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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9 | |||
Individual | George, Stanley Anthony |
Kaiwharawhara Wellington New Zealand |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 9 | |||
Individual | Mcguinness, Barry Scott |
Khandallah Wellington |
20 Sep 2002 - |
Shares Allocation #3 Number of Shares: 9 | |||
Individual | Wesney, Brian Burnell |
Cambourne Porirua |
20 Sep 2002 - |
Shares Allocation #4 Number of Shares: 8 | |||
Individual | Woods, Graham John |
Wellington |
20 Sep 2002 - |
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
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
Enspiral Foundation Limited
89 Courtenay Place
Equip Gp Limited
Level 1, 117 Lambton Quay
New Zealand Local Government Association Limited
117 Lambton Quay
Nz Sign Group Limited
56a Buxton Square
Te Hika O PĀpĀuma Mandated Iwi Authority Asset Holding Company Limited
133 Renall Street
Worldwide Autograph Authentications Limited
56 Madras Street