Wfh Properties (No.2) Limited was started on 14 Nov 1994 and issued an NZBN of 9429038569678. This registered LTD company has been run by 13 directors: Simon George Mortlock - an active director whose contract began on 16 Dec 2005,
Craig Paul Burrowes - an active director whose contract began on 02 Feb 2015,
Robert Jeffreys Fulton - an active director whose contract began on 28 Jul 2016,
Graeme Mark Tapp - an active director whose contract began on 01 Jan 2017,
Kevin Warren Soper - an inactive director whose contract began on 10 Jun 2013 and was terminated on 22 Dec 2016.
As stated in our information (updated on 06 Apr 2024), the company filed 1 address: R15, 157 Millwater Parkway, Silverdale, Auckland, 0944 (type: physical, registered).
Up until 16 Aug 2017, Wfh Properties (No.2) Limited had been using 42 Manuel Road, Silverdale, Auckland as their physical address.
BizDb found more names used by the company: from 14 Nov 1994 to 05 Jan 2006 they were called Elan Properties Limited.
A total of 40000 shares are issued to 1 group (1 sole shareholder). In the first group, 40000 shares are held by 1 entity, namely:
Wfh Properties Limited (an entity) located at Silverdale, Silverdale postcode 0932.
Previous addresses
Address: 42 Manuel Road, Silverdale, Auckland New Zealand
Physical & registered address used from 26 Mar 2010 to 16 Aug 2017
Address: 1 Wayne Francis Drive, East Tamaki, Auckland
Registered & physical address used from 05 Jan 2006 to 26 Mar 2010
Address: Eaves Financial Services Ltd, The, Village, 294 Hibiscus Coast Hwy, Orewa Hibiscus Coast
Physical address used from 08 Apr 2005 to 05 Jan 2006
Address: Elan House, 19 Tamariki Avenue, Orewa
Physical address used from 20 May 1999 to 20 May 1999
Address: Eaves & Clarke, Chartered Accountants, First Floor, The Village, 294, Hibiscus Coast Hwy, Orewa
Physical address used from 20 May 1999 to 08 Apr 2005
Address: 118 Riverside Road, Orewa, Auckland
Physical address used from 18 May 1998 to 20 May 1999
Address: 118 Riverside Road, Orewa, Auckland
Registered address used from 10 May 1996 to 05 Jan 2006
Basic Financial info
Total number of Shares: 40000
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Wfh Properties Limited Shareholder NZBN: 9429036861729 |
Silverdale Silverdale 0932 New Zealand |
04 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hopper Developments Limited Shareholder NZBN: 9429040700311 Company Number: 57183 |
14 Nov 1994 - 26 Jan 2005 | |
Individual | Boocock, Donald Peter |
Whangaparaoa |
14 Nov 1994 - 26 Jan 2005 |
Individual | Boocock, Ian Gordon |
Orewa |
14 Nov 1994 - 26 Jan 2005 |
Individual | Boocock, Pauline Terry-lou |
Manly |
26 Jan 2005 - 27 Jun 2010 |
Individual | Boocock, John Craig |
Tindalls Bay Whangaparaoa |
26 Jan 2005 - 26 Jan 2005 |
Individual | Boocock, Ian Gordon |
Manly |
26 Jan 2005 - 27 Jun 2010 |
Individual | Barker, Lloyd William |
Orewa |
26 Jan 2005 - 27 Jun 2010 |
Entity | Hopper Developments Limited Shareholder NZBN: 9429040700311 Company Number: 57183 |
14 Nov 1994 - 26 Jan 2005 | |
Individual | Dillon, Jeremy Paul Austin |
Campbells Bay |
26 Jan 2005 - 26 Jan 2005 |
Individual | Boocock, Wayne Paul |
Waitoki |
26 Jan 2005 - 26 Jan 2005 |
Simon George Mortlock - Director
Appointment date: 16 Dec 2005
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 19 Mar 2010
Craig Paul Burrowes - Director
Appointment date: 02 Feb 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 02 Feb 2015
Robert Jeffreys Fulton - Director
Appointment date: 28 Jul 2016
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Jul 2016
Graeme Mark Tapp - Director
Appointment date: 01 Jan 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Jan 2017
Kevin Warren Soper - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 22 Dec 2016
Address: Port Chalmers, Port Chalmers, 9023 New Zealand
Address used since 10 Jun 2013
Nicholas David Miller - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 28 Jul 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jan 2011
Graeme Norman Davey - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 02 Feb 2015
Address: Christchurch, 8022 New Zealand
Address used since 16 Dec 2005
Guy Patrick Pierce - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 10 Jun 2013
Address: Christchurch, 8053 New Zealand
Address used since 16 Dec 2005
David John Faulkner - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 31 Dec 2010
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 19 Mar 2010
Leigh Allan Hopper - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 16 Dec 2005
Address: Orewa, Hibiscus Coast,
Address used since 14 Nov 1994
Ian Gordon Boocock - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 16 Dec 2005
Address: Manly, Whangaparaoa,
Address used since 14 Nov 1994
Howard Fraser Jury - Director (Inactive)
Appointment date: 05 Jun 1996
Termination date: 16 Dec 2005
Address: Whangaparaoa,
Address used since 03 Aug 2003
Lloyd William Barker - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 16 Dec 2005
Address: Orewa,
Address used since 26 Mar 2001
Hay Homes Limited
47 Manuel Road
Gemmell Developments Limited
25 Manuel Road
Keypress Limited
40 Outlook Terrace
Vsa Telco Consulting Limited
42 Outlook Terrace
Aa Accounting Services Limited
42 Outlook Terrace
Vamm Enterprise Limited
42 Outlook Terrace