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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Smillie, Michael John |
Howick Auckland |
30 Sep 2003 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Hunter, George Michael Gordon |
Parnell Auckland |
30 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Katherine Yin Wan |
Manukau Auckland |
30 Sep 2003 - 11 Feb 2009 |
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
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