Shortcuts

Whk Trustees (tauranga) 100 Limited

Type: NZ Limited Company (Ltd)
9429032733112
NZBN
2134773
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 Trustees (Tauranga) 100 Limited, a registered company, was incorporated on 23 May 2008. 9429032733112 is the NZ business number it was issued. This company has been supervised by 9 directors: Martin Victor Richardson - an active director whose contract started on 23 May 2008,
Michelle Malcolm - an active director whose contract started on 27 Nov 2012,
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,
Amy Elizabeth Sharrock - an active director whose contract started on 09 Sep 2022.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, 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 Trustees (Tauranga) 100 Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 18 Dec 2023.
Other names used by the company, as we found at BizDb, included: from 23 May 2008 to 28 Mar 2017 they were named Whk Trustees (Tauranga) 100 Limited.
One 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 New Zealand

Registered & physical address used from 16 Jun 2014 to 16 Jul 2014

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

Physical & registered address used from 24 May 2011 to 16 Jun 2014

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

Registered & physical address used from 10 Jun 2010 to 24 May 2011

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

Physical & registered address used from 23 May 2008 to 10 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

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 Richardson, Martin Victor Greenhithe
North Shore City 0632

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

New Zealand
Individual Whatnall, Brent John St Heliers
Auckland 1071

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Directors

Martin Victor Richardson - Director

Appointment date: 23 May 2008

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 02 Jun 2010


Michelle Malcolm - Director

Appointment date: 27 Nov 2012

Address: Rd 4, Te Puna, Tauranga, 3174 New Zealand

Address used since 27 Nov 2012


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


Amy Elizabeth Sharrock - Director

Appointment date: 09 Sep 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 09 Sep 2022


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


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 30 Nov 2017

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 01 Oct 2010


Brent John Whatnall - Director (Inactive)

Appointment date: 23 May 2008

Termination date: 27 Feb 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 May 2008


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 23 May 2008

Termination date: 17 Sep 2010

Address: Takapuna, North Shore City 0622,

Address used since 02 Jun 2010

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