Telfer Properties Martinborough Limited, a registered company, was launched on 11 Mar 1998. 9429037894979 is the number it was issued. "Convention centre operation (mainly accommodation)" (business classification H440020) is how the company has been categorised. The company has been supervised by 7 directors: James Robert Law - an active director whose contract began on 20 Dec 1999,
Lucy Merrick Jane Griffiths - an active director whose contract began on 25 Mar 2015,
Amanda Jayne Sellers - an active director whose contract began on 01 Jul 2017,
Lisa Anne Portas - an active director whose contract began on 24 Feb 2022,
Catherine Morison - an inactive director whose contract began on 17 Mar 1998 and was terminated on 31 Aug 2023.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 62 White Rock Road, Martinborough, 5781 (category: postal, office).
Telfer Properties Martinborough Limited had been using L15, 215 Lambton Quay, Wellington as their physical address until 31 Aug 2017.
More names used by this company, as we established at BizDb, included: from 11 Mar 1998 to 20 Mar 1998 they were named Latitude Concept Limited.
A total of 1968900 shares are issued to 30 shareholders (24 groups). The first group includes 200000 shares (10.16%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80000 shares (4.06%). Lastly we have the 3rd share allotment (750000 shares 38.09%) made up of 2 entities.
Principal place of activity
62 White Rock Road, Martinborough, 5781 New Zealand
Previous addresses
Address #1: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 02 Feb 2016 to 31 Aug 2017
Address #2: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 23 Apr 2014 to 02 Feb 2016
Address #3: Grant Thornton, L15, 215 Lambton Quay, Wellington, 6143 New Zealand
Physical & registered address used from 30 Sep 2013 to 23 Apr 2014
Address #4: Grant Thornton, 80 The Terrace, Wellington New Zealand
Registered & physical address used from 18 Feb 2010 to 30 Sep 2013
Address #5: White Rock Road, Rd 2, Martinborough 5782
Physical & registered address used from 22 Sep 2008 to 18 Feb 2010
Address #6: Awhea Road, R D 1, Martinborough
Physical address used from 19 Sep 2006 to 22 Sep 2008
Address #7: 17 Shastri Terrace, Khandallah, Wellington
Physical address used from 17 Jul 2005 to 19 Sep 2006
Address #8: Awhea Road, R D 1, Martinborough
Registered address used from 26 Oct 2004 to 22 Sep 2008
Address #9: C/- 85 College Hill, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 26 Oct 2004
Address #10: C/- 85 College Hill, Ponsonby, Auckland
Registered address used from 06 Apr 1998 to 12 Apr 2000
Address #11: C/- 85 College Hill, Ponsonby, Auckland
Physical address used from 06 Apr 1998 to 06 Apr 1998
Address #12: 36 Punjab Street, Khandallah, Wellington
Physical address used from 06 Apr 1998 to 17 Jul 2005
Basic Financial info
Total number of Shares: 1968900
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: 200000 | |||
Individual | Ractliffe, Diana Shirley |
Bowral, Nsw 2576 Australia |
05 Sep 2017 - |
Shares Allocation #2 Number of Shares: 80000 | |||
Director | Griffiths, Lucy Merrick Jane |
Rd 8 Masterton 5888 New Zealand |
18 Aug 2016 - |
Shares Allocation #3 Number of Shares: 750000 | |||
Individual | Law, Marilyn Louise |
R D 2 Featherston 5952 New Zealand |
11 Mar 1998 - |
Individual | Law, James Robert |
R D 2 Featherston 5952 New Zealand |
11 Mar 1998 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | 2plus Properties Limited Shareholder NZBN: 9429035176664 |
Featherston Featherston 5710 New Zealand |
11 Feb 2022 - |
Shares Allocation #5 Number of Shares: 28000 | |||
Other (Other) | Sally Sinclair Family Trust |
Rd 10 Havelock North 4180 New Zealand |
03 Apr 2019 - |
Shares Allocation #6 Number of Shares: 39000 | |||
Individual | Mcarthur, Ian |
Rd 1 Carterton 5791 New Zealand |
05 Sep 2005 - |
Individual | Lincoln, Anne |
Rd 1 Carterton 5791 New Zealand |
05 Sep 2005 - |
Shares Allocation #7 Number of Shares: 24000 | |||
Individual | Mcleod, Belinda |
Martinborough Martinborough 5711 New Zealand |
05 Sep 2005 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Wilson, Andrew Francis |
Rd 1 Dyerville 5781 New Zealand |
11 Feb 2022 - |
Individual | Wilson, Susan Marie |
Rd 1 Dyerville 5781 New Zealand |
11 Feb 2022 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Individual | Murphy, Jillian Patricia |
Rd 2 Carterton 5792 New Zealand |
01 Nov 2021 - |
Shares Allocation #10 Number of Shares: 80000 | |||
Other (Other) | Dave Frow Family Trust |
Rd1 Martinborough 5782 New Zealand |
10 Dec 2018 - |
Shares Allocation #11 Number of Shares: 8500 | |||
Director | Sellers, Amanda Jayne |
Maymorn Upper Hutt 5018 New Zealand |
11 Oct 2021 - |
Shares Allocation #12 Number of Shares: 8500 | |||
Individual | Ross, Louisa Jodie |
Sorrento Perth 5710 Australia |
18 May 2021 - |
Shares Allocation #13 Number of Shares: 8400 | |||
Individual | Trott, Vivien Jane |
Khandallah Wellington 6035 New Zealand |
05 Sep 2005 - |
Individual | Trott, David James |
Khandallah Wellington 6035 New Zealand |
05 Sep 2005 - |
Shares Allocation #14 Number of Shares: 35000 | |||
Individual | Eglinton, Bruce |
Greytown Greytown 5712 New Zealand |
05 Sep 2005 - |
Shares Allocation #15 Number of Shares: 96000 | |||
Individual | Tipler, Alison Mary |
R D 1 Martinborough 0000 New Zealand |
11 Mar 1998 - |
Shares Allocation #16 Number of Shares: 140000 | |||
Entity (NZ Limited Company) | Reality Investments Limited Shareholder NZBN: 9429037729837 |
Christchurch 8141 New Zealand |
06 Oct 2016 - |
Shares Allocation #17 Number of Shares: 80000 | |||
Individual | Matthews, Raymond Prendeville |
Rd 1 Greytown 5794 New Zealand |
11 Mar 1998 - |
Shares Allocation #18 Number of Shares: 40000 | |||
Individual | Oldfield, Colin Gilbert |
Masterton 5810 New Zealand |
05 Sep 2005 - |
Shares Allocation #19 Number of Shares: 36000 | |||
Other (Other) | Chris Skerman Family Trust |
Rd 10 Havelock North 4180 New Zealand |
03 Apr 2019 - |
Shares Allocation #20 Number of Shares: 17000 | |||
Other (Other) | Daniel Skerman Family Trust |
Rd 10 Havelock North 4180 New Zealand |
03 Apr 2019 - |
Shares Allocation #21 Number of Shares: 60000 | |||
Individual | Kershaw, David Rutherford |
Martinborough Martinborough 5711 New Zealand |
05 Sep 2005 - |
Shares Allocation #22 Number of Shares: 31500 | |||
Individual | Campbell, Ian Alexander |
R D 4 Martinborough New Zealand |
05 Sep 2005 - |
Individual | Matthews, Raymond Prendeville |
Rd 1 Greytown 5794 New Zealand |
05 Sep 2005 - |
Individual | Taylor, Peter John |
R D 4 Martinborough New Zealand |
05 Sep 2005 - |
Shares Allocation #23 Number of Shares: 100000 | |||
Individual | Morison, Catherine |
Martinborough Martinborough 5711 New Zealand |
02 Oct 2007 - |
Shares Allocation #24 Number of Shares: 27000 | |||
Other (Other) | Mcsweeney Trust |
Havelock North Havelock North 4130 New Zealand |
03 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skerman, Gabrielle |
Havelock North Havelock North 4130 New Zealand |
11 Mar 1998 - 03 Apr 2019 |
Individual | Palmer, Rebekah |
Mount Victoria Wellington 6011 New Zealand |
23 Aug 2013 - 11 Feb 2022 |
Individual | Ractliffe, William Anthony |
Bowral, Nsw 2576 Australia |
05 Sep 2017 - 18 Dec 2023 |
Individual | O'neill, Leeann Robyn |
Rd 2 Featherston 5772 New Zealand |
25 Mar 2010 - 10 May 2023 |
Entity | Accipio Investments Limited Shareholder NZBN: 9429037218355 Company Number: 1044336 |
05 Sep 2005 - 06 Oct 2016 | |
Entity | Hubris Investments Limited Shareholder NZBN: 9429037729264 Company Number: 932370 |
11 Mar 1998 - 05 Sep 2005 | |
Individual | O'neill, Leeann Robyn |
Rd 2 Featherston 5772 New Zealand |
25 Mar 2010 - 10 May 2023 |
Individual | Jones, Alan Bryan |
Rd 2 Featherston 5772 New Zealand |
25 Mar 2010 - 17 Sep 2020 |
Entity | Ractliffe Consulting Limited Shareholder NZBN: 9429038130182 Company Number: 848869 |
05 Apr 2016 - 05 Sep 2017 | |
Entity | Wadsrac Nominees Limited Shareholder NZBN: 9429037874407 Company Number: 902548 |
11 Mar 1998 - 05 Apr 2016 | |
Individual | Forrester, Susan Margaret |
234 Wakefield Street Wellington New Zealand |
05 Sep 2005 - 14 Jul 2010 |
Individual | Bourke, Joy Patricia |
Kelburn Wellington 6012 New Zealand |
05 Sep 2005 - 11 Feb 2022 |
Individual | Bourke, Gerald Thomas Hughes |
Kelburn Wellington 6012 New Zealand |
05 Sep 2005 - 11 Feb 2022 |
Individual | Williams, Barrie Clifton |
Parnell Auckland |
05 Sep 2005 - 02 Mar 2007 |
Individual | Morison, Catherine |
Martinborough New Zealand |
11 Mar 1998 - 14 Oct 2010 |
Individual | Palmer, Matthew |
Karori Wellington 6012 New Zealand |
23 Aug 2013 - 11 Feb 2022 |
Individual | Palmer, Margaret Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
11 Mar 1998 - 11 Feb 2022 |
Individual | Bourke, Joy Patricia |
Kelburn Wellington 6012 New Zealand |
05 Sep 2005 - 11 Feb 2022 |
Individual | Bourke, Gerald Thomas Hughes |
Kelburn Wellington 6012 New Zealand |
05 Sep 2005 - 11 Feb 2022 |
Individual | Palmer, Geoffrey Winston Russell |
Mount Victoria Wellington 6011 New Zealand |
11 Mar 1998 - 11 Feb 2022 |
Individual | Frow, David John |
Rd 1 Martinborough 5781 New Zealand |
11 Mar 1998 - 10 Dec 2018 |
Individual | Wylie, Robert Norman |
Lansdowne Masterton 5810 New Zealand |
11 Mar 1998 - 27 Nov 2018 |
Individual | Ross, Guy David |
Pirinoa Rd2 Featherston 5772 New Zealand |
18 May 2021 - 11 Oct 2021 |
Individual | Wylie, Helen Elizabeth |
Hataitai Wellington 6021 New Zealand |
27 Nov 2018 - 18 May 2021 |
Individual | Ross, David Allan |
Martinborough Martinborough 5711 New Zealand |
02 Mar 2007 - 18 May 2021 |
Individual | Kershaw, David Rutherford |
Martinborough New Zealand |
11 Mar 1998 - 14 Oct 2010 |
Individual | Skerman, Martin |
Greytown |
11 Mar 1998 - 15 Jan 2010 |
Entity | Ractliffe Consulting Limited Shareholder NZBN: 9429038130182 Company Number: 848869 |
05 Apr 2016 - 05 Sep 2017 | |
Individual | Staley, Jacqueline |
Parnell Auckland |
05 Sep 2005 - 02 Mar 2007 |
Individual | Williamson, Gwyn David |
R D 4 Masterton New Zealand |
05 Sep 2005 - 18 Aug 2016 |
Entity | Hubris Investments Limited Shareholder NZBN: 9429037729264 Company Number: 932370 |
11 Mar 1998 - 05 Sep 2005 | |
Individual | Riddford, Richard |
R D 4 Martinborough New Zealand |
02 Oct 2007 - 23 Aug 2017 |
Entity | Wadsrac Nominees Limited Shareholder NZBN: 9429037874407 Company Number: 902548 |
11 Mar 1998 - 05 Apr 2016 | |
Entity | Accipio Investments Limited Shareholder NZBN: 9429037218355 Company Number: 1044336 |
05 Sep 2005 - 06 Oct 2016 | |
Individual | Morison, Andrew |
Martinborough New Zealand |
11 Mar 1998 - 14 Oct 2010 |
Individual | Williamson, Linda |
R D 4 Masterton New Zealand |
05 Sep 2005 - 18 Aug 2016 |
Individual | Sherwin, Peter David |
R D 1 Porirua New Zealand |
11 Mar 1998 - 23 Aug 2013 |
James Robert Law - Director
Appointment date: 20 Dec 1999
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 21 Sep 2015
Lucy Merrick Jane Griffiths - Director
Appointment date: 25 Mar 2015
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 25 Mar 2015
Amanda Jayne Sellers - Director
Appointment date: 01 Jul 2017
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 01 Jul 2017
Lisa Anne Portas - Director
Appointment date: 24 Feb 2022
Address: Rd 2, Pirinoa, 5772 New Zealand
Address used since 24 Feb 2022
Catherine Morison - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 31 Aug 2023
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 08 Sep 2014
William Anthony Ractliffe - Director (Inactive)
Appointment date: 17 Mar 1998
Termination date: 27 Oct 2016
Address: Bowral, Nsw, 2576 Australia
Address used since 08 Sep 2014
Garth Osmond Melville - Director (Inactive)
Appointment date: 11 Mar 1998
Termination date: 17 Mar 1998
Address: Ponsonby, Auckland,
Address used since 11 Mar 1998
Energy Democracy Limited
Unit 4, 239 Lake Ferry Road
Lot Eight Limited
8/239 Lake Ferry Road
Longrun Group Limited
7 Campbell Drive
Delphian Properties Limited
7 Cherry Lane
Just Imagine Limited
10 Hawkins Drive
Fauve Limited
80a Fraters Road
Bsh Plus Limited
69 Rutherford Street
Highden Manor General Partner Limited
220 Green Road
Kauri Springs Lodge Limited
58 Oriental Parade
Makoura Lodge Limited
53-55 Manchester Street
Silverstream Retreat Limited
3 Reynolds Bach Drive
Waihoanga Nz Limited
32 Waihoanga Road