Whk Custodians Limited, a registered company, was incorporated on 22 Oct 2008. 9429032513110 is the business number it was issued. The company has been managed by 23 directors: Craig Andrew Benington - an active director whose contract started on 22 Oct 2008,
Victoria Jane O'neill - an active director whose contract started on 24 Oct 2008,
Christopher James O'connor - an active director whose contract started on 24 Oct 2008,
Duncan Varnham Fea - an active director whose contract started on 24 Oct 2008,
Alistair Rickard King - an active director whose contract started on 24 Oct 2008.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: registered, physical).
Whk Custodians Limited had been using 173 Spey Street, Invercargill as their registered address up until 13 Sep 2019.
Old names for the company, as we managed to find at BizDb, included: from 22 Oct 2008 to 18 Nov 2008 they were named St Kilda Whk Trustees Limited.
A single entity controls all company shares (exactly 100 shares) - Cook Adam & Co Limited - located at 9810, Invercargill.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 13 Sep 2013 to 13 Sep 2019
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 13 Sep 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 15 Sep 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 07 Oct 2009 to 15 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 22 Oct 2008 to 07 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 |
Invercargill 9810 New Zealand |
21 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
Invercargill 9810 New Zealand |
22 Oct 2008 - 21 Sep 2020 |
Entity | Cook Adam & Co Limited Shareholder NZBN: 9429037434410 Company Number: 1002044 |
Invercargill 9810 New Zealand |
22 Oct 2008 - 21 Sep 2020 |
Craig Andrew Benington - Director
Appointment date: 22 Oct 2008
Address: Queenstown, 9371 New Zealand
Address used since 30 Jun 2015
Victoria Jane O'neill - Director
Appointment date: 24 Oct 2008
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Mar 2012
Christopher James O'connor - Director
Appointment date: 24 Oct 2008
Address: Invercargill, 9810 New Zealand
Address used since 30 Jun 2015
Duncan Varnham Fea - Director
Appointment date: 24 Oct 2008
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 24 Oct 2008
Alistair Rickard King - Director
Appointment date: 24 Oct 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Mar 2019
Address: Wanaka, 9305 New Zealand
Address used since 07 Sep 2010
Philip James Mulvey - Director
Appointment date: 24 Oct 2008
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2013
Neil Anthony Mcara - Director
Appointment date: 24 Oct 2008
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 24 Oct 2008
Murray Louis Acker - Director
Appointment date: 24 Oct 2008
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 30 Sep 2009
Sarah Elizabeth Allely - Director
Appointment date: 06 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 06 Jun 2023
Daniel James Gibbons - Director
Appointment date: 06 Jun 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 06 Jun 2023
Michael Lee - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 15 Dec 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 30 Sep 2009
Shane Andrew Gibson - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 30 Jun 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 09 Sep 2016
Blair Morris - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 17 May 2019
Address: Invercargill, 9810 New Zealand
Address used since 30 Jun 2015
Kenneth Gordon Sandri - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 26 Nov 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 16 Nov 2018
Address: Wanaka, 9305 New Zealand
Address used since 19 Mar 2012
Christopher Mark Checketts - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 16 Nov 2018
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 01 Jul 2012
Roger Neil Wilson - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 24 Oct 2018
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Sep 2018
Address: Otatara, Rd 9, Invercargill, 9879 New Zealand
Address used since 07 Sep 2010
Christopher Patrick Duffy - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 07 Sep 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 24 Oct 2008
Russell Bell - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 05 Jun 2018
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 30 Sep 2009
Aaron Lloyd Neilson - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 30 May 2014
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 24 Oct 2008
James Bartholomew Hennessy - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 31 Mar 2013
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 13 Sep 2010
Shaun Cody - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 19 Apr 2012
Address: Queenstown, 9300 New Zealand
Address used since 24 Oct 2008
Mervyn Stanley Cook - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 23 Dec 2011
Address: Invercargill, 9810 New Zealand
Address used since 24 Oct 2008
Peter James Heenan - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 31 Mar 2011
Address: Invercargill, 9810 New Zealand
Address used since 07 Sep 2010
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street