Warren and Mahoney Services Limited was started on 23 Aug 2010 and issued a New Zealand Business Number of 9429031427562. This registered LTD company has been supervised by 10 directors: Ian John Adamson - an active director whose contract started on 01 Aug 2011,
Nick James Warring - an active director whose contract started on 24 Apr 2018,
Shermin Ilona Haghshenas - an active director whose contract started on 29 Jul 2020,
Richard Wright Mcgowan - an active director whose contract started on 29 Jul 2020,
Timothy John Melville - an inactive director whose contract started on 18 Dec 2015 and was terminated on 05 Jun 2020.
As stated in our data (updated on 27 Mar 2024), this company uses 1 address: an address for records at 139 Pakenham Street West, Auckland Central, Auckland, 1010 (types include: other, records).
Up until 02 Dec 2015, Warren and Mahoney Services Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their physical address.
A total of 500001 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 500001 shares are held by 1 entity, namely:
Warren and Mahoney Limited (an entity) located at Christchurch postcode 8013.
Other active addresses
Address #4: 139 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 29 Nov 2019
Principal place of activity
254 Montreal Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 18 Jul 2014 to 02 Dec 2015
Address #2: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 18 Jul 2014 to 13 Nov 2015
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Nov 2011 to 18 Jul 2014
Address #4: 131 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 23 Aug 2010 to 09 Nov 2011
Basic Financial info
Total number of Shares: 500001
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500001 | |||
Entity (NZ Limited Company) | Warren And Mahoney Limited Shareholder NZBN: 9429035024699 |
Christchurch 8013 New Zealand |
23 Aug 2010 - |
Ultimate Holding Company
Ian John Adamson - Director
Appointment date: 01 Aug 2011
Address: Lower Shotover, Queenstown, 9377 New Zealand
Address used since 01 Aug 2011
Nick James Warring - Director
Appointment date: 24 Apr 2018
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 24 Apr 2018
Shermin Ilona Haghshenas - Director
Appointment date: 29 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Jul 2020
Richard Wright Mcgowan - Director
Appointment date: 29 Jul 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 29 Jul 2020
Timothy John Melville - Director (Inactive)
Appointment date: 18 Dec 2015
Termination date: 05 Jun 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 18 Dec 2015
Vanessa Karen Carswell - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 05 Jun 2020
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Apr 2019
Peter Lane Marshall - Director (Inactive)
Appointment date: 24 Apr 2018
Termination date: 31 Mar 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Apr 2018
Graeme Ross Livingston Finlay - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 24 Jan 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 28 Nov 2012
Peter Lane Marshall - Director (Inactive)
Appointment date: 23 Aug 2010
Termination date: 01 Aug 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Aug 2010
William John Gregory - Director (Inactive)
Appointment date: 23 Aug 2010
Termination date: 01 Aug 2011
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 23 Aug 2010
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Warren And Mahoney Architects Limited
254 Montreal Street