Welhom Developments Limited, a registered company, was launched on 14 Dec 2006. 9429033704838 is the number it was issued. The company has been supervised by 17 directors: Scott Grady Scoullar - an active director whose contract started on 04 Apr 2014,
Aaron David Smail - an active director whose contract started on 31 Jan 2018,
Robyn Heyman - an active director whose contract started on 17 Jul 2019,
William George Graeme Wright - an active director whose contract started on 20 Sep 2021,
Sarah Lorraine Theodore - an active director whose contract started on 17 Feb 2023.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: an address for share register at Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 (other address),
Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 (records address),
Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 (shareregister address),
Level 27, Majectic Centre, 100 Willis Street, Wellington, 6011 (registered address) among others.
Welhom Developments Limited had been using Level 20, Majectic Centre, 100 Willis Street, Wellington as their registered address until 19 Apr 2017.
Former names for this company, as we found at BizDb, included: from 14 Dec 2006 to 02 Sep 2009 they were called Summerset Developments Limited.
A single entity controls all company shares (exactly 10000 shares) - Summerset Holdings Limited - located at 6011, 100 Willis Street, Wellington.
Previous addresses
Address #1: Level 20, Majectic Centre, 100 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Feb 2016 to 19 Apr 2017
Address #2: Level 12, State Insurance Tower, 1 Willis Street, Wellington 6011 New Zealand
Registered & physical address used from 10 Oct 2007 to 04 Feb 2016
Address #3: 45 Te Roto Drive, Paraparaumu, Kapiti Coast
Registered & physical address used from 14 Dec 2006 to 10 Oct 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Summerset Holdings Limited Shareholder NZBN: 9429037358495 |
100 Willis Street Wellington 6011 New Zealand |
14 Dec 2006 - |
Ultimate Holding Company
Scott Grady Scoullar - Director
Appointment date: 04 Apr 2014
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 17 Feb 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Apr 2014
Aaron David Smail - Director
Appointment date: 31 Jan 2018
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 20 Feb 2024
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 04 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2018
Robyn Heyman - Director
Appointment date: 17 Jul 2019
Address: Alicetown, Lower Hutt, 5010 New Zealand
Address used since 17 Feb 2023
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 02 May 2022
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 17 Jul 2019
William George Graeme Wright - Director
Appointment date: 20 Sep 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 May 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Sep 2021
Sarah Lorraine Theodore - Director
Appointment date: 17 Feb 2023
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 14 Nov 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Feb 2023
Dean James Tallentire - Director
Appointment date: 04 May 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 May 2023
Tania Maree Smith - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 23 Mar 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2021
Julian Bradwell Cook - Director (Inactive)
Appointment date: 26 Oct 2010
Termination date: 22 Mar 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Feb 2018
Address: Wilton, Wellington, 6012 New Zealand
Address used since 26 Oct 2010
Leanne Katherine Walker - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 16 Aug 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Aug 2015
Aaron David Smail - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 22 Feb 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Feb 2019
Paul Stanley Morris - Director (Inactive)
Appointment date: 26 Aug 2008
Termination date: 21 Feb 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Aug 2015
Tristan James Saunders - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 30 Jun 2015
Address: Roseneath, Wellington As Alternate For Julian Cook, 6011 New Zealand
Address used since 01 Mar 2013
Norah Kathleen Barlow - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 04 Apr 2014
Address: 30 Allen Street, Wellington, 6011 New Zealand
Address used since 13 Mar 2012
Marshall Maine - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 18 Jun 2010
Address: Khandallah, Wellington 6035,
Address used since 12 Apr 2010
Nicholas Peter Dobson - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 12 Apr 2010
Address: Kelburn, Wellington 6012,
Address used since 17 Dec 2009
Murray Ian David Gribben - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 31 Aug 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 14 Dec 2006
Peter John Huse - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 13 Jun 2008
Address: Paraparaumu, (as Alternate For Murray Gribben),
Address used since 14 Dec 2006
Dr Group (nz) Limited
Lvl 21 Majestic Centre
Summerset Villages (dunedin) Limited
Level 27
Summerset Villages (hamilton) Limited
Level 27
Summerset Villages (katikati) Limited
Level 27
Summerset Villages (hastings) Limited
Level 27
Summerset Group Holdings Limited
Level 27