Whk Nominees (Hpw) Limited was registered on 20 Aug 2002 and issued an NZ business number of 9429036359578. The registered LTD company has been run by 11 directors: Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Michelle Malcolm - an active director whose contract began on 15 Nov 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,
Glen David Gernhoefer - an inactive director whose contract began on 12 May 2010 and was terminated on 30 Nov 2017.
As stated in BizDb's database (last updated on 04 Jul 2022), the company uses 1 address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 24 Jun 2019, Whk Nominees (Hpw) Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by the company: from 20 Aug 2002 to 27 May 2010 they were called Hpw Nominees Limited.
A total of 100 shares are allotted 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 address used from 24 Apr 2019 to 24 Jun 2019
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 24 Apr 2019
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jun 2014 to 15 Jul 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 21 Jul 2010 to 27 Jun 2014
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 21 Jul 2010 to 27 Jun 2014
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 25 Jun 2008 to 21 Jul 2010
Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 25 Jun 2008
Address #8: Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 07 Mar 2007 to 31 Aug 2007
Address #9: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 20 Aug 2002 to 07 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2021
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 |
27 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hpw Holdings Limited Shareholder NZBN: 9429037892166 Company Number: 898580 |
20 Aug 2002 - 27 May 2010 | |
Entity | Hpw Holdings Limited Shareholder NZBN: 9429037892166 Company Number: 898580 |
20 Aug 2002 - 27 May 2010 |
Ultimate Holding Company
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
Michelle Malcolm - Director
Appointment date: 15 Nov 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 15 Nov 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
Glen David Gernhoefer - Director (Inactive)
Appointment date: 12 May 2010
Termination date: 30 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2012
Andrew Peter Sayers - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 01 Jul 2016
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 Feb 2015
Brent Whatnall - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 27 Feb 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2004
Catriona Maree Knapp - Director (Inactive)
Appointment date: 12 May 2010
Termination date: 29 Aug 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Jul 2011
Christopher Guy Lindsay - Director (Inactive)
Appointment date: 25 Nov 2002
Termination date: 21 May 2010
Address: Okura, Auckland,
Address used since 23 Apr 2009
Gary Roy Mcloughlin - Director (Inactive)
Appointment date: 25 Nov 2002
Termination date: 17 May 2010
Address: St Johns Park, Auckland,
Address used since 25 Nov 2002
Gary Noel Hitchcock - Director (Inactive)
Appointment date: 25 Nov 2002
Termination date: 17 May 2010
Address: Howick, Auckland,
Address used since 25 Nov 2002
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