Wallace Diack Chartered Accountants Limited (issued an NZ business number of 9429037093518) was incorporated on 02 Nov 2000. 7 addresess are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: other, shareregister). 19 Henry Street, Blenheim had been their physical address, up until 20 Oct 2008. 233934 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 600 shares (0.26 per cent of shares), namely:
Draper, Karen (a director) located at Grovetown, Blenheim postcode 7202. When considering the second group, a total of 3 shareholders hold 99.74 per cent of all shares (exactly 233334 shares); it includes
Schroder, Raewyn (an individual) - located at Springlands, Blenheim,
Gluer, Jason (an individual) - located at Grovetown, Blenheim,
Draper, Karen (a director) - located at Grovetown, Blenheim. Our information was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C?_ Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 20 Oct 2008 |
| C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Other (Address for Records) | 20 Oct 2008 |
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 20 Oct 2008 |
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 02 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony John De Reeper
Blenheim, 7201
Address used since 02 Oct 2015 |
Director | 09 Jan 2001 - current |
|
Karen Draper
Grovetown, Blenheim, 7202
Address used since 07 Apr 2022 |
Director | 07 Apr 2022 - current |
|
Jason Benjamin Gluer
Grovetown, Blenheim, 7202
Address used since 14 Jun 2023 |
Director | 14 Jun 2023 - current |
|
Nicola Jane De Reeper
Witherlea, Blenheim, 7201
Address used since 14 Jun 2023 |
Director | 14 Jun 2023 - 05 Apr 2024 |
|
Hamish Cook Matheson
Fendalton, Christchurch, 8052
Address used since 18 Jan 2022
Springlands, Blenheim, 7201
Address used since 05 Oct 2011 |
Director | 01 Jan 2009 - 07 Apr 2022 |
|
Robyn Anne Rowe
Rd 4, Blenheim, 7274
Address used since 15 Sep 2011 |
Director | 18 Oct 2005 - 01 Jul 2014 |
|
Peter Bryan Diack
Blenheim,
Address used since 02 Nov 2000 |
Director | 02 Nov 2000 - 01 Oct 2005 |
|
Joseph Wallace
Blenheim,
Address used since 02 Nov 2000 |
Director | 02 Nov 2000 - 01 May 2002 |
| Type | Used since | |
|---|---|---|
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 02 Oct 2019 |
| Previous address | Type | Period |
|---|---|---|
| 19 Henry Street, Blenheim | Physical & registered | 02 Nov 2000 - 20 Oct 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Draper, Karen Director |
Grovetown Blenheim 7202 |
19 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schroder, Raewyn Individual |
Springlands Blenheim 7201 |
19 Apr 2022 - current |
|
Gluer, Jason Individual |
Grovetown Blenheim 7202 |
19 Apr 2022 - current |
|
Draper, Karen Director |
Grovetown Blenheim 7202 |
19 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Reeper, Anthony John Individual |
Blenheim |
02 Nov 2000 - 08 Apr 2024 |
|
De Reeper, Nicola Jane Individual |
Blenheim |
02 Nov 2000 - 08 Apr 2024 |
|
Schroder, Raewyn Individual |
Springlands Blenheim 7201 |
08 Apr 2024 - 08 Apr 2024 |
|
Gluer, Jason Benjamin Individual |
Grovetown Blenheim 7202 |
08 Apr 2024 - 08 Apr 2024 |
|
De Reeper, Anthony John Individual |
Blenheim 7201 |
27 Oct 2009 - 08 Apr 2024 |
|
Grigg, William John Individual |
Taylor Pass Road Blenheim |
15 Jan 2009 - 19 Apr 2022 |
|
Grigg, William John Individual |
Taylor Pass Road Blenheim |
15 Jan 2009 - 19 Apr 2022 |
|
Matheson, Sarah Alice Individual |
Fendalton Christchurch 8052 |
15 Jan 2009 - 19 Apr 2022 |
|
Matheson, Sarah Alice Individual |
Fendalton Christchurch 8052 |
15 Jan 2009 - 19 Apr 2022 |
|
Matheson, Hamish Cook Individual |
Fendalton Christchurch 8052 |
15 Jan 2009 - 19 Apr 2022 |
|
Matheson, Hamish Cook Individual |
Fendalton Christchurch 8052 |
15 Jan 2009 - 19 Apr 2022 |
|
Matheson, Hamish Cook Individual |
Fendalton Christchurch 8052 |
15 Jan 2009 - 19 Apr 2022 |
|
Rowe, Steven James Individual |
Rd 4 Blenheim 7274 |
29 Nov 2005 - 23 Jul 2014 |
|
Rowe, Robyn Anne Individual |
Rd 4 Blenheim 7274 |
29 Nov 2005 - 23 Jul 2014 |
|
De Reeper, Anthony John Individual |
Blenheim |
02 Nov 2000 - 08 Apr 2024 |
|
Wallace Diack Trustees Limited Shareholder NZBN: 9429037017231 Company Number: 1114123 Entity |
29 Nov 2005 - 23 Jul 2014 | |
|
Diack, Wendy Elizabeth Individual |
Blenheim |
02 Nov 2000 - 29 Nov 2005 |
|
Wallace Diack Trustees Limited Shareholder NZBN: 9429037017231 Company Number: 1114123 Entity |
29 Nov 2005 - 23 Jul 2014 | |
|
Diack, Peter Bryan Individual |
Blenheim |
02 Nov 2000 - 29 Nov 2005 |
![]() |
Black Estate Holdings Limited Level2, Youell House, |
![]() |
Marlborough Civic Theatre Trust Board 2 Hutcheson Street |
![]() |
Graeme Dingle Foundation Marlborough C/-m Palmer |
![]() |
Longfin Limited Level 2, Youell House, |
![]() |
Faux-jumeaux Holdings Limited Level 2, Youell House |
![]() |
Premier Painting Limited Level 2, Youell House |