Wth Holdings Limited was incorporated on 29 Jul 2010 and issued an NZBN of 9429031443166. This registered LTD company has been supervised by 6 directors: John Calvert Tait - an active director whose contract began on 29 Jul 2010,
Dean James Williamson - an active director whose contract began on 29 Jul 2010,
Andrea Mae Hanna - an active director whose contract began on 27 Aug 2012,
Jan Louise Gollan - an inactive director whose contract began on 10 Dec 2012 and was terminated on 28 May 2019,
Tracy Anne Heaven - an inactive director whose contract began on 29 Jul 2010 and was terminated on 03 Feb 2014.
According to our information (updated on 03 Mar 2024), this company uses 4 addresses: 160 Tate Road, Rd 2, Te Kuiti, 3982 (postal address),
160 Tate Road, Rd 2, Te Kuiti, 3982 (office address),
160 Tate Road, Rd 2, Te Kuiti, 3982 (delivery address),
160 Tate Road, Rd 2, Te Kuiti, 3982 (registered address) among others.
Until 09 May 2019, Wth Holdings Limited had been using 1/74 Hudson Road, Rd 4, Warkworth as their registered address.
BizDb found more names used by this company: from 12 Oct 2011 to 18 Apr 2019 they were called Nbn Limited, from 27 Jul 2010 to 12 Oct 2011 they were called Journey (2010) Limited.
A total of 633 shares are issued to 7 groups (12 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Heaven, Tracy Anne (an individual) located at Rd 2, Albany postcode 0792,
Heaven, Clive Peter Leslie (an individual) located at Rd 2, Albany postcode 0792.
Another group consists of 2 shareholders, holds 15.01 per cent shares (exactly 95 shares) and includes
Hanna, Andrea Mae - located at Rd 2, Te Kuiti,
Hanna, Athole Brian - located at Rd 2, Te Kuiti.
The third share allotment (30 shares, 4.74%) belongs to 2 entities, namely:
Worthington, Nick, located at Stanley Point, North Shore City (an individual),
Goddard, Jane, located at Stanley Point, North Shore City (an individual).
Other active addresses
Address #4: 160 Tate Road, Rd 2, Te Kuiti, 3982 New Zealand
Postal & office & delivery address used from 22 Jun 2020
Principal place of activity
160 Tate Road, Rd 2, Te Kuiti, 3982 New Zealand
Previous addresses
Address #1: 1/74 Hudson Road, Rd 4, Warkworth, 0984 New Zealand
Registered & physical address used from 15 Jul 2013 to 09 May 2019
Address #2: 74 Hudson Road, Rd 4, Warkworth, 0984 New Zealand
Registered address used from 24 Apr 2013 to 15 Jul 2013
Address #3: 17-19 Elizabeth Street, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 30 Sep 2011 to 15 Jul 2013
Address #4: 17-19 Elizabeth Street, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 30 Sep 2011 to 24 Apr 2013
Address #5: 35 Woodcocks Road, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 03 Sep 2010 to 30 Sep 2011
Address #6: C/- Paul M Dodd & Associates Lt, Level 1, 107 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 29 Jul 2010 to 03 Sep 2010
Basic Financial info
Total number of Shares: 633
Annual return filing month: June
Annual return last filed: 28 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Heaven, Tracy Anne |
Rd 2 Albany 0792 New Zealand |
29 Jul 2010 - |
Individual | Heaven, Clive Peter Leslie |
Rd 2 Albany 0792 New Zealand |
29 Jul 2010 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Hanna, Andrea Mae |
Rd 2 Te Kuiti 3982 New Zealand |
31 Aug 2012 - |
Individual | Hanna, Athole Brian |
Rd 2 Te Kuiti 3982 New Zealand |
31 Aug 2012 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Worthington, Nick |
Stanley Point North Shore City 0624 New Zealand |
16 Dec 2010 - |
Individual | Goddard, Jane |
Stanley Point North Shore City 0624 New Zealand |
16 Dec 2010 - |
Shares Allocation #4 Number of Shares: 123 | |||
Individual | Heaven, Clive Peter Leslie |
Rd 2 Albany 0792 New Zealand |
29 Jul 2010 - |
Individual | Heaven, Tracy Anne |
Rd 2 Albany 0792 New Zealand |
29 Jul 2010 - |
Shares Allocation #5 Number of Shares: 95 | |||
Director | Williamson, Dean James |
Rd7 Fielding 4777 New Zealand |
29 Aug 2012 - |
Shares Allocation #6 Number of Shares: 95 | |||
Other (Other) | Jonta Pty Limited |
North Balwyn Victoria 3104 Australia |
29 Aug 2012 - |
Shares Allocation #7 Number of Shares: 95 | |||
Individual | Gollan, Rob |
Rd 2 Wanganui 4572 New Zealand |
17 Dec 2012 - |
Individual | Gollan, Jan Louise |
Rd 2 Wanganui 4572 New Zealand |
17 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ti Kouka Projects Limited Shareholder NZBN: 9429032981995 Company Number: 2075772 |
29 Jul 2010 - 29 Aug 2012 | |
Entity | Ti Kouka Projects Limited Shareholder NZBN: 9429032981995 Company Number: 2075772 |
29 Jul 2010 - 29 Aug 2012 |
John Calvert Tait - Director
Appointment date: 29 Jul 2010
ASIC Name: Jonta Pty Ltd
Address: North Balwyn, Victoria, 3104 Australia
Address used since 29 Jul 2010
Address: Balwyn North, 3104 Australia
Dean James Williamson - Director
Appointment date: 29 Jul 2010
Address: Rd7, Fielding, 4777 Australia
Address used since 01 Jul 2015
Andrea Mae Hanna - Director
Appointment date: 27 Aug 2012
Address: Rd 2, Te Kuiti, 3982 Australia
Address used since 01 Jul 2015
Jan Louise Gollan - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 28 May 2019
Address: Rd 2, Wanganui, 4572 Australia
Address used since 01 Jul 2015
Tracy Anne Heaven - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 03 Feb 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 29 Jul 2010
Clive Peter Leslie Heaven - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 01 Sep 2011
Address: Rd 2, Albany, 0792 New Zealand
Address used since 29 Jul 2010
Stainless Specialties 1997 Limited
Unit 2
Team Thomas Industries Limited
41 Albert Road
Hughes Travel Trust Nz
102 Hudson Road
Cleancorp Limited
23 Albert Road
Humming Hives Limited
35 Albert Road
Montrose Trustee Company (2010) Limited
35 Albert Road