Shortcuts

Warren And Mahoney Limited

Type: NZ Limited Company (Ltd)
9429035024699
NZBN
1588412
Company Number
Registered
Company Status
Current address
254 Montreal Street
Christchurch 8013
New Zealand
Registered & physical address used since 13 Nov 2015
139 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 29 Nov 2019

Warren and Mahoney Limited, a registered company, was launched on 17 Jan 2005. 9429035024699 is the number it was issued. This company has been supervised by 21 directors: John Edward Coop - an active director whose contract started on 01 Apr 2005,
Graeme Ross Livingstone Finlay - an active director whose contract started on 24 May 2007,
Peter Lane Marshall - an active director whose contract started on 25 Nov 2008,
Andrew Lewis Barclay - an active director whose contract started on 19 Oct 2009,
Ralph Owen Roberts - an active director whose contract started on 19 Oct 2009.
Last updated on 18 Sep 2021, the BizDb data contains detailed information about 1 address: an address for records at 139 Pakenham Street West, Auckland Central, Auckland, 1010 (category: other, other).
Warren and Mahoney Limited had been using 16 Southwark Street, Christchurch as their physical address until 13 Nov 2015.
Past names for the company, as we established at BizDb, included: from 26 Nov 2008 to 01 Dec 2009 they were named Warren and Mahoney Services Limited, from 17 Jan 2005 to 26 Nov 2008 they were named Ingenar Limited.
A total of 3710500 shares are allotted to 36 shareholders (20 groups). The first group includes 250000 shares (6.74%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 161000 shares (4.34%). Lastly we have the third share allotment (161000 shares 4.34%) made up of 1 entity.

Addresses

Principal place of activity

254 Montreal Street, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 16 Southwark Street, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Jul 2014 to 13 Nov 2015

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 06 Dec 2012 to 18 Jul 2014

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 07 Nov 2011 to 18 Jul 2014

Address #4: 131 Victoria Street, Christchurch New Zealand

Registered address used from 17 Jan 2005 to 07 Nov 2011

Address #5: 131 Victoria Street, Christchurch New Zealand

Physical address used from 17 Jan 2005 to 06 Dec 2012

Contact info
64 9 3655146
Phone
charlotte.moll@warrenandmahoney.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3710500

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 22 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Individual Andrew Soape Tu'inukuafe Hauraki
Auckland
0622
New Zealand
Individual Shale Chambers Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 161000
Individual Katherine Margaret Skipper Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 161000
Director Daryl Michael Maguire South Yarra
Victoria
3141
Australia
Shares Allocation #4 Number of Shares: 250000
Entity (NZ Limited Company) Aj Trustee Services Limited
Shareholder NZBN: 9429036786169
172 Ponsonby Road
Ponsonby

New Zealand
Individual Liberty Jane Haselden Freemans Bay
Auckland
1011
New Zealand
Director Blair David Johnston Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 36000
Individual Peter Marshall Northwood
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 125000
Individual Fiona Jane Gibb St Albans
Christchurch

New Zealand
Individual Elizabeth-anne Gregory St Albans
Christchurch

New Zealand
Individual William John Gregory St Albans
Christchurch

New Zealand
Shares Allocation #7 Number of Shares: 867500
Individual Peter Marshall Northwood
Christchurch
8051
New Zealand
Individual Ralph Owen Roberts Karori
Wellington
6012
New Zealand
Shares Allocation #8 Number of Shares: 36000
Individual Andrew Lewis Barclay Herne Bay
Auckland
1011
New Zealand
Shares Allocation #9 Number of Shares: 250000
Individual Cambel Charles Ferguson Freemans Bay
Auckland
1011
New Zealand
Individual Andrew Lewis Barclay Herne Bay
Auckland
1011
New Zealand
Shares Allocation #10 Number of Shares: 250000
Individual Ralph Owen Roberts Karori
Wellington
6012
New Zealand
Individual Richard Norman Martin Karori
Wellington
6012
New Zealand
Individual Julia Katherine Roberts Karori
Wellington
6012
New Zealand
Shares Allocation #11 Number of Shares: 250000
Individual Jane Christina Mowat Marshall Northwood
Christchurch
8051
New Zealand
Individual Antony Charles Vernon Brown Northwood
Christchurch
8051
New Zealand
Individual Peter Marshall Northwood
Christchurch
8051
New Zealand
Shares Allocation #12 Number of Shares: 54000
Individual Graeme Ross Livingstone Finlay Ilam
Christchurch
8041
New Zealand
Shares Allocation #13 Number of Shares: 54000
Individual Ian John Adamson Rd 1
Queenstown
9371
New Zealand
Shares Allocation #14 Number of Shares: 54000
Individual Ralph Owen Roberts Karori
Wellington
6012
New Zealand
Shares Allocation #15 Number of Shares: 54000
Individual John Edward Coop Herne Bay
Auckland
1011
New Zealand
Shares Allocation #16 Number of Shares: 250000
Entity (NZ Limited Company) Noble Investment Trustee Limited
Shareholder NZBN: 9429031785211
37 Galway Street, Takutai Square
Auckland
1010
New Zealand
Individual Catherine Shirley Long Herne Bay
Auckland
1011
New Zealand
Individual John Edward Coop Herne Bay
Auckland
1011
New Zealand
Shares Allocation #17 Number of Shares: 54000
Director Blair David Johnston Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #18 Number of Shares: 250000
Individual Elizabeth Anne Finlay Ilam
Christchurch
8041
New Zealand
Individual Graeme Ross Livingstone Finlay Ilam
Christchurch
8041
New Zealand
Shares Allocation #19 Number of Shares: 250000
Entity (NZ Limited Company) Banco Trustees Limited
Shareholder NZBN: 9429037369569
20 Eden Street
Oamaru
Null
New Zealand
Individual Ian John Adamson Rd 1
Queenstown
9371
New Zealand
Individual Nicola Sarah Adamson Rd 1
Queenstown
9371
New Zealand
Shares Allocation #20 Number of Shares: 54000
Individual Andrew Soape Tu'inukuafe Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bren Warrick Morrison Rd 2
Albany
0792
New Zealand
Individual William John Gregory St Albans
Christchurch
Individual Alan James Mcmaster Christchurch 2

New Zealand
Individual Geoffrey Christopher Currie Ponsonby
Auckland
Individual Foss Michael Shannahan Korokoro
Wellington

New Zealand
Individual Grant Ashley Cameron 22 Moorhouse Avenue
Christchurch
8140
New Zealand
Individual Garry Alexander Duncan Harewood
Christchurch
Individual Raewyn Jeanette Lovett Milford
Auckland 0620

New Zealand
Individual Grant Ashley Cameron 22 Moorhouse Avenue
Christchurch
8140
New Zealand
Individual Julia Kathryn Roberts Karori
Wellington
6012
New Zealand
Individual Roy Shelton Redrup Wilson Korokoro
Wellington

New Zealand
Individual Michelle Francesca Fraser St Martins
Christchurch

New Zealand
Individual Mary-ann Duncan Harewood
Christchurch

New Zealand
Individual Craig Allan Cox Waimairi Beach
Christchurch
8083
New Zealand
Individual Philip Seldon Grey Beckenham
Christchurch
8023
New Zealand
Individual Jonathan Paul Hewlett Point Chevalier
Auckland 1022

New Zealand
Individual Richard Wright Vere Mcgowan Park Terrace
Christchurch
8052
New Zealand
Individual Barry John Dacombe Christchurch
Other Adamson Family Trust
Other Null - Adamson Family Trust
Individual Alexander David Couchman Belmont
Auckland

New Zealand
Individual Marilyn Dorothy Dacombe Christchurch 2

New Zealand
Directors

John Edward Coop - Director

Appointment date: 01 Apr 2005

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2014


Graeme Ross Livingstone Finlay - Director

Appointment date: 24 May 2007

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 06 Nov 2013


Peter Lane Marshall - Director

Appointment date: 25 Nov 2008

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Jul 2013


Andrew Lewis Barclay - Director

Appointment date: 19 Oct 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 06 Nov 2013


Ralph Owen Roberts - Director

Appointment date: 19 Oct 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2010


Blair David Johnston - Director

Appointment date: 01 Apr 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2013

Address: Freeman's Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2019


Richard Ian Leggat - Director

Appointment date: 25 Jan 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 Jan 2018


Daryl Michael Maguire - Director

Appointment date: 01 Nov 2019

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 Nov 2019


Andrew Soape Tu'inukuafe - Director

Appointment date: 01 Apr 2021

Address: Rd 2, Piha, 0772 New Zealand

Address used since 01 Apr 2021


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 30 Oct 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Apr 2011


Gavin Martin Kain - Director (Inactive)

Appointment date: 24 Apr 2018

Termination date: 23 Aug 2019

Address: Erskineville, Nsw, 2043 Australia

Address used since 24 Apr 2018


Garry Alexander Duncan - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 31 Mar 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 18 Apr 2011


William John Gregory - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 31 Mar 2016

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 01 Feb 2010


Ian John Adamson - Director (Inactive)

Appointment date: 24 May 2007

Termination date: 31 Mar 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Nov 2011


Bren Warrick Morrison - Director (Inactive)

Appointment date: 24 Nov 2008

Termination date: 01 Apr 2013

Address: Rd 2, Albany 0792,

Address used since 29 Jan 2010


Roy Shelton Redrup Wilson - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 18 Apr 2011

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 01 Feb 2010


Juliet Mary Broad Mckee - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 18 Apr 2011

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 30 Jul 2010


Garry Alexander Duncan - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 24 Nov 2008

Address: Harewood, Christchurch,

Address used since 17 Jan 2005


Barry John Dacombe - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 24 Nov 2008

Address: Christchurch,

Address used since 17 Jan 2005


Andrew Lewis Barclay - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 30 Sep 2005

Address: Ponsonby, Auckland,

Address used since 01 Apr 2005


Bren Warrick Morrison - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 30 Sep 2005

Address: Rd2, Albany, Auckland,

Address used since 01 Apr 2005

Nearby companies

Warren And Mahoney Services Limited
254 Montreal Street

Yamamoto Limited
254 Montreal Street

Gpr Hunter Trustees Limited
254 Montreal Street

Range Capital Limited
254 Montreal Street

K & A Trustees (2005) Limited
254 Montreal Street

Warren And Mahoney Architects Limited
254 Montreal Street