Shortcuts

Whk Nominees (auckland) Limited

Type: NZ Limited Company (Ltd)
9429032347982
NZBN
2219440
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 24 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Whk Nominees (Auckland) Limited, a registered company, was launched on 17 Mar 2009. 9429032347982 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Martin Victor Richardson - an active director whose contract started on 17 Mar 2009,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract started on 11 Oct 2017 and was terminated on 22 Feb 2019.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Whk Nominees (Auckland) Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 18 Dec 2023.
A single entity controls all company shares (exactly 100 shares) - Whk Trustee Shareholdings (Auckland) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 24 Apr 2019 to 18 Dec 2023

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 24 Apr 2019

Address #3: Level 6, 51 Shortland Street, Auckland 1010, 1010 New Zealand

Registered & physical address used from 24 Mar 2014 to 16 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland 1010, 1010 New Zealand

Registered & physical address used from 01 Apr 2011 to 24 Mar 2014

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 29 Apr 2010 to 01 Apr 2011

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 17 Mar 2009 to 29 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Geoffrey Donald Campbell Devonport
North Shore City 0624

New Zealand
Individual Whatnall, Brent John St Heliers
Auckland 1071

New Zealand
Individual Richardson, Martin Victor Greenhithe
North Shore City 0632

New Zealand
Individual Nightingale, Peter Glenn Takapuna
North Shore City 0622

New Zealand
Individual Atkins, Amanda-jane Mt Eden
Auckland

New Zealand
Individual Gernhoefer, Glen David St Heliers
Auckland 1071

New Zealand

Ultimate Holding Company

Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 17 Mar 2009

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 22 Apr 2010


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 30 Nov 2017

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 22 Apr 2010


Amanda Anne Watt - Director (Inactive)

Appointment date: 07 Dec 2012

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 07 Dec 2012


Brent John Whatnall - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 27 Feb 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Mar 2009


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 17 Sep 2010

Address: Takapuna, North Shore City 0622, New Zealand

Address used since 22 Apr 2010


Amanda-jane Atkins - Director (Inactive)

Appointment date: 17 Mar 2009

Termination date: 12 Mar 2010

Address: Mt Eden, Auckland, New Zealand

Address used since 17 Mar 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street