Shortcuts

Woburn Gardens Limited

Type: NZ Limited Company (Ltd)
9429040901619
NZBN
19161
Company Number
Registered
Company Status
L671130
Industry classification code
Flat Renting Or Leasing - Except Holiday Flat
Industry classification description
Current address
9/95 Whites Line East
Waiwhetu
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 18 Sep 2020

Woburn Gardens Limited, a registered company, was registered on 19 Sep 1966. 9429040901619 is the business number it was issued. "Flat renting or leasing - except holiday flat" (business classification L671130) is how the company was classified. This company has been managed by 16 directors: Gillian Fay Ell - an active director whose contract started on 25 May 2011,
Graham Charles Finlay - an active director whose contract started on 11 May 2016,
Angela Gaye James - an active director whose contract started on 19 Aug 2020,
Raewyn Patricia Berkahn - an active director whose contract started on 13 Dec 2023,
Gerald Brian Lynch - an inactive director whose contract started on 01 Jan 2006 and was terminated on 27 Oct 2020.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 9/95 Whites Line East, Waiwhetu, Lower Hutt, 5010 (type: physical, registered).
Woburn Gardens Limited had been using 11 / 95 Whites Line East, Lower Hutt as their registered address up until 18 Sep 2020.
A total of 60640 shares are allotted to 16 shareholders (12 groups). The first group consists of 5000 shares (8.25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (8.25%). Lastly there is the third share allotment (5000 shares 8.25%) made up of 2 entities.

Addresses

Principal place of activity

Flat 11, 95 Whites Line, Waiwhetu, Lower Hutt, 5010 New Zealand


Previous addresses

Address: 11 / 95 Whites Line East, Lower Hutt New Zealand

Registered & physical address used from 23 Jul 2007 to 18 Sep 2020

Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address: 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Registered address used from 17 Sep 2001 to 23 Jul 2007

Address: 305-307 Jackson St, Petone

Physical address used from 17 Sep 2001 to 23 Jul 2007

Address: 1 Margaret Street, Lower Hutt

Physical address used from 25 Aug 1997 to 17 Sep 2001

Address: 1 Margaret Street, Lower Hutt

Registered address used from 20 Aug 1997 to 17 Sep 2001

Contact info
64 06 8558075
Phone
64 4 5769625
Phone
gblynch@kinect.co.nz
Email
gj.finlay@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60640

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Berkahn, Raewyn Patricia Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Cook, Mary Elizabeth Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Wray, Lynette Pinehaven
Upper Hutt
5019
New Zealand
Individual Wray, Peter Pinehaven
Upper Hutt
5019
New Zealand
Shares Allocation #4 Number of Shares: 5160
Individual Ell, Gillian Fay 95 Whites Line East
Lower Hutt, Wellington
5010
New Zealand
Shares Allocation #5 Number of Shares: 5000
Individual Finlay, Judith Ann Waiwhetu
Lower Hutt
5010
New Zealand
Individual Finlay, Graham Charles Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Scott, Harry Michael Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #7 Number of Shares: 5000
Individual Lynch, Gerald 95 Whites Line East
Lower Hutt, Wellington
5010
New Zealand
Shares Allocation #8 Number of Shares: 5160
Individual Kumar, Rajas And Rohini Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #9 Number of Shares: 5000
Individual James, Angela Gaye Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #10 Number of Shares: 5160
Individual Lian, Nicholas Matua
Tauranga
3110
New Zealand
Individual Sim, Irene Matua
Tauranga
3110
New Zealand
Shares Allocation #11 Number of Shares: 5160
Individual Thomson, Jeanna Craig Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #12 Number of Shares: 5000
Individual Wu, Wei Waiwhetu
Lower Hutt
5010
New Zealand
Individual Lin, Zhihan Waiwhetu
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Stephen James Stokes Valley
Lower Hutt
5019
New Zealand
Individual Dempster, Estate Agnes Fiffe 95 Whites Line East
Lower Hutt, Wellington
Individual Lyn, David Maxwell 95 Whites Line East
Lower Hutt, Wellington
Individual Pilcher, Ronald William 95 Whites Line East
Waiwhetu, Lower Hutt 5010

New Zealand
Individual Lowe, Kaydn Stephen Michael Waiwhetu
Lower Hutt
5010
New Zealand
Individual Lowe, Cushla Sandralee Waiwhetu
Lower Hutt
5010
New Zealand
Individual Lynch, Kathleen 95 Whites Line East
Lower Hutt, Wellington

New Zealand
Individual Day, Elizabeth Fiona 95 Whites Line East
Lower Hutt, Wellington
Individual Williams, Susan Mary Waiwhetu
Lower Hutt
Individual Napier, Vernon 95 Whites Line East
Lower Hutt, Wellington
Individual Liu, Ya Fei Lower Hutt
Individual Andrews, Clint 95 Whites Line East
Lower Hutt, Wellington
Individual Graham-smith, Christine Winifred 95 Whites Line East
Waiwhetu, Lower Hutt 5010

New Zealand
Individual Williams, Phillip Waiwhetu
Lower Hutt
Individual Harris, Doreen Melanphy 95 Whites Line East
Lower Hutt, Wellington
Individual Williams, Eve Marie Lower Hutt
Individual Read, Graham 95 Whites Line East
Lower Hutt, Wellington
Individual Check, David Lawrence Edgeware
Christchurch
8013
New Zealand
Individual Upham, Rex Gwilliam 95 Whites Line East
Waiwhetu, Lower Hutt 5010

New Zealand
Individual Harden, Murray George 95 Whites Line East
Lower Hutt, Wellington
Individual Ma, Jie 95 Whites Line East
Waiwhetu, Lower Hutt 5010
Individual Matthews, Aaron James Brown Owl
Upper Hutt
5018
New Zealand
Entity Mckiwi Limited
Shareholder NZBN: 9429035127932
Company Number: 1567429
Individual Napier, Kathleen 95 Whites Line East
Lower Hutt, Wellington
Individual Hume, Betty 95 Whites Line East
Lower Hutt, Wellington
Entity Mckiwi Limited
Shareholder NZBN: 9429035127932
Company Number: 1567429
Individual Albon, Stephen Mark Mount Victoria
Wellington
Directors

Gillian Fay Ell - Director

Appointment date: 25 May 2011

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 25 May 2011


Graham Charles Finlay - Director

Appointment date: 11 May 2016

Address: 95 Whites Line East, Lower Hutt, 5010 New Zealand

Address used since 28 Nov 2023

Address: 95 Whites Line East, Lower Hutt, 5010 New Zealand

Address used since 20 Nov 2020

Address: 95 Whites Line East, Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 11 May 2016


Angela Gaye James - Director

Appointment date: 19 Aug 2020

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 28 Nov 2023

Address: Lower Hutt, 5010 New Zealand

Address used since 20 Nov 2020

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 19 Aug 2020


Raewyn Patricia Berkahn - Director

Appointment date: 13 Dec 2023

Address: Waiwhetu, Lower Hutt, 5010 New Zealand

Address used since 13 Dec 2023


Gerald Brian Lynch - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 27 Oct 2020

Address: 95 Whies Line East, Lower Hutt, Wellington, 5010 New Zealand

Address used since 20 Jul 2011


Kevin John Cresswell - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 05 Sep 2016

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 26 Nov 2015


Aaron James Matthews - Director (Inactive)

Appointment date: 13 May 2014

Termination date: 11 May 2016

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 26 Nov 2015


David Lawrence Check - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 23 Sep 2013

Address: 95 Whites Line East, Waiwhetu, Lower Hutt 5010,

Address used since 20 May 2009


Phillip Williams - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 02 Apr 2009

Address: Waiwhetu, Lower Hutt,

Address used since 23 May 2007


Graham Read - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 23 May 2007

Address: 95 Whites Line East, Lower Hutt, Wellington,

Address used since 07 Sep 1992


Mary Margaret Stirk - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 01 Jan 2006

Address: Lower Hutt,

Address used since 14 May 2002


Rua Margaret Albon - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 05 Jul 2004

Address: 95 Whites Line East, Lower Hutt, Wellington,

Address used since 28 May 1997


Lorraine May Andrews - Director (Inactive)

Appointment date: 28 May 1997

Termination date: 14 May 2002

Address: 95 Whites Line East, Lower Hutt, Wellington,

Address used since 28 May 1997


Doreen Melanphy Harris - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 28 May 1997

Address: Lower Hutt,

Address used since 07 Sep 1992


William Massey - Director (Inactive)

Appointment date: 15 Sep 1992

Termination date: 01 May 1996

Address: Lower Hutt,

Address used since 15 Sep 1992


Margaret Oliver Ritchie - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 15 Sep 1992

Address: Lower Hutt,

Address used since 07 Sep 1992

Similar companies

Adam Venture Limited
95 Fowlds Ave

Aerial Investments Limited
11 Haddows Way

Alkay B Limited
72 Trafalgar Street

Am Property Limited
142 Cecil Road

Anroc Investments Limited
10 Westlake Dve

Baird Family Trustee Limited
15 Vanessa Crescent