Shortcuts

Willroy Holdings Limited

Type: NZ Limited Company (Ltd)
9429037935474
NZBN
889251
Company Number
Registered
Company Status
Current address
Unit 9, 22a Kalmia Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 22 Dec 2003

Willroy Holdings Limited was launched on 08 Jan 1998 and issued an NZ business number of 9429037935474. This registered LTD company has been managed by 5 directors: Willard John Martin - an active director whose contract started on 08 Jan 1998,
Joyce Marguerite Cooper - an inactive director whose contract started on 15 Aug 2005 and was terminated on 31 Mar 2012,
Roy Edward Cooper - an inactive director whose contract started on 08 Jan 1998 and was terminated on 15 Aug 2005,
Patrick Joseph Mccormick - an inactive director whose contract started on 08 Jan 1998 and was terminated on 01 Jan 2001,
Mervyn John Oldham - an inactive director whose contract started on 08 Jan 1998 and was terminated on 10 Aug 1999.
According to BizDb's database (updated on 25 Apr 2024), this company uses 1 address: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (type: physical, registered).
Up until 22 Dec 2003, Willroy Holdings Limited had been using Level 3, 19 Beasley Avenue, Penrose, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Martin, Willard John (an individual) located at Sunnyhills, Auckland postcode 2010.

Addresses

Previous addresses

Address: Level 3, 19 Beasley Avenue, Penrose, Auckland

Registered address used from 06 Jun 2001 to 22 Dec 2003

Address: 1st Floor, 101 Station Road, Penrose, Auckland

Physical address used from 06 Jun 2001 to 22 Dec 2003

Address: Level 3, 19 Beasley Avenue, Penrose, Auckland

Physical address used from 06 Jun 2001 to 06 Jun 2001

Address: Level 3, 19 Beasley Avenue, Penrose, Auckland

Registered address used from 12 Apr 2000 to 06 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Martin, Willard John Sunnyhills
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kettelwell, Walter Hugh Farm Cove
Auckland

New Zealand
Individual Cooper, Joyce Marguerite Parnell
Auckland

New Zealand
Individual Cooper, Roy Edward George Street
Parnell, Auckland
Directors

Willard John Martin - Director

Appointment date: 08 Jan 1998

Address: Sunnyhills, Sunnyhills, 2010 New Zealand

Address used since 31 Aug 2021

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 01 Nov 2002


Joyce Marguerite Cooper - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 31 Mar 2012

Address: Parnell, Auckland,

Address used since 15 Aug 2005


Roy Edward Cooper - Director (Inactive)

Appointment date: 08 Jan 1998

Termination date: 15 Aug 2005

Address: 21 George Street, Parnell, Auckland,

Address used since 08 Jan 1998


Patrick Joseph Mccormick - Director (Inactive)

Appointment date: 08 Jan 1998

Termination date: 01 Jan 2001

Address: One Tree Hill, Auckland,

Address used since 08 Jan 1998


Mervyn John Oldham - Director (Inactive)

Appointment date: 08 Jan 1998

Termination date: 10 Aug 1999

Address: Bucklands Beach, Auckland,

Address used since 08 Jan 1998

Nearby companies

Tbf Limited
Unit 5, 22a Kalmia Street

Oakdale Downs Limited
22a Kalmia Street

Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street

Wine Dealer Limited
Unit 9, 22a Kalmia Street

Frito Bandito Limited
Unit 9, 22a Kalmia Street

Krishna Consultancy Limited
Unit 9, 22a Kalmia Street