Shortcuts

Whs Properties Limited

Type: NZ Limited Company (Ltd)
9429035750222
NZBN
1407096
Company Number
Registered
Company Status
Current address
24 Trelawn Place
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 23 Jun 2017
24 Trelawn Place
Howick
Auckland 2014
New Zealand
Postal & office & delivery address used since 09 Jul 2019

Whs Properties Limited, a registered company, was started on 30 Sep 2003. 9429035750222 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Michael John Smillie - an active director whose contract began on 30 Sep 2003,
George Michael Gordon Hunter - an inactive director whose contract began on 30 Sep 2003 and was terminated on 14 Jan 2020,
Katherine Yin Wan Wong - an inactive director whose contract began on 30 Sep 2003 and was terminated on 01 Apr 2010.
Last updated on 29 Feb 2024, BizDb's database contains detailed information about 1 address: 24 Trelawn Place, Howick, Auckland, 2014 (category: postal, office).
Whs Properties Limited had been using 32 Cottesmore Place, Huntington Park, Auckland as their registered address until 23 Jun 2017.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group includes 600 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (50 per cent).

Addresses

Principal place of activity

24 Trelawn Place, Howick, Auckland, 2014 New Zealand


Previous addresses

Address #1: 32 Cottesmore Place, Huntington Park, Auckland, 2013 New Zealand

Registered address used from 27 Sep 2011 to 23 Jun 2017

Address #2: 32 Cottesmore Place, Huntington Park, Auckland, 2013 New Zealand

Physical address used from 16 Jun 2011 to 23 Jun 2017

Address #3: C/rsm Prince, 32 Cottesmore Place, Manukau, 2013 New Zealand

Registered address used from 16 Jun 2011 to 27 Sep 2011

Address #4: C/rsm Prince, 86 Highbrook Drive, East Tamaki 2013, Auckland New Zealand

Physical address used from 11 Jun 2009 to 16 Jun 2011

Address #5: C/rsm Prince, 86 Highbrook Drive, East Tamaki 2013 New Zealand

Registered address used from 11 Jun 2009 to 16 Jun 2011

Address #6: 119 Harris Road, East Tamaki, Auckland

Registered & physical address used from 01 May 2006 to 11 Jun 2009

Address #7: Unit C Upper Floor, 335 Ti Rakau Drive, East Tamaki, Auckland

Physical & registered address used from 08 Jul 2004 to 01 May 2006

Address #8: C/ - T C Daniell, Chartered Accountant, Unit C 333 Ti Rakau Dr, East Tamaki, Auckland

Physical & registered address used from 30 Sep 2003 to 08 Jul 2004

Contact info
64 21 911209
09 Jul 2019 Phone
mikesmillie59@gmail.com
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: June

Annual return last filed: 05 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Smillie, Michael John Howick
Auckland
Shares Allocation #2 Number of Shares: 600
Individual Hunter, George Michael Gordon Parnell
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wong, Katherine Yin Wan Manukau
Auckland
Directors

Michael John Smillie - Director

Appointment date: 30 Sep 2003

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 09 Jun 2010


George Michael Gordon Hunter - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 14 Jan 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Sep 2003


Katherine Yin Wan Wong - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 01 Apr 2010

Address: Manukau, Auckland, 2016 New Zealand

Address used since 11 Feb 2009

Nearby companies

Alamo Enterprises Limited
24 Trelawn Place

Carnivora Limited
24 Trelawn Place

Immigration Management Limited
22 Trelawn Place

Writersink Limited
32 Trelawn Place

Punmeet Investments Limited
85 Alexander Street

Meihao Life Limited
74 Alexander Street