Shortcuts

Warren And Mahoney Services Limited

Type: NZ Limited Company (Ltd)
9429031427562
NZBN
3058611
Company Number
Registered
Company Status
105404654
GST Number
No Abn Number
Australian Business Number
Current address
254 Montreal Street
Christchurch 8013
New Zealand
Registered address used since 13 Nov 2015
254 Montreal Street
Christchurch 8013
New Zealand
Service & physical address used since 02 Dec 2015
254 Montreal Street
Christchurch 8013
New Zealand
Postal & office & delivery address used since 29 Nov 2019

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.

Addresses

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

Contact info
accounts@warrenandmahoney.com
25 Nov 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 500001
Entity (NZ Limited Company) Warren And Mahoney Limited
Shareholder NZBN: 9429035024699
Christchurch
8013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Warren And Mahoney Limited
Name
Ltd
Type
1588412
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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