Whirlygig Limited, a registered company, was registered on 03 Feb 2005. 9429034962244 is the NZ business number it was issued. This company has been run by 2 directors: Mark Lawrence Ching - an active director whose contract began on 03 Feb 2005,
Richard James Wilmot Seton - an inactive director whose contract began on 03 Feb 2005 and was terminated on 25 Nov 2010.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 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).
Whirlygig Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 10 Jan 2024.
A total of 108 shares are allocated to 2 shareholders (2 groups). The first group includes 54 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 54 shares (50%).
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 16 Jul 2014 to 10 Jan 2024
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Jun 2014 to 16 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 02 Jun 2010 to 03 Jun 2014
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 27 May 2008 to 02 Jun 2010
Address #5: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Physical & registered address used from 26 Jun 2006 to 27 May 2008
Address #6: Top Floor, Citibank Centre, 23-27 Customs St East, Auckland
Registered & physical address used from 03 Feb 2005 to 26 Jun 2006
Basic Financial info
Total number of Shares: 108
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54 | |||
Individual | Ching, Mark Lawrence |
Parnell Auckland 1052 New Zealand |
19 Jun 2006 - |
Shares Allocation #2 Number of Shares: 54 | |||
Individual | Sargent, John Douglas |
Remuera Auckland 1050 New Zealand |
02 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hitchcock, Gary Noel |
Mellons Bay Manukau 2014 New Zealand |
16 Nov 2005 - 16 Dec 2010 |
Individual | Holland, William Beau |
Tauranga 3110 New Zealand |
16 Nov 2005 - 16 Dec 2010 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
03 Feb 2005 - 27 Jun 2010 | |
Individual | Seton, Richard James Wilmot |
Parnell Auckland 1052 New Zealand |
03 Feb 2005 - 16 Dec 2010 |
Entity | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 Company Number: 1275245 |
03 Feb 2005 - 27 Jun 2010 |
Mark Lawrence Ching - Director
Appointment date: 03 Feb 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Feb 2005
Richard James Wilmot Seton - Director (Inactive)
Appointment date: 03 Feb 2005
Termination date: 25 Nov 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Feb 2005
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