Shortcuts

Woodhill H20 Limited

Type: NZ Limited Company (Ltd)
9429036331987
NZBN
1239153
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955960
Industry classification code
Interest Group Nec
Industry classification description
Current address
31d Kakariki Way
Rd 1
Upper Hutt 5371
New Zealand
Registered & physical & service address used since 29 Mar 2018
31d Kakariki Way
Rd 1
Upper Hutt 5371
New Zealand
Postal & office & delivery address used since 14 May 2020

Woodhill H20 Limited, a registered company, was started on 20 Sep 2002. 9429036331987 is the NZBN it was issued. "Interest group nec" (ANZSIC S955960) is how the company is categorised. This company has been run by 9 directors: Anthony Matthew Mumby - an active director whose contract began on 01 Jan 2018,
Melissa Deborah Mence - an active director whose contract began on 28 Jan 2018,
Richard Peter James Tate - an inactive director whose contract began on 27 Jun 2004 and was terminated on 03 May 2019,
Duncan John Ritchie - an inactive director whose contract began on 27 Jun 2004 and was terminated on 15 Feb 2018,
Layne Robert Pye - an inactive director whose contract began on 27 Jun 2004 and was terminated on 01 Feb 2006.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 31D Kakariki Way, Rd 1, Upper Hutt, 5371 (types include: postal, office).
Woodhill H20 Limited had been using 79 Kakariki Way, Rd 1, Upper Hutt as their registered address up to 29 Mar 2018.
A total of 35 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 9 shares (25.71%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9 shares (25.71%). Finally there is the next share allocation (9 shares 25.71%) made up of 1 entity.

Addresses

Principal place of activity

31d Kakariki Way, Rd 1, Upper Hutt, 5371 New Zealand


Previous addresses

Address #1: 79 Kakariki Way, Rd 1, Upper Hutt, 5371 New Zealand

Registered & physical address used from 01 Apr 2011 to 29 Mar 2018

Address #2: 79 Kakariki Way, Rd 1, Upper Hutt New Zealand

Registered & physical address used from 17 Feb 2006 to 01 Apr 2011

Address #3: 89 Kakariki Way, R D 1, Upper Hutt

Registered & physical address used from 16 Jul 2004 to 17 Feb 2006

Address #4: 12 Sovereign Point, Khandallah, Wellington

Registered & physical address used from 11 Mar 2003 to 16 Jul 2004

Address #5: 34 Rangiora Avenue, Kaiwharawhara, Wellington

Physical & registered address used from 20 Sep 2002 to 11 Mar 2003

Contact info
woodhill.h20@gmail.com
14 May 2020 nzbn-reserved-invoice-email-address-purpose
woodhill.h20@gmail.com
26 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 35

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Individual George, Stanley Anthony Kaiwharawhara
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 9
Individual Mcguinness, Barry Scott Khandallah
Wellington
Shares Allocation #3 Number of Shares: 9
Individual Wesney, Brian Burnell Cambourne
Porirua
Shares Allocation #4 Number of Shares: 8
Individual Woods, Graham John Wellington
Directors

Anthony Matthew Mumby - Director

Appointment date: 01 Jan 2018

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 01 Jan 2018


Melissa Deborah Mence - Director

Appointment date: 28 Jan 2018

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 28 Jan 2018


Richard Peter James Tate - Director (Inactive)

Appointment date: 27 Jun 2004

Termination date: 03 May 2019

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 22 Apr 2010


Duncan John Ritchie - Director (Inactive)

Appointment date: 27 Jun 2004

Termination date: 15 Feb 2018

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 22 Apr 2010


Layne Robert Pye - Director (Inactive)

Appointment date: 27 Jun 2004

Termination date: 01 Feb 2006

Address: Upper Hutt,

Address used since 27 Jun 2004


Graham John Woods - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 27 Jun 2004

Address: Wellington,

Address used since 20 Sep 2002


Stanley Anthony George - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 27 Jun 2004

Address: Khandallah, Wellington,

Address used since 11 Mar 2003


Barry Scott Mcguinness - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 27 Jun 2004

Address: Khandallah, Wellington,

Address used since 20 Sep 2002


Brian Burnell Wesney - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 27 Jun 2004

Address: Cambourne, Porirua,

Address used since 20 Sep 2002

Nearby companies

Geden Electrical Limited
31a Kakariki Way

Unique Experiences Limited
123i Johnsons Road

Global Reach Consultants Limited
123i Johnsons Road

Hawkstone Dressage Limited
113 Kakariki Way

Hawkstone Property Limited
113 Kakariki Way

Raupapa Equestrian Limited
84 Johnsons Road