Willy Holdings Limited was started on 05 Nov 2012 and issued a number of 9429030452466. This registered LTD company has been supervised by 5 directors: Denis William Horner - an active director whose contract began on 05 Nov 2012,
Ian Gordon Grant - an active director whose contract began on 30 Sep 2013,
Wayne Phelps Williamson - an active director whose contract began on 03 Jun 2021,
Allen John Walbridge - an inactive director whose contract began on 15 May 2013 and was terminated on 03 Jun 2021,
Andrew John Bull - an inactive director whose contract began on 15 May 2013 and was terminated on 14 Nov 2018.
According to our database (updated on 27 Mar 2024), this company registered 1 address: 51 Kokopu Street, Omaha, Warkworth, 0986 (types include: registered, physical).
Up until 17 Nov 2015, Willy Holdings Limited had been using 19 Birdwood Crescent, Parnell, Auckland as their physical address.
A total of 160 shares are allocated to 9 groups (18 shareholders in total). When considering the first group, 20 shares are held by 2 entities, namely:
Dlt (2022) 6 Limited (an entity) located at Albany, Auckland postcode 0632,
Hargrave, Robin Winston (an individual) located at Rd 5, Warkworth postcode 0985.
The 2nd group consists of 4 shareholders, holds 12.5% shares (exactly 20 shares) and includes
Denlyn Trustees Limited - located at Auckland Central, Auckland,
Grant, Adelle Jayde - located at Meadowbank, Auckland,
Horner, Lynne Catherine - located at Omaha.
The 3rd share allocation (5 shares, 3.13%) belongs to 1 entity, namely:
Holman, Anne Lorraine, located at Rd 6, Point Wells (an individual).
Previous address
Address: 19 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 05 Nov 2012 to 17 Nov 2015
Basic Financial info
Total number of Shares: 160
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Dlt (2022) 6 Limited Shareholder NZBN: 9429050831784 |
Albany Auckland 0632 New Zealand |
30 Jun 2023 - |
Individual | Hargrave, Robin Winston |
Rd 5 Warkworth 0985 New Zealand |
20 Dec 2012 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Denlyn Trustees Limited Shareholder NZBN: 9429048768634 |
Auckland Central Auckland 1010 New Zealand |
30 Mar 2021 - |
Individual | Grant, Adelle Jayde |
Meadowbank Auckland 1072 New Zealand |
20 Dec 2012 - |
Individual | Horner, Lynne Catherine |
Omaha 0986 New Zealand |
20 Dec 2012 - |
Director | Horner, Denis William |
Omaha 0986 New Zealand |
05 Nov 2012 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Holman, Anne Lorraine |
Rd 6 Point Wells 0986 New Zealand |
05 Apr 2017 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Williamson, Wayne Phelps |
Rd 6 Point Wells 0986 New Zealand |
20 Dec 2012 - |
Shares Allocation #5 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Mall Supplies & Services Limited Shareholder NZBN: 9429040530468 |
Kohimarama Auckland 1071 New Zealand |
20 Dec 2012 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Walker, Gregory Thomas |
59-67 High Street Auckland 1010 New Zealand |
10 Apr 2017 - |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
20 Dec 2012 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Willis, Lawrence William |
Bluff Hill Napier 4110 New Zealand |
20 Dec 2012 - |
Individual | Le Grys, Margaret Anne |
Bluff Hill Napier 4110 New Zealand |
20 Dec 2012 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | Grant, Ian Gordon |
Half Moon Bay Auckland 2012 New Zealand |
20 Dec 2012 - |
Individual | Grant, Helen Frances |
Half Moon Bay Auckland 2012 New Zealand |
20 Dec 2012 - |
Shares Allocation #9 Number of Shares: 30 | |||
Individual | Macnicol, Rosemary Josephine |
Orakei Auckland 1071 New Zealand |
30 Jan 2013 - |
Individual | Macnicol, Mark Cashmore |
Orakei Auckland 1071 New Zealand |
30 Jan 2013 - |
Individual | Jenkin, Diana Jane |
Remuera Auckland 1050 New Zealand |
30 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walbridge, Allen John |
Glendowie Auckland 1071 New Zealand |
20 Dec 2012 - 30 Jun 2023 |
Individual | Walbridge, Allen John |
Glendowie Auckland 1071 New Zealand |
20 Dec 2012 - 30 Jun 2023 |
Individual | Brown, Terrance Austin |
St Heliers Auckland 1071 New Zealand |
20 Dec 2012 - 15 Jul 2021 |
Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
20 Northcroft St Takapuna New Zealand |
05 Apr 2017 - 15 Jul 2021 |
Individual | Bull, Andrew John |
Takapuna Auckland 0622 New Zealand |
20 Dec 2012 - 23 Jan 2018 |
Individual | Short, David Gould Russell |
Parnell Auckland 1052 New Zealand |
20 Dec 2012 - 05 Apr 2017 |
Entity | Horrocks Hampton Trustee Company Limited Shareholder NZBN: 9429036129737 Company Number: 1275705 |
20 Northcroft St Takapuna New Zealand |
05 Apr 2017 - 15 Jul 2021 |
Individual | Kimpton, David Colin |
Herne Bay Auckland 1011 New Zealand |
20 Dec 2012 - 10 Apr 2017 |
Individual | Mccombe, Harold Ian Martin |
Ellerslie Auckland 1051 New Zealand |
20 Dec 2012 - 30 Mar 2021 |
Individual | Dzaferic, Emma Amira |
Takapuna Auckland 0622 New Zealand |
20 Dec 2012 - 23 Jan 2018 |
Denis William Horner - Director
Appointment date: 05 Nov 2012
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 01 Nov 2016
Ian Gordon Grant - Director
Appointment date: 30 Sep 2013
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 30 Sep 2013
Wayne Phelps Williamson - Director
Appointment date: 03 Jun 2021
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 03 Jun 2021
Allen John Walbridge - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 03 Jun 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 May 2013
Andrew John Bull - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 14 Nov 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 May 2013
Ma De Holdings Limited
51 Kokopu Street
Den Mark Properties Limited
51 Kokopu Street
Denlyn Limited
51 Kokopu Street
Ferndale Estate Limited
51 Kokopu Street
Essm Limited
82 Mangatawhiri Road
Kewaicorp Limited
22 Kewai Street