Shortcuts

Whk Nominees (hpw) Limited

Type: NZ Limited Company (Ltd)
9429036359578
NZBN
1234576
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 24 Apr 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 24 Jun 2019

Whk Nominees (Hpw) Limited was registered on 20 Aug 2002 and issued an NZ business number of 9429036359578. The registered LTD company has been run by 11 directors: Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017,
Grant Watson Mccurrach - an active director whose contract began on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract began on 11 Oct 2017 and was terminated on 22 Feb 2019,
Glen David Gernhoefer - an inactive director whose contract began on 12 May 2010 and was terminated on 30 Nov 2017.
As stated in BizDb's database (last updated on 04 Jul 2022), the company uses 1 address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 24 Jun 2019, Whk Nominees (Hpw) Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by the company: from 20 Aug 2002 to 27 May 2010 they were called Hpw Nominees Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 24 Apr 2019 to 24 Jun 2019

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jul 2014 to 24 Apr 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Jun 2014 to 15 Jul 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 21 Jul 2010 to 27 Jun 2014

Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 21 Jul 2010 to 27 Jun 2014

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 25 Jun 2008 to 21 Jul 2010

Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 25 Jun 2008

Address #8: Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 07 Mar 2007 to 31 Aug 2007

Address #9: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 20 Aug 2002 to 07 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 28 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hpw Holdings Limited
Shareholder NZBN: 9429037892166
Company Number: 898580
Entity Hpw Holdings Limited
Shareholder NZBN: 9429037892166
Company Number: 898580

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Trustee Shareholdings (auckland) Limited
Name
Ltd
Type
2212155
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Andrew Peter Sayers - Director (Inactive)

Appointment date: 16 Feb 2015

Termination date: 01 Jul 2016

Address: Rd 3, Drury, 2579 New Zealand

Address used since 16 Feb 2015


Brent Whatnall - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 27 Feb 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Feb 2004


Catriona Maree Knapp - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 29 Aug 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Jul 2011


Christopher Guy Lindsay - Director (Inactive)

Appointment date: 25 Nov 2002

Termination date: 21 May 2010

Address: Okura, Auckland,

Address used since 23 Apr 2009


Gary Roy Mcloughlin - Director (Inactive)

Appointment date: 25 Nov 2002

Termination date: 17 May 2010

Address: St Johns Park, Auckland,

Address used since 25 Nov 2002


Gary Noel Hitchcock - Director (Inactive)

Appointment date: 25 Nov 2002

Termination date: 17 May 2010

Address: Howick, Auckland,

Address used since 25 Nov 2002

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street