Whk Trustees (Tauranga) 100 Limited, a registered company, was incorporated on 23 May 2008. 9429032733112 is the NZ business number it was issued. This company has been supervised by 9 directors: Martin Victor Richardson - an active director whose contract started on 23 May 2008,
Michelle Malcolm - an active director whose contract started on 27 Nov 2012,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Amy Elizabeth Sharrock - an active director whose contract started on 09 Sep 2022.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Whk Trustees (Tauranga) 100 Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 18 Dec 2023.
Other names used by the company, as we found at BizDb, included: from 23 May 2008 to 28 Mar 2017 they were named Whk Trustees (Tauranga) 100 Limited.
One entity controls all company shares (exactly 100 shares) - Whk Trustee Shareholdings (Auckland) Limited - located at 1010, Auckland Central, Auckland.
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
Physical & registered address used from 16 Jul 2014 to 24 Apr 2019
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2014 to 16 Jul 2014
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 24 May 2011 to 16 Jun 2014
Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 10 Jun 2010 to 24 May 2011
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 23 May 2008 to 10 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 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 |
12 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Martin Victor |
Greenhithe North Shore City 0632 New Zealand |
23 May 2008 - 12 Oct 2010 |
Individual | Nightingale, Peter Glenn |
Takapuna North Shore City 0622 New Zealand |
23 May 2008 - 12 Oct 2010 |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
23 May 2008 - 12 Oct 2010 |
Ultimate Holding Company
Martin Victor Richardson - Director
Appointment date: 23 May 2008
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 02 Jun 2010
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
Amy Elizabeth Sharrock - Director
Appointment date: 09 Sep 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Sep 2022
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: 01 Oct 2010
Termination date: 30 Nov 2017
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 01 Oct 2010
Brent John Whatnall - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 27 Feb 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 May 2008
Peter Glenn Nightingale - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 17 Sep 2010
Address: Takapuna, North Shore City 0622,
Address used since 02 Jun 2010
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