Wainui House Limited, a registered company, was registered on 25 Nov 1947. 9429040960210 is the NZBN it was issued. "Boarding house" (ANZSIC H440010) is how the company is categorised. This company has been run by 12 directors: Mark Hursthouse - an active director whose contract started on 20 Nov 2013,
Alan Archibald Winwood - an active director whose contract started on 23 Sep 2021,
Mark Beamish Hursthouse - an inactive director whose contract started on 20 Nov 2013 and was terminated on 30 Sep 2021,
Hamish Gordon Neill - an inactive director whose contract started on 01 Jul 2017 and was terminated on 30 Sep 2021,
Richard John Hursthouse - an inactive director whose contract started on 14 Feb 2014 and was terminated on 01 Jul 2017.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 19 Richmond Avenue, Nelson South, Nelson, 7010 (types include: registered, physical).
Wainui House Limited had been using 7 Garmons Way, Castor Bay, Auckland as their registered address up to 26 Oct 2021.
A total of 7500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3500 shares (46.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4000 shares (53.33 per cent).
Previous addresses
Address: 7 Garmons Way, Castor Bay, Auckland, 0620 New Zealand
Registered address used from 04 May 2015 to 26 Oct 2021
Address: 7 Garmons Way, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 12 Feb 2014 to 26 Oct 2021
Address: Level 1, Hunter Building, 118 Hardy Street, Nelson, 7010 New Zealand
Registered address used from 12 Feb 2014 to 04 May 2015
Address: Dr M W Hursthouse, 306 Princes Drive, Nelson 7010 New Zealand
Registered address used from 04 Nov 2008 to 12 Feb 2014
Address: C/- Richards Woodhouse, 9 Buxton Square, Nelson
Registered address used from 13 Sep 2001 to 04 Nov 2008
Address: Dr M W Hursthouse, 306 Princes Drive, Nelson New Zealand
Physical address used from 23 Jun 1997 to 12 Feb 2014
Address: Richards Woodhouse, 9 Buxton Square, Nelson
Physical address used from 23 Jun 1997 to 23 Jun 1997
Address: 155 Nile Street, Nelson
Registered address used from 05 Dec 1994 to 13 Sep 2001
Basic Financial info
Total number of Shares: 7500
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Other (Other) | Estate Bruce Charles Makersey |
Nelson Nelson 7010 New Zealand |
04 Sep 2023 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
Auckland Central Auckland 1010 New Zealand |
15 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackersey, Bruce Charles |
Nelson |
25 Nov 1947 - 04 Sep 2023 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2013 - 15 Sep 2020 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2013 - 15 Sep 2020 |
Other | The Guardian Trust Co Ltd | 25 Nov 1947 - 29 Nov 2013 | |
Other | Null - The Guardian Trust Co Ltd | 25 Nov 1947 - 29 Nov 2013 |
Mark Hursthouse - Director
Appointment date: 20 Nov 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 Nov 2013
Alan Archibald Winwood - Director
Appointment date: 23 Sep 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 23 Sep 2021
Mark Beamish Hursthouse - Director (Inactive)
Appointment date: 20 Nov 2013
Termination date: 30 Sep 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 20 Nov 2013
Hamish Gordon Neill - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 30 Sep 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Jul 2017
Richard John Hursthouse - Director (Inactive)
Appointment date: 14 Feb 2014
Termination date: 01 Jul 2017
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 14 Feb 2014
Jillian Airini Hursthouse - Director (Inactive)
Appointment date: 12 Oct 2003
Termination date: 31 Mar 2014
Address: Nelson, 7010 New Zealand
Address used since 12 Oct 2003
Miles Wilson Hursthouse - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 13 Jan 2014
Address: Nelson, 7010 New Zealand
Address used since 02 Oct 1992
Timothy Richmond Wilson Hursthouse - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 12 Oct 2003
Address: Waterloo, N S W 2017, Australia,
Address used since 30 Mar 1998
David Ronald Boyce - Director (Inactive)
Appointment date: 09 Nov 1994
Termination date: 30 Mar 1998
Address: Richmond,
Address used since 09 Nov 1994
Thomas Graeme Todd - Director (Inactive)
Appointment date: 09 Nov 1994
Termination date: 18 Nov 1994
Address: Nelson,
Address used since 09 Nov 1994
Bruce Charles Mackersey - Director (Inactive)
Appointment date: 26 Nov 1977
Termination date: 09 Nov 1994
Address: Nelson,
Address used since 26 Nov 1977
Ivan James Mackersey - Director (Inactive)
Appointment date: 26 Nov 1977
Termination date: 05 Oct 1992
Address: Nelson,
Address used since 26 Nov 1977
Bbs Limited
7 Garmons Way, Milford
Wu Ai Nz Limited
5 Garmons Way
Partnership Solutions Limited
9 Garmons Way
Funk Ministries
10 Garmons Way
Eyeteam Limited
23a Bevyn Street
Mungo Trustee Limited
2 Garmons Way
Hato Petera Limited
103 College Road
Milutin Limited
28 Harley Rd
Morningside Lodge Limited
24 Peter Terrace
The Palms Estate Property Trustee Limited
109 Bond St
Triangle Points Limited
23a Commodore Parry Road
Westwoolf Limited
13 Harley Road