Whakawhare Limited was incorporated on 05 Nov 2012 and issued an NZ business identifier of 9429030462496. This registered LTD company has been run by 1 director, named Alan Harris - an active director whose contract began on 05 Nov 2012.
As stated in the BizDb data (updated on 20 Mar 2024), the company uses 3 addresses: 11A Fraser Street, Wainuiomata, Stokes Valley, 5141 (registered address),
11A Fraser Street, Wainuiomata, Stokes Valley, 5141 (physical address),
11A Fraser Street, Wainuiomata, Stokes Valley, 5141 (service address),
11A Fraser Street, Wainuiomata, Lower Hutt, 5014 (other address) among others.
Up to 29 Apr 2021, Whakawhare Limited had been using 15 Glen Rd, Stokes Valley, Lower Hutt as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Harris, Alan (a director) located at Wainuiomata, Lower Hutt postcode 5014.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Beri, Nico Shakti - located at Berhampore, Wellington.
The 3rd share allocation (10 shares, 10%) belongs to 1 entity, namely:
Pohatu-Harris, Cullen Eru, located at Berhampore, Wellington (an individual). Whakawhare Limited was categorised as "Building, house construction" (business classification E301120).
Principal place of activity
11a Fraser Street, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: 15 Glen Rd, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 03 Sep 2020 to 29 Apr 2021
Address #2: 8 Lowry Heights, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 01 Apr 2020 to 03 Sep 2020
Address #3: 14 Morere Street, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 03 May 2019 to 01 Apr 2020
Address #4: 17 Bell Street, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 18 Jun 2018 to 03 May 2019
Address #5: 148 Hataitai Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 09 Jun 2016 to 18 Jun 2018
Address #6: 25b Ariki Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 09 Apr 2014 to 09 Jun 2016
Address #7: 25a Ariki Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 07 Feb 2013 to 09 Apr 2014
Address #8: 2 Konini Road, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 05 Nov 2012 to 07 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Harris, Alan |
Wainuiomata Lower Hutt 5014 New Zealand |
05 Nov 2012 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Beri, Nico Shakti |
Berhampore Wellington 6023 New Zealand |
29 Jan 2013 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Pohatu-harris, Cullen Eru |
Berhampore Wellington 6023 New Zealand |
29 Jan 2013 - |
Alan Harris - Director
Appointment date: 05 Nov 2012
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 26 Aug 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Jan 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Feb 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 18 Jun 2018
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 24 Apr 2019
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 01 Jan 2020
The Portland Charitable Trust
21 Ariki Road
Capital Wolves Volleyball Club Incorporated
19 Ariki Road
Luberon Limited
22 Hataitai Road
Eric Good Properties Limited
32 Ariki Road
Conkers Limited
16 Ariki Road
C.a. Goodyer Limited
40 Ariki Road
Bespoke Building & Construction Limited
60 Waipapa Rd
D R Winder & Co. Limited
58 Marewa Road
Integrity Construction Limited
2/16 Marewa Rd
Pcb New Zealand Limited
58 Palliser Road
Soul Trade Builders Limited
39 Roseneath Terrace
Trigger Construction Limited
116 Evans Bay Parade