew Brian John Kerr - an inactive director whose contract started on 01 Apr 2009 and was terminated on 11 Jul 2023.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Wk Office Investments Limited had been using 22 Scott Street, Blenheim as their registered address up to 29 May 2017.
Former names used by this company, as we established at BizDb, included: from 10 Mar 2020 to 11 Nov 2020 they were named Wk Group Limited, from 12 Dec 1966 to 10 Mar 2020 they were named Berdith Holdings Limited.
A total of 2000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 500 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (25 per cent). Lastly we have the 3rd share allotment (500 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Jun 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 31 May 2011 to 03 Jun 2016

Address: C/o Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Registered address used from 09 Jun 1997 to 31 May 2011

Address: 22 Scott Street, Blenheim New Zealand

Physical address used from 09 Jun 1997 to 31 May 2011

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: May

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Sinclair, Melisa Jane Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Morrow, Hamish William Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Harris, Michael Vaughan Springlands
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Forsyth, Phillippa Jayne Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Mathew Brian John Springlands
Blenheim
7201
New Zealand
Individual King, Robyn Mary Grovetown
Blenheim
7202
New Zealand
Individual Marks, Ann Christine Blenheim
Individual Shaw, Barbara Elizabeth Blenheim
Individual Forrest, Andrea Jane Witherlea
Blenheim
7201
New Zealand
Directors

Hamish William Morrow - Director

Appointment date: 28 May 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 28 May 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 17 Jun 2019


Michael Vaughan Harris - Director

Appointment date: 28 May 2018

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 28 May 2018


Graham Neil Sinclair - Director

Appointment date: 25 May 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 25 May 2020


Craig Alexander John Forsyth - Director

Appointment date: 25 May 2020

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 25 May 2020


Mathew Brian John Kerr - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 11 Jul 2023

Address: Rd 3, Spring Creek, 7273 New Zealand

Address used since 30 Nov 2017

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 28 May 2010


Phillippa Jayne Forsyth - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 25 May 2020

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 26 May 2016


Melisa Jane Sinclair - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 25 May 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 26 Jan 2015


Robyn Mary King - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 28 May 2018

Address: Grovetown, Blenheim, 7202 New Zealand

Address used since 16 Dec 1991


Andrea Jane Forrest - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 28 May 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 26 May 2016


Barbara Elizabeth Shaw - Director (Inactive)

Appointment date: 25 Apr 1997

Termination date: 01 Apr 2009

Address: Blenheim,

Address used since 25 Apr 1997


Ann Christine Marks - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 01 Apr 2004

Address: Blenheim,

Address used since 16 Dec 1991


Janis Linda Robbie - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 01 Apr 1998

Address: Blenheim,

Address used since 04 May 1994


Judith Ann Kerridge - Director (Inactive)

Appointment date: 14 Dec 1991

Termination date: 31 Jan 1997

Address: Blenheim,

Address used since 14 Dec 1991


Barbara Jean Winstanley - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 31 Jan 1997

Address: Blenheim,

Address used since 16 Dec 1991


Hugh Alistair Robbie - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 04 May 1994

Address: Blenheim,

Address used since 16 Dec 1991

Nearby companies

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