Woohoo Nz Tax Refunds Limited was started on 30 Apr 2008 and issued a business number of 9429032830859. The registered LTD company has been supervised by 6 directors: Priscilla Ann Hegarty - an active director whose contract started on 30 Apr 2008,
Aaron Francis Hegarty - an active director whose contract started on 22 Nov 2012,
Gabrielle Ann Purchas - an inactive director whose contract started on 15 Jan 2016 and was terminated on 15 Feb 2018,
Helen Dianne Mavis Cross - an inactive director whose contract started on 01 Aug 2011 and was terminated on 28 Feb 2014,
Aaron Francis Hegarty - an inactive director whose contract started on 30 Apr 2008 and was terminated on 22 Nov 2012.
According to our information (last updated on 22 Apr 2024), the company registered 3 addresses: 95 Montreal Street, Sydenham, Christchurch, 8023 (physical address),
95 Montreal Street, Sydenham, Christchurch, 8023 (registered address),
95 Montreal Street, Sydenham, Christchurch, 8023 (service address),
95 Montreal Street, Sydenham, Christchurch, 8023 (other address) among others.
Up until 13 Feb 2020, Woohoo Nz Tax Refunds Limited had been using 5 Durham Street, Sydenham, Christchurch as their physical address.
BizDb found past names for the company: from 30 Apr 2008 to 23 May 2018 they were called Nz Tax Refunds Limited.
A total of 560 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
A C Commercial Limited (an entity) located at Sydenham, Christchurch postcode 8023.
The second group consists of 1 shareholder, holds 4.29 per cent shares (exactly 24 shares) and includes
Hegarty, Aaron Francis - located at Christchurch Central, Christchurch.
The next share allocation (24 shares, 4.29%) belongs to 1 entity, namely:
Hegarty, Priscilla Ann, located at Christchurch Central, Christchurch (an individual). Woohoo Nz Tax Refunds Limited has been categorised as "Accounting service" (business classification M693220).
Principal place of activity
95 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 5 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Nov 2014 to 13 Feb 2020
Address #2: 95 Montreal St, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 12 Mar 2013 to 10 Nov 2014
Address #3: 95 Montreal St, Beckenham New Zealand
Physical & registered address used from 30 Apr 2008 to 12 Mar 2013
Basic Financial info
Total number of Shares: 560
Annual return filing month: February
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | A C Commercial Limited Shareholder NZBN: 9429032569100 |
Sydenham Christchurch 8023 New Zealand |
24 Sep 2018 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Hegarty, Aaron Francis |
Christchurch Central Christchurch 8011 New Zealand |
30 Apr 2008 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Hegarty, Priscilla Ann |
Christchurch Central Christchurch 8011 New Zealand |
30 Apr 2008 - |
Shares Allocation #4 Number of Shares: 452 | |||
Individual | Hegarty, Aaron Francis |
Christchurch Central Christchurch 8011 New Zealand |
30 Apr 2008 - |
Other (Other) | 129887-hp Hanna&co Trustees Ltd |
Burnside Christchurch 8053 New Zealand |
30 Apr 2008 - |
Individual | Hegarty, Priscilla Ann |
Christchurch Central Christchurch 8011 New Zealand |
30 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hegarty, Gabrielle Ann |
Cashmere Christchurch 8022 New Zealand |
30 Apr 2008 - 24 Sep 2018 |
Individual | Hegarty, Eloise Laura |
Cashmere Christchurch 8022 New Zealand |
30 Apr 2008 - 24 Sep 2018 |
Individual | Hegarty, Genevieve Emily |
Cashmere Christchurch 8022 New Zealand |
30 Apr 2008 - 24 Sep 2018 |
Priscilla Ann Hegarty - Director
Appointment date: 30 Apr 2008
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Aug 2017
Aaron Francis Hegarty - Director
Appointment date: 22 Nov 2012
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 Aug 2017
Gabrielle Ann Purchas - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 15 Feb 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Jan 2016
Helen Dianne Mavis Cross - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 28 Feb 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2011
Aaron Francis Hegarty - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 22 Nov 2012
Address: Christchurch, 8022 New Zealand
Address used since 30 Apr 2008
Michael David Ridley Hanna - Director (Inactive)
Appointment date: 06 Aug 2009
Termination date: 20 Sep 2010
Address: Prebbleton, 7604 New Zealand
Address used since 06 Aug 2009
Max E.print Limited
2 Stanley Street, Sydenham, Christchurch
Kolour Brochures Limited
2 Stanley Street
Sydenham Bowling Club Incorporated
230 Brougham Street
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street
Hm Consultants Limited
1st Floor, 40 Durham Street South
Nz Tax Woohoo Limited
1 Durham Street
Ridan Enterprises Limited
40 Durham Street
Withers Tsang & Co Limited
Same As Registered Office Address
Woohoo From Nz Tax Limited
1 Durham Street
Woohoo Nz Tax Limited
1 Durham Street