Willhub Holdings Limited was registered on 07 May 2012 and issued a New Zealand Business Number of 9429030702141. This registered LTD company has been supervised by 4 directors: Jonathan Andrew Hubbard - an active director whose contract started on 07 May 2012,
Peter Douglas Hubbard - an active director whose contract started on 07 May 2012,
William Peter Hubbard - an active director whose contract started on 07 May 2012,
Nicholas Campbell Hubbard - an active director whose contract started on 07 May 2012.
According to BizDb's data (updated on 28 Apr 2024), the company filed 1 address: 251 Styx Mill Road, Casebrook, Christchurch, 8051 (category: physical, service).
Until 16 Jul 2018, Willhub Holdings Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their physical address.
BizDb found more names for the company: from 22 Nov 2012 to 03 Nov 2016 they were called Enable Industries Limited, from 17 Apr 2012 to 22 Nov 2012 they were called Enable Group Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Hubbard, William Peter (a director) located at Casebrook, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Hubbard, Peter Douglas - located at Casebrook, Christchurch.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Hubbard, Jonathan Andrew, located at Oatlands, Nsw 2117 (a director). Willhub Holdings Limited has been categorised as "Internet consultancy service" (ANZSIC M700030).
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 11 Apr 2016 to 16 Jul 2018
Address: 28 Link Drive, Izone Business Park, Rolleston, 7675 New Zealand
Registered & physical address used from 07 Jun 2013 to 11 Apr 2016
Address: 251 Styx Mill Road, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 07 May 2012 to 07 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Hubbard, William Peter |
Casebrook Christchurch 8051 New Zealand |
07 May 2012 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Hubbard, Peter Douglas |
Casebrook Christchurch 8051 New Zealand |
07 May 2012 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Hubbard, Jonathan Andrew |
Oatlands Nsw 2117 Australia |
07 May 2012 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Hubbard, Nicholas Campbell |
Casebrook Christchurch 8051 New Zealand |
07 May 2012 - |
Jonathan Andrew Hubbard - Director
Appointment date: 07 May 2012
ASIC Name: Enable Consulting Group Pty Ltd
Address: Oatlands, Nsw 2117, Australia
Address used since 01 Nov 2019
Address: Meadowbank, Sydney 2114, Australia
Address: Oatlands, Nsw 2117, Australia
Address used since 01 Apr 2016
Address: Meadowbank, Sydney 2114, Australia
Peter Douglas Hubbard - Director
Appointment date: 07 May 2012
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 07 May 2012
William Peter Hubbard - Director
Appointment date: 07 May 2012
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Dec 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 07 May 2012
Nicholas Campbell Hubbard - Director
Appointment date: 07 May 2012
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Dec 2022
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 07 May 2012
Overland Express Limited
L3, 2 Hazeldean Road
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
South Island Media Solutions Limited
Suite 1, 359 Lincoln Road
Move 2 New Zealand Trust (christchurch)
1st Floor
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Blue Bird Consulting Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Happy Springs Creations Limited
6 Glynne Crescent
Impact Warrior Limited
335 Lincoln Road
Instinct Design .net Limited
188 Simeon Street
South Pacific Registry Services Limited
22 Moorhouse Avenue
The Naked Towel Limited
61 Parade Court