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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Berkahn, Raewyn Patricia |
Waiwhetu Lower Hutt 5010 New Zealand |
12 Oct 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Cook, Mary Elizabeth |
Oriental Bay Wellington 6011 New Zealand |
11 Nov 2016 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Wray, Lynette |
Pinehaven Upper Hutt 5019 New Zealand |
14 Sep 2006 - |
Individual | Wray, Peter |
Pinehaven Upper Hutt 5019 New Zealand |
14 Sep 2006 - |
Shares Allocation #4 Number of Shares: 5160 | |||
Individual | Ell, Gillian Fay |
95 Whites Line East Lower Hutt, Wellington 5010 New Zealand |
19 Sep 1966 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Finlay, Judith Ann |
Waiwhetu Lower Hutt 5010 New Zealand |
22 May 2012 - |
Individual | Finlay, Graham Charles |
Waiwhetu Lower Hutt 5010 New Zealand |
22 May 2012 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Scott, Harry Michael |
Waiwhetu Lower Hutt 5010 New Zealand |
20 Jul 2021 - |
Shares Allocation #7 Number of Shares: 5000 | |||
Individual | Lynch, Gerald |
95 Whites Line East Lower Hutt, Wellington 5010 New Zealand |
30 Nov 2005 - |
Shares Allocation #8 Number of Shares: 5160 | |||
Individual | Kumar, Rajas And Rohini |
Belmont Lower Hutt 5010 New Zealand |
19 Sep 1966 - |
Shares Allocation #9 Number of Shares: 5000 | |||
Individual | James, Angela Gaye |
Waiwhetu Lower Hutt 5010 New Zealand |
07 Jun 2016 - |
Shares Allocation #10 Number of Shares: 5160 | |||
Individual | Lian, Nicholas |
Matua Tauranga 3110 New Zealand |
19 Sep 1966 - |
Individual | Sim, Irene |
Matua Tauranga 3110 New Zealand |
19 Sep 1966 - |
Shares Allocation #11 Number of Shares: 5160 | |||
Individual | Thomson, Jeanna Craig |
Waiwhetu Lower Hutt 5010 New Zealand |
12 Sep 2018 - |
Shares Allocation #12 Number of Shares: 5000 | |||
Individual | Wu, Wei |
Waiwhetu Lower Hutt 5010 New Zealand |
28 Sep 2016 - |
Individual | Lin, Zhihan |
Waiwhetu Lower Hutt 5010 New Zealand |
28 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Stephen James |
Stokes Valley Lower Hutt 5019 New Zealand |
22 May 2012 - 12 Sep 2018 |
Individual | Dempster, Estate Agnes Fiffe |
95 Whites Line East Lower Hutt, Wellington |
27 Nov 2003 - 27 Nov 2003 |
Individual | Lyn, David Maxwell |
95 Whites Line East Lower Hutt, Wellington |
19 Sep 1966 - 15 Mar 2007 |
Individual | Pilcher, Ronald William |
95 Whites Line East Waiwhetu, Lower Hutt 5010 New Zealand |
06 Apr 2010 - 24 Nov 2020 |
Individual | Lowe, Kaydn Stephen Michael |
Waiwhetu Lower Hutt 5010 New Zealand |
24 Nov 2020 - 12 Oct 2023 |
Individual | Lowe, Cushla Sandralee |
Waiwhetu Lower Hutt 5010 New Zealand |
24 Nov 2020 - 12 Oct 2023 |
Individual | Lynch, Kathleen |
95 Whites Line East Lower Hutt, Wellington New Zealand |
30 Nov 2005 - 06 Nov 2012 |
Individual | Day, Elizabeth Fiona |
95 Whites Line East Lower Hutt, Wellington |
29 Nov 2004 - 13 Feb 2008 |
Individual | Williams, Susan Mary |
Waiwhetu Lower Hutt |
18 May 2006 - 15 Apr 2009 |
Individual | Napier, Vernon |
95 Whites Line East Lower Hutt, Wellington |
27 Nov 2003 - 22 Oct 2008 |
Individual | Liu, Ya Fei |
Lower Hutt |
23 Oct 2007 - 07 Dec 2007 |
Individual | Andrews, Clint |
95 Whites Line East Lower Hutt, Wellington |
27 Nov 2003 - 30 Nov 2005 |
Individual | Graham-smith, Christine Winifred |
95 Whites Line East Waiwhetu, Lower Hutt 5010 New Zealand |
22 Oct 2008 - 20 Jul 2021 |
Individual | Williams, Phillip |
Waiwhetu Lower Hutt |
18 May 2006 - 15 Apr 2009 |
Individual | Harris, Doreen Melanphy |
95 Whites Line East Lower Hutt, Wellington |
19 Sep 1966 - 07 Dec 2007 |
Individual | Williams, Eve Marie |
Lower Hutt |
18 May 2006 - 15 Apr 2009 |
Individual | Read, Graham |
95 Whites Line East Lower Hutt, Wellington |
19 Sep 1966 - 18 May 2006 |
Individual | Check, David Lawrence |
Edgeware Christchurch 8013 New Zealand |
07 Dec 2007 - 07 Jun 2016 |
Individual | Upham, Rex Gwilliam |
95 Whites Line East Waiwhetu, Lower Hutt 5010 New Zealand |
21 Apr 2009 - 22 May 2012 |
Individual | Harden, Murray George |
95 Whites Line East Lower Hutt, Wellington |
19 Sep 1966 - 15 Mar 2007 |
Individual | Ma, Jie |
95 Whites Line East Waiwhetu, Lower Hutt 5010 |
15 Apr 2009 - 21 Apr 2009 |
Individual | Matthews, Aaron James |
Brown Owl Upper Hutt 5018 New Zealand |
13 Feb 2008 - 11 Nov 2016 |
Entity | Mckiwi Limited Shareholder NZBN: 9429035127932 Company Number: 1567429 |
29 Nov 2004 - 28 Sep 2016 | |
Individual | Napier, Kathleen |
95 Whites Line East Lower Hutt, Wellington |
27 Nov 2003 - 22 Oct 2008 |
Individual | Hume, Betty |
95 Whites Line East Lower Hutt, Wellington |
19 Sep 1966 - 22 May 2012 |
Entity | Mckiwi Limited Shareholder NZBN: 9429035127932 Company Number: 1567429 |
29 Nov 2004 - 28 Sep 2016 | |
Individual | Albon, Stephen Mark |
Mount Victoria Wellington |
27 Nov 2003 - 24 Aug 2005 |
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
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