Shortcuts

Whangaparaoa Holdings Limited

Type: NZ Limited Company (Ltd)
9429038264580
NZBN
820897
Company Number
Registered
Company Status
Current address
38k Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Physical & registered address used since 27 Jan 2020

Whangaparaoa Holdings Limited was incorporated on 02 Aug 1996 and issued an NZ business number of 9429038264580. This registered LTD company has been managed by 7 directors: Errol Wayne Bailey - an active director whose contract started on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract started on 16 Jun 1997 and was terminated on 21 Oct 2021,
Brett Allan Cruickshank - an inactive director whose contract started on 01 Dec 2006 and was terminated on 17 Jul 2008,
Peter John Haworth - an inactive director whose contract started on 02 Nov 2005 and was terminated on 20 Mar 2008,
Bruce Barrington Waters - an inactive director whose contract started on 01 Dec 2006 and was terminated on 15 Nov 2007.
According to our database (updated on 02 Feb 2022), this company registered 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (type: physical, registered).
Up to 27 Jan 2020, Whangaparaoa Holdings Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their physical address.
BizDb identified former names for this company: from 02 Aug 1996 to 05 Jul 1999 they were called Bedazzle Enterprises Limited.
A total of 7001000 shares are allocated to 1 group (1 sole shareholder). In the first group, 7001000 shares are held by 1 entity, namely:
Landco Limited (an entity) located at Kohimarama, Auckland postcode 1071.

Addresses

Previous addresses

Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 31 Jul 2018 to 27 Jan 2020

Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 18 Dec 2015 to 31 Jul 2018

Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 24 Sep 2008 to 18 Dec 2015

Address: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 03 May 2006 to 24 Sep 2008

Address: Level 28, Pricewaterhousecoopers Tower, 188 Quay St, Auckland

Registered & physical address used from 09 Sep 2004 to 03 May 2006

Address: Landco Limited, Level 28, 188 Quay Street, Auckland

Physical & registered address used from 15 Apr 2003 to 09 Sep 2004

Address: Wynn Williams & Co, B N Z House 7th Floor, 129 Hereford Street, Christchurch

Registered address used from 11 Apr 2000 to 15 Apr 2003

Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Registered address used from 01 Apr 2000 to 11 Apr 2000

Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Physical address used from 26 Jun 1997 to 26 Jun 1997

Address: Wynn Williams & Co, B N Z House 7th Floor, 129 Hereford Street, Christchurch

Registered address used from 26 Jun 1997 to 01 Apr 2000

Address: Taurus Accounting Solutions Ltd, 3rd, Floor, Landsborough House, Cnr Durham &, Gloucester Str, Christ

Physical address used from 26 Jun 1997 to 15 Apr 2003

Address: Wynn Williams & Co, B N Z House 7th Floor, 129 Hereford Street, Christchurch

Physical address used from 26 Jun 1997 to 26 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 7001000

Annual return filing month: November

Annual return last filed: 22 Nov 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7001000
Entity (NZ Limited Company) Landco Limited
Shareholder NZBN: 9429037352899
Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Landco Limited
Shareholder NZBN: 9429037352899
Company Number: 1017411
Directors

Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Jul 2018


Brett Allan Cruickshank - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 17 Jul 2008

Address: St Heliers, Auckland,

Address used since 01 Dec 2006


Peter John Haworth - Director (Inactive)

Appointment date: 02 Nov 2005

Termination date: 20 Mar 2008

Address: St Heliers,

Address used since 02 Nov 2005


Bruce Barrington Waters - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 15 Nov 2007

Address: Epsom, Auckland,

Address used since 01 Dec 2006


Peter John Haworth - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 20 Jul 2005

Address: St Heliers, Auckland,

Address used since 23 Apr 2004


Andrew Hendra Young - Director (Inactive)

Appointment date: 02 Aug 1996

Termination date: 16 Jun 1997

Address: Christchurch,

Address used since 02 Aug 1996

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Gerontious Enterprises Limited
237c Tamaki Drive