Whk Trustees (Tauranga) 500 Limited was launched on 09 Dec 2011 and issued a number of 9429030879843. The registered LTD company has been run by 7 directors: Martin Victor Richardson - an active director whose contract began on 09 Dec 2011,
Michelle Malcolm - an active director whose contract began on 27 Nov 2012,
Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract began on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract began on 11 Oct 2017 and was terminated on 22 Feb 2019.
As stated in the BizDb database (last updated on 28 Mar 2024), this company uses 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up to 18 Dec 2023, Whk Trustees (Tauranga) 500 Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by this company: from 16 Nov 2011 to 13 Dec 2011 they were named Apple Homes Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 24 Apr 2019 to 18 Dec 2023
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 24 Apr 2019
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 30 Apr 2014 to 16 Jul 2014
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Dec 2011 to 30 Apr 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
09 Dec 2011 - |
Ultimate Holding Company
Martin Victor Richardson - Director
Appointment date: 09 Dec 2011
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Dec 2011
Michelle Malcolm - Director
Appointment date: 27 Nov 2012
Address: Rd 4, Te Puna, Tauranga, 3174 New Zealand
Address used since 27 Nov 2012
Philip James Mulvey - Director
Appointment date: 11 Oct 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Grant Watson Mccurrach - Director
Appointment date: 15 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Paul William Moodie - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 30 Nov 2017
Address: Devonport, North Shore City, Auckland, 0624 New Zealand
Address used since 09 Dec 2011
Brent John Whatnall - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 27 Feb 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 09 Dec 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street