Shortcuts

Wainui House Limited

Type: NZ Limited Company (Ltd)
9429040960210
NZBN
5509
Company Number
Registered
Company Status
H440010
Industry classification code
Boarding House
Industry classification description
Current address
19 Richmond Avenue
Nelson South
Nelson 7010
New Zealand
Registered & physical & service address used since 26 Oct 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3500
Other (Other) Estate Bruce Charles Makersey Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 4000
Entity (NZ Limited Company) Perpetual Trust Limited
Shareholder NZBN: 9429040325019
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackersey, Bruce Charles Nelson
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Other The Guardian Trust Co Ltd
Other Null - The Guardian Trust Co Ltd
Directors

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

Nearby companies

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

Similar companies

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