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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Individual | Andrew Soape Tu'inukuafe |
Hauraki Auckland 0622 New Zealand |
28 Nov 2019 - |
Individual | Shale Chambers |
Auckland Central Auckland 1010 New Zealand |
28 Jun 2021 - |
Shares Allocation #2 Number of Shares: 161000 | |||
Individual | Katherine Margaret Skipper |
Paraparaumu Paraparaumu 5032 New Zealand |
28 Jun 2021 - |
Shares Allocation #3 Number of Shares: 161000 | |||
Director | Daryl Michael Maguire |
South Yarra Victoria 3141 Australia |
28 Jun 2021 - |
Shares Allocation #4 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Aj Trustee Services Limited Shareholder NZBN: 9429036786169 |
172 Ponsonby Road Ponsonby New Zealand |
01 Apr 2019 - |
Individual | Liberty Jane Haselden |
Freemans Bay Auckland 1011 New Zealand |
01 Apr 2019 - |
Director | Blair David Johnston |
Freemans Bay Auckland 1011 New Zealand |
16 Oct 2013 - |
Shares Allocation #5 Number of Shares: 36000 | |||
Individual | Peter Marshall |
Northwood Christchurch 8051 New Zealand |
18 Jun 2007 - |
Shares Allocation #6 Number of Shares: 125000 | |||
Individual | Fiona Jane Gibb |
St Albans Christchurch New Zealand |
03 Nov 2006 - |
Individual | Elizabeth-anne Gregory |
St Albans Christchurch New Zealand |
03 Nov 2006 - |
Individual | William John Gregory |
St Albans Christchurch New Zealand |
12 Aug 2005 - |
Shares Allocation #7 Number of Shares: 867500 | |||
Individual | Peter Marshall |
Northwood Christchurch 8051 New Zealand |
18 Jun 2007 - |
Individual | Ralph Owen Roberts |
Karori Wellington 6012 New Zealand |
26 Jan 2010 - |
Shares Allocation #8 Number of Shares: 36000 | |||
Individual | Andrew Lewis Barclay |
Herne Bay Auckland 1011 New Zealand |
12 Aug 2005 - |
Shares Allocation #9 Number of Shares: 250000 | |||
Individual | Cambel Charles Ferguson |
Freemans Bay Auckland 1011 New Zealand |
23 Nov 2020 - |
Individual | Andrew Lewis Barclay |
Herne Bay Auckland 1011 New Zealand |
12 Aug 2005 - |
Shares Allocation #10 Number of Shares: 250000 | |||
Individual | Ralph Owen Roberts |
Karori Wellington 6012 New Zealand |
26 Jan 2010 - |
Individual | Richard Norman Martin |
Karori Wellington 6012 New Zealand |
22 Aug 2017 - |
Individual | Julia Katherine Roberts |
Karori Wellington 6012 New Zealand |
30 May 2018 - |
Shares Allocation #11 Number of Shares: 250000 | |||
Individual | Jane Christina Mowat Marshall |
Northwood Christchurch 8051 New Zealand |
05 Jul 2016 - |
Individual | Antony Charles Vernon Brown |
Northwood Christchurch 8051 New Zealand |
05 Jul 2016 - |
Individual | Peter Marshall |
Northwood Christchurch 8051 New Zealand |
18 Jun 2007 - |
Shares Allocation #12 Number of Shares: 54000 | |||
Individual | Graeme Ross Livingstone Finlay |
Ilam Christchurch 8041 New Zealand |
18 Jun 2007 - |
Shares Allocation #13 Number of Shares: 54000 | |||
Individual | Ian John Adamson |
Rd 1 Queenstown 9371 New Zealand |
26 Jan 2010 - |
Shares Allocation #14 Number of Shares: 54000 | |||
Individual | Ralph Owen Roberts |
Karori Wellington 6012 New Zealand |
25 Nov 2008 - |
Shares Allocation #15 Number of Shares: 54000 | |||
Individual | John Edward Coop |
Herne Bay Auckland 1011 New Zealand |
12 Aug 2005 - |
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 |
02 Oct 2013 - |
Individual | Catherine Shirley Long |
Herne Bay Auckland 1011 New Zealand |
03 Nov 2006 - |
Individual | John Edward Coop |
Herne Bay Auckland 1011 New Zealand |
12 Aug 2005 - |
Shares Allocation #17 Number of Shares: 54000 | |||
Director | Blair David Johnston |
Freemans Bay Auckland 1011 New Zealand |
16 Oct 2013 - |
Shares Allocation #18 Number of Shares: 250000 | |||
Individual | Elizabeth Anne Finlay |
Ilam Christchurch 8041 New Zealand |
05 Jul 2016 - |
Individual | Graeme Ross Livingstone Finlay |
Ilam Christchurch 8041 New Zealand |
18 Jun 2007 - |
Shares Allocation #19 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Banco Trustees Limited Shareholder NZBN: 9429037369569 |
20 Eden Street Oamaru Null New Zealand |
16 Oct 2013 - |
Individual | Ian John Adamson |
Rd 1 Queenstown 9371 New Zealand |
26 Jan 2010 - |
Individual | Nicola Sarah Adamson |
Rd 1 Queenstown 9371 New Zealand |
16 Oct 2013 - |
Shares Allocation #20 Number of Shares: 54000 | |||
Individual | Andrew Soape Tu'inukuafe |
Hauraki Auckland 0622 New Zealand |
28 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bren Warrick Morrison |
Rd 2 Albany 0792 New Zealand |
12 Aug 2005 - 25 Nov 2018 |
Individual | William John Gregory |
St Albans Christchurch |
18 Jun 2007 - 28 Sep 2016 |
Individual | Alan James Mcmaster |
Christchurch 2 New Zealand |
12 Aug 2005 - 31 Oct 2011 |
Individual | Geoffrey Christopher Currie |
Ponsonby Auckland |
03 Nov 2006 - 08 Jun 2010 |
Individual | Foss Michael Shannahan |
Korokoro Wellington New Zealand |
18 Jun 2007 - 27 Apr 2018 |
Individual | Grant Ashley Cameron |
22 Moorhouse Avenue Christchurch 8140 New Zealand |
12 Aug 2005 - 23 Nov 2020 |
Individual | Garry Alexander Duncan |
Harewood Christchurch |
17 Jan 2005 - 27 Apr 2018 |
Individual | Raewyn Jeanette Lovett |
Milford Auckland 0620 New Zealand |
10 Jun 2010 - 02 Oct 2013 |
Individual | Grant Ashley Cameron |
22 Moorhouse Avenue Christchurch 8140 New Zealand |
12 Aug 2005 - 23 Nov 2020 |
Individual | Julia Kathryn Roberts |
Karori Wellington 6012 New Zealand |
22 Aug 2017 - 30 May 2018 |
Individual | Roy Shelton Redrup Wilson |
Korokoro Wellington New Zealand |
12 Aug 2005 - 27 Apr 2018 |
Individual | Michelle Francesca Fraser |
St Martins Christchurch New Zealand |
03 Nov 2006 - 16 Feb 2017 |
Individual | Mary-ann Duncan |
Harewood Christchurch New Zealand |
03 Nov 2006 - 16 Feb 2017 |
Individual | Craig Allan Cox |
Waimairi Beach Christchurch 8083 New Zealand |
07 Jun 2012 - 25 Nov 2015 |
Individual | Philip Seldon Grey |
Beckenham Christchurch 8023 New Zealand |
26 Jan 2010 - 25 Nov 2015 |
Individual | Jonathan Paul Hewlett |
Point Chevalier Auckland 1022 New Zealand |
26 Jan 2010 - 25 Nov 2015 |
Individual | Richard Wright Vere Mcgowan |
Park Terrace Christchurch 8052 New Zealand |
26 Jan 2010 - 25 Nov 2015 |
Individual | Barry John Dacombe |
Christchurch |
17 Jan 2005 - 31 Oct 2011 |
Other | Adamson Family Trust | 09 Oct 2013 - 16 Oct 2013 | |
Other | Null - Adamson Family Trust | 09 Oct 2013 - 16 Oct 2013 | |
Individual | Alexander David Couchman |
Belmont Auckland New Zealand |
26 Jan 2010 - 07 Jun 2012 |
Individual | Marilyn Dorothy Dacombe |
Christchurch 2 New Zealand |
12 Aug 2005 - 31 Oct 2011 |
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
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