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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Director | Kerins, Paul Martin |
Mayfair Hastings 4122 New Zealand |
23 Jan 2024 - |
Director | Turfrey, Michelle Eva |
Havelock North 4130 New Zealand |
23 Jan 2024 - |
Director | Guillemot, Christopher James |
Rd 6 Napier 4186 New Zealand |
23 Jan 2024 - |
Director | Alexander, Steven Douglas |
Taradale Napier 4112 New Zealand |
23 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
09 Mar 2021 - 23 Jan 2024 |
Individual | Mackie, Timothy Harry |
Waupukurau 4200 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Individual | Grant, Heather Anne |
Otane New Zealand |
13 Apr 2007 - 05 Nov 2010 |
Individual | Hames, Denis Bruce |
Waipukurau 4200 New Zealand |
13 Apr 2007 - 09 Mar 2021 |
Individual | Coffey, Terry Patrick |
Taradale Napier 4112 New Zealand |
13 Apr 2007 - 09 Jun 2014 |
Individual | Grant, Nicholas Cuthbert |
Otane |
13 Apr 2007 - 05 Nov 2010 |
Individual | Knobloch, George Anthony John |
R D 1 Waipawa 4271 New Zealand |
13 Apr 2007 - 02 Sep 2010 |
Individual | Goldstone, Bruce Terence |
Rd 4 Hastings 4174 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Individual | Tiffen, Sandra Maree |
Napier |
13 Apr 2007 - 30 Apr 2009 |
Individual | Munro, James Peter |
Devenport Auckland |
13 Apr 2007 - 30 Apr 2009 |
Individual | Guillemot, Lisa Anne |
Rd 6 Napier 4186 New Zealand |
30 Apr 2009 - 11 Apr 2011 |
Individual | Lash, Gordon Ronald |
Rd 12 Havelock North 4294 New Zealand |
13 Apr 2007 - 05 Nov 2010 |
Individual | Cranswick, Sally Elizabeth |
Rd 4 Hastings 4174 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Individual | Knowles, Cedric Wesley |
Hastings |
13 Apr 2007 - 13 Apr 2007 |
Individual | Osborne, Kevin Barton |
Rd 2 Hastings 4172 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Individual | Mackie, Gordon John |
R D 1 Waipukurau |
13 Apr 2007 - 09 Sep 2008 |
Individual | Alexander, Steven Douglas |
Taradale Napier 4112 New Zealand |
13 Apr 2007 - 09 Mar 2021 |
Individual | Guillemot, Christopher James |
Rd 6 Napier 4186 New Zealand |
30 Apr 2009 - 09 Mar 2021 |
Individual | Davidson, Anna Maria |
Havelock North |
13 Apr 2007 - 09 Sep 2008 |
Individual | Cranswick, Richard Anthony |
Rd 4 Hastings 4174 New Zealand |
14 Mar 2006 - 27 Oct 2017 |
Individual | Hames, Victoria Gay |
Waipukurau 4200 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Individual | Chrystall, Bridget Georgina |
Waipukurau |
13 Apr 2007 - 09 Sep 2008 |
Individual | Knobloch, Michael Anthony |
Havelock North New Zealand |
13 Apr 2007 - 02 Sep 2010 |
Individual | Cottle, Kaye Evalyn |
Rd 4 Hastings 4174 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Individual | Lash, Karen Judith |
Rd 12 Havelock North New Zealand |
13 Apr 2007 - 02 Sep 2010 |
Individual | Cranswick, Philip Miles |
Rd 5 Hastings 4175 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Entity | Sambay Holdings Limited Shareholder NZBN: 9429038553370 Company Number: 660026 |
13 Apr 2007 - 13 Apr 2007 | |
Individual | Tiffen, Dean Malcolm |
Napier |
13 Apr 2007 - 30 Apr 2009 |
Individual | Gallagher, Donnee Marie |
Waipawa 4210 New Zealand |
13 Apr 2007 - 05 Nov 2010 |
Individual | Simkin, Michelle Eva |
Taradale Napier 4112 New Zealand |
30 Apr 2009 - 11 Apr 2011 |
Individual | Alexander, Corrina Lorraine |
Taradale Napier 4112 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Entity | Sambay Holdings Limited Shareholder NZBN: 9429038553370 Company Number: 660026 |
13 Apr 2007 - 13 Apr 2007 | |
Director | Nicholas Thomas Hume |
Rd 2 Waipukurau 4282 New Zealand |
05 Nov 2010 - 04 Oct 2013 |
Individual | Davidson, Anthony John |
Havelock North |
13 Apr 2007 - 09 Sep 2008 |
Individual | Mccarthy, Jillian |
Meeanee Napier 4112 New Zealand |
13 Apr 2007 - 11 Apr 2011 |
Individual | Fleming, Peter Alastir |
Waipukurau 4200 New Zealand |
13 Apr 2007 - 05 Nov 2010 |
Individual | Hume, Nicholas Thomas |
Rd 2 Waipukurau 4282 New Zealand |
05 Nov 2010 - 04 Oct 2013 |
Individual | Gallagher, James Patrick |
Waipawa 4210 New Zealand |
13 Apr 2007 - 05 Nov 2010 |
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
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