Shortcuts

Whk Services (central) Limited

Type: NZ Limited Company (Ltd)
9429034255964
NZBN
1781994
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 17 Apr 2019

Whk Services (Central) Limited, a registered company, was launched on 14 Mar 2006. 9429034255964 is the NZBN it was issued. The company has been managed by 16 directors: Steven Douglas Alexander - an active director whose contract began on 30 Mar 2006,
Christopher James Guillemot - an active director whose contract began on 01 Jul 2008,
Michelle Eva Turfrey - an active director whose contract began on 15 Feb 2021,
Paul Martin Kerins - an active director whose contract began on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract began on 02 Apr 2007 and was terminated on 15 Feb 2021.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: registered, physical).
Whk Services (Central) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up until 17 Apr 2019.
All shares (3 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Kerins, Paul Martin (a director) located at Mayfair, Hastings postcode 4122,
Turfrey, Michelle Eva (a director) located at Havelock North postcode 4130,
Guillemot, Christopher James (a director) located at Rd 6, Napier postcode 4186.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 27 Feb 2018 to 17 Apr 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 27 Feb 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 12 Aug 2013 to 27 Feb 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 19 Apr 2011 to 12 Aug 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 19 Apr 2011 to 24 Oct 2014

Address: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 28 Apr 2010 to 19 Apr 2011

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 01 Aug 2007 to 28 Apr 2010

Address: 303n Karamu Road, Hastings

Registered & physical address used from 14 Mar 2006 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Director Kerins, Paul Martin Mayfair
Hastings
4122
New Zealand
Director Turfrey, Michelle Eva Havelock North
4130
New Zealand
Director Guillemot, Christopher James Rd 6
Napier
4186
New Zealand
Director Alexander, Steven Douglas Taradale
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mulvey, Philip James Kelvin Heights
Queenstown
9300
New Zealand
Individual Mackie, Timothy Harry Waupukurau 4200

New Zealand
Individual Grant, Heather Anne Otane

New Zealand
Individual Hames, Denis Bruce Waipukurau
4200
New Zealand
Individual Coffey, Terry Patrick Taradale
Napier
4112
New Zealand
Individual Grant, Nicholas Cuthbert Otane
Individual Knobloch, George Anthony John R D 1
Waipawa 4271

New Zealand
Individual Goldstone, Bruce Terence Rd 4
Hastings
4174
New Zealand
Individual Tiffen, Sandra Maree Napier
Individual Munro, James Peter Devenport
Auckland
Individual Guillemot, Lisa Anne Rd 6
Napier
4186
New Zealand
Individual Lash, Gordon Ronald Rd 12
Havelock North
4294
New Zealand
Individual Cranswick, Sally Elizabeth Rd 4
Hastings
4174
New Zealand
Individual Knowles, Cedric Wesley Hastings
Individual Osborne, Kevin Barton Rd 2
Hastings
4172
New Zealand
Individual Mackie, Gordon John R D 1
Waipukurau
Individual Alexander, Steven Douglas Taradale
Napier
4112
New Zealand
Individual Guillemot, Christopher James Rd 6
Napier
4186
New Zealand
Individual Davidson, Anna Maria Havelock North
Individual Cranswick, Richard Anthony Rd 4
Hastings
4174
New Zealand
Individual Hames, Victoria Gay Waipukurau
4200
New Zealand
Individual Chrystall, Bridget Georgina Waipukurau
Individual Knobloch, Michael Anthony Havelock North

New Zealand
Individual Cottle, Kaye Evalyn Rd 4
Hastings
4174
New Zealand
Individual Lash, Karen Judith Rd 12
Havelock North

New Zealand
Individual Cranswick, Philip Miles Rd 5
Hastings
4175
New Zealand
Entity Sambay Holdings Limited
Shareholder NZBN: 9429038553370
Company Number: 660026
Individual Tiffen, Dean Malcolm Napier
Individual Gallagher, Donnee Marie Waipawa
4210
New Zealand
Individual Simkin, Michelle Eva Taradale
Napier
4112
New Zealand
Individual Alexander, Corrina Lorraine Taradale
Napier
4112
New Zealand
Entity Sambay Holdings Limited
Shareholder NZBN: 9429038553370
Company Number: 660026
Director Nicholas Thomas Hume Rd 2
Waipukurau
4282
New Zealand
Individual Davidson, Anthony John Havelock North
Individual Mccarthy, Jillian Meeanee
Napier
4112
New Zealand
Individual Fleming, Peter Alastir Waipukurau
4200
New Zealand
Individual Hume, Nicholas Thomas Rd 2
Waipukurau
4282
New Zealand
Individual Gallagher, James Patrick Waipawa
4210
New Zealand
Directors

Steven Douglas Alexander - Director

Appointment date: 30 Mar 2006

Address: Taradale, Napier, 4112 New Zealand

Address used since 30 Mar 2006


Christopher James Guillemot - Director

Appointment date: 01 Jul 2008

Address: Rd 6, Napier, 4186 New Zealand

Address used since 21 Apr 2010


Michelle Eva Turfrey - Director

Appointment date: 15 Feb 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, 4130 New Zealand

Address used since 15 Feb 2021


Paul Martin Kerins - Director

Appointment date: 15 Feb 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 15 Feb 2021

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 30 Sep 2010


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 21 Apr 2010


Terry Patrick Coffey - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 30 May 2014

Address: Taradale, Napier, 4112 New Zealand

Address used since 22 Sep 2011


Nicholas Thomas Hume - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 09 Sep 2013

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 01 Sep 2010


James Patrick Gallagher - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 30 Sep 2010

Address: Waipawa,

Address used since 30 Mar 2006


Nicholas Cuthbert Grant - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 30 Sep 2010

Address: Otane,

Address used since 02 Apr 2007


Gordon Ronald Lash - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 13 Aug 2010

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 21 Apr 2010


Michael Anthony Knobloch - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 13 Aug 2010

Address: Havelock North, 4130 New Zealand

Address used since 10 Apr 2008


Dean Malcolm Tiffen - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 31 Oct 2008

Address: Napier,

Address used since 30 Mar 2006


Anthony John Davidson - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 01 Jul 2008

Address: Havelock North,

Address used since 30 Mar 2006


Cedric Wesley Knowles - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 01 Nov 2007

Address: Hastings,

Address used since 30 Mar 2006


Jeffrey Robert John Ian Drinkwater - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 22 Sep 2006

Address: Hastings,

Address used since 30 Mar 2006

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South