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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 7001000 | |||
| Entity (NZ Limited Company) | Landco Limited Shareholder NZBN: 9429037352899 |
Kohimarama Auckland 1071 New Zealand |
18 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Landco Limited Shareholder NZBN: 9429037352899 Company Number: 1017411 |
02 Aug 1996 - 13 Sep 2005 | |
| Entity | Lld Limited Shareholder NZBN: 9429035963530 Company Number: 1308103 |
13 Sep 2005 - 19 Sep 2005 | |
| Entity | Lld Limited Shareholder NZBN: 9429035963530 Company Number: 1308103 |
13 Sep 2005 - 19 Sep 2005 | |
| Entity | Landco Limited Shareholder NZBN: 9429037352899 Company Number: 1017411 |
02 Aug 1996 - 13 Sep 2005 |
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
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