Wharauroa Services Limited was registered on 30 Jan 1997 and issued a number of 9429038162800. The registered LTD company has been run by 7 directors: Karen Joy Martin - an active director whose contract started on 10 Feb 2022,
Steven Edward Newman - an active director whose contract started on 10 Feb 2022,
Graham Leonard Cato - an inactive director whose contract started on 13 May 2003 and was terminated on 10 Feb 2022,
Phoebe Anne Cato - an inactive director whose contract started on 13 May 2003 and was terminated on 10 Feb 2022,
Ewan Ronald Price - an inactive director whose contract started on 30 Jan 1997 and was terminated on 13 May 2003.
As stated in BizDb's database (last updated on 29 Mar 2024), this company registered 1 address: 97 Taylor Road, Rd 2, Waimauku, 0882 (type: registered, service).
Until 22 Feb 2022, Wharauroa Services Limited had been using 113 Taylor Road, Rd 2, Waimauku as their registered address.
A total of 525 shares are allocated to 10 groups (20 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Martin, Karen (an individual) located at Rd 2, Waimauku postcode 0882,
Martin, Steve (an individual) located at Rd 2, Waimauku postcode 0882.
The 2nd group consists of 2 shareholders, holds 19.05 per cent shares (exactly 100 shares) and includes
Curran, Amanda Marie - located at Rd 2, Waimauku,
Curran, Jacob Hillage - located at Rd 2, Waimauku.
The third share allotment (25 shares, 4.76%) belongs to 2 entities, namely:
Mcintyre, Glenn Irwin, located at Rd 2, Waimauku (an individual),
Hagan, Kenneth Wayne, located at Rd 2, Waimauku (an individual).
Previous addresses
Address #1: 113 Taylor Road, Rd 2, Waimauku, 0882 New Zealand
Registered & physical address used from 05 Apr 2013 to 22 Feb 2022
Address #2: 250 State Highway 16, Kumeu
Physical address used from 31 Mar 1998 to 31 Mar 1998
Address #3: Kumeu Professional Centre, Cnr Access Road / Shamrock Drive, Kumeu New Zealand
Physical address used from 31 Mar 1998 to 05 Apr 2013
Address #4: Kumeu Professional Centre, Cnr Access Road, Shamrock Drive, Kumeu New Zealand
Registered address used from 20 Apr 1997 to 05 Apr 2013
Address #5: 250 State Highway 16, Kumeu
Registered address used from 20 Apr 1997 to 20 Apr 1997
Basic Financial info
Total number of Shares: 525
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Martin, Karen |
Rd 2 Waimauku 0882 New Zealand |
26 May 2021 - |
Individual | Martin, Steve |
Rd 2 Waimauku 0882 New Zealand |
26 May 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Curran, Amanda Marie |
Rd 2 Waimauku 0882 New Zealand |
28 Feb 2022 - |
Individual | Curran, Jacob Hillage |
Rd 2 Waimauku 0882 New Zealand |
28 Feb 2022 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mcintyre, Glenn Irwin |
Rd 2 Waimauku 0882 New Zealand |
25 Jan 2022 - |
Individual | Hagan, Kenneth Wayne |
Rd 2 Waimauku 0882 New Zealand |
25 Jan 2022 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Scherer, Clare |
Rd 2 Waimauku 0882 New Zealand |
26 May 2021 - |
Individual | Nicholas, Anthony |
Rd 2 Waimauku 0882 New Zealand |
26 May 2021 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Rippon, John Frederick |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - |
Individual | Walker, Kenneth Stephen |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - |
Individual | Rippon, Annette Frances |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Yang, Guoqing |
Waimauku Waimauku 0882 New Zealand |
11 May 2016 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Baker, Olivia |
Waimauku 0882 New Zealand |
23 Feb 2018 - |
Individual | Baker, Craig |
Waimauku 0882 New Zealand |
23 Feb 2018 - |
Shares Allocation #8 Number of Shares: 50 | |||
Individual | Newman, Steve |
Rd 2 Waimauku 0882 New Zealand |
16 Feb 2018 - |
Individual | Newman, Colette |
Rd 2 Waimauku 0882 New Zealand |
16 Feb 2018 - |
Shares Allocation #9 Number of Shares: 50 | |||
Individual | Lipsey, Raewyn Lynda |
Waimauku Waimauku 0882 New Zealand |
02 Nov 2015 - |
Individual | Munford, Mark Nigel |
Waimauku Waimauku 0882 New Zealand |
02 Nov 2015 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Forsyth, Moira Carolyn |
Rd 2 Waimauku 0882 New Zealand |
11 Jul 2019 - |
Individual | Forsyth, Anthony John |
Rd 2 Waimauku 0882 New Zealand |
11 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moors, Helena Martha |
Rd 2 Waimauku 0882 New Zealand |
02 Mar 2015 - 25 Jan 2022 |
Individual | Davis, Kieran James |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - 26 May 2021 |
Individual | Knox, Robert John |
R D 2 Waimauku 0882 New Zealand |
19 Nov 2007 - 16 Feb 2018 |
Individual | Armitage, Linda Marie |
81 Taylor Road, Rd 2 Waimauku 0882 New Zealand |
11 Nov 2009 - 02 Mar 2015 |
Individual | Crockett, Robert Hayward |
Waimauku |
30 Jan 1997 - 10 Feb 2005 |
Individual | Armitage, James William |
81 Taylor Road Rd 2 Waimauku, 0882 New Zealand |
11 Nov 2009 - 02 Mar 2015 |
Individual | Rosamond, Caleb Frederick |
Rd 2 Waimauku 0882 New Zealand |
02 Mar 2015 - 02 Mar 2015 |
Individual | Maxwell, Maureen June |
Rd 2 Waimauku 0882 New Zealand |
10 Feb 2006 - 16 Apr 2014 |
Individual | Parish, Ryan Matthew |
Waimauku 0882 New Zealand |
09 Mar 2018 - 26 May 2021 |
Individual | Parish, Amanda Rosemary |
Waimauku 0882 New Zealand |
09 Mar 2018 - 26 May 2021 |
Individual | Lamont, Elizabeth Faye |
R D 2 Waimauku 0882 New Zealand |
19 Nov 2007 - 16 Feb 2018 |
Entity | Raj One Limited Shareholder NZBN: 9429034735305 Company Number: 1641147 |
01 Dec 2015 - 31 Aug 2016 | |
Individual | Ashford, Richard Duncan |
Rd 2 Waimauku 0882 New Zealand |
06 Sep 2012 - 01 Dec 2015 |
Individual | Grimble, Richard Henry |
Waimauku Auckland West |
21 Aug 2006 - 19 Nov 2007 |
Individual | Stevens, Niccola Anne |
Massey Auckland West |
10 Feb 2005 - 10 Feb 2006 |
Individual | Kilonback, Brian |
Waimauku Auckland West |
31 Mar 2009 - 11 Nov 2009 |
Individual | Wood, John Taylor |
Waimauku Auckland West |
11 Jul 2007 - 31 Mar 2009 |
Individual | Lusty, Grant Campbell |
Singapore |
10 Feb 2005 - 11 Jul 2007 |
Individual | Newsham, Kathryn Lesley |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - 26 May 2021 |
Individual | Reyes, Katherine |
Waimauku 0882 New Zealand |
05 Oct 2017 - 23 Feb 2018 |
Individual | King, Sandra Gayle |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - 05 Oct 2017 |
Individual | Wilton, Joanna Ronda |
Rd 2 Waimauku 0882 New Zealand |
11 Nov 2009 - 02 Nov 2015 |
Individual | Allen, John Raymond |
Rd2 Waimauku 0882 New Zealand |
20 Aug 2007 - 06 Sep 2012 |
Individual | Lamont, Peter David |
R D 2 Waimauku 0882 New Zealand |
19 Nov 2007 - 16 Feb 2018 |
Entity | Raj One Limited Shareholder NZBN: 9429034735305 Company Number: 1641147 |
01 Dec 2015 - 31 Aug 2016 | |
Individual | Bult, Hubertus |
Taylor Road Waimauku 0881 New Zealand |
07 Jun 2013 - 11 May 2016 |
Individual | Barnard, Lisa Suzanne |
Waimauku |
30 Jan 1997 - 20 Aug 2007 |
Individual | Lawson, Scott |
Massey Auckland West |
10 Feb 2005 - 10 Feb 2006 |
Individual | Cato, Phoebe Anne |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - 28 Feb 2022 |
Individual | Cato, Graham Leonard |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - 28 Feb 2022 |
Individual | Rosamond, Caleb Frederick |
Rd 2 Waimauku 0882 New Zealand |
02 Mar 2015 - 25 Jan 2022 |
Individual | Thomas, Jan Patricia |
Oratia |
30 Jan 1997 - 26 Mar 2007 |
Individual | Springall, Karla Marie |
Waimauku Waimauku 0882 New Zealand |
31 Aug 2016 - 09 Mar 2018 |
Individual | Warren, Vernon Richard Cross |
Rd 2 Waimauku 0882 New Zealand |
16 Apr 2014 - 11 Jul 2019 |
Individual | Lewington, Kay Ann |
Waimauku |
30 Jan 1997 - 10 Feb 2005 |
Individual | Clark, Patricia Mary |
South Kaipara Head |
30 Jan 1997 - 10 Feb 2005 |
Individual | Thomas, Wayne |
Oratia |
30 Jan 1997 - 26 Mar 2007 |
Individual | Ashford-tait, Sheena Catherine |
Rd 2 Waimauku 0882 New Zealand |
06 Sep 2012 - 01 Dec 2015 |
Individual | Wilton, Shane Christopher |
Rd 2 Waimauku 0882 New Zealand |
11 Nov 2009 - 02 Nov 2015 |
Individual | Moors, Helena Martha |
Rd 2 Waimauku 0882 New Zealand |
02 Mar 2015 - 02 Mar 2015 |
Individual | Allen, Lorna May |
Rd2 Waimauku 0882 New Zealand |
20 Aug 2007 - 06 Sep 2012 |
Individual | Wood, Marietta |
Waimauku Auckland West |
11 Jul 2007 - 31 Mar 2009 |
Individual | Third, Paul Dayne |
Waimauku |
30 Jan 1997 - 20 Aug 2007 |
Individual | Lusty, Susan Maree |
Singapore |
10 Feb 2005 - 11 Jul 2007 |
Individual | Bult, Leo Joseph |
Taylor Road Waimauku 0882 New Zealand |
07 Jun 2013 - 11 May 2016 |
Individual | Reyes, Karl |
Waimauku 0882 New Zealand |
05 Oct 2017 - 23 Feb 2018 |
Entity | Davenports West Trustee Company Limited Shareholder NZBN: 9429036219087 Company Number: 1260488 |
20 Aug 2007 - 06 Sep 2012 | |
Individual | Price, Ewan Ronald |
Titirangi |
30 Jan 1997 - 21 Aug 2006 |
Individual | Doughty, Doreen Rose |
Waimauku Auckland West |
21 Aug 2006 - 19 Nov 2007 |
Individual | Kilonback, Sally |
Waimauku Auckland West |
31 Mar 2009 - 11 Nov 2009 |
Individual | Wallace, Robert John |
Rd 2 Waimauku 0882 New Zealand |
30 Jan 1997 - 05 Oct 2017 |
Individual | Springall, Graham Robert |
Waimauku Waimauku 0882 New Zealand |
31 Aug 2016 - 09 Mar 2018 |
Individual | Warren, Roslyn Jill |
Rd 2 Waimauku 0882 New Zealand |
16 Apr 2014 - 11 Jul 2019 |
Entity | Davenports West Trustee Company Limited Shareholder NZBN: 9429036219087 Company Number: 1260488 |
20 Aug 2007 - 06 Sep 2012 |
Karen Joy Martin - Director
Appointment date: 10 Feb 2022
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 10 Feb 2022
Steven Edward Newman - Director
Appointment date: 10 Feb 2022
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 10 Feb 2022
Graham Leonard Cato - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 10 Feb 2022
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 31 Mar 2010
Phoebe Anne Cato - Director (Inactive)
Appointment date: 13 May 2003
Termination date: 10 Feb 2022
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 31 Mar 2010
Ewan Ronald Price - Director (Inactive)
Appointment date: 30 Jan 1997
Termination date: 13 May 2003
Address: Titirangi,
Address used since 30 Jan 1997
Erin Kay Campbell - Director (Inactive)
Appointment date: 30 Jan 1997
Termination date: 13 May 2003
Address: Glen Eden,
Address used since 30 Jan 1997
Peter James Maher - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 10 Nov 2000
Address: Ponsonby,
Address used since 01 Apr 1997
Telmon Properties Limited
113 Taylor Road
Point Chevalier Trust Limited
87 Taylor Road
Creature Comforts Pet Resort Limited
149 Taylor Road
Susie Cropper Limited
150 Taylor Road
Belpro Solutions Limited
175 Taylor Rd
Silver Elf Limited
156 Taylor Road,