Whainiho Developments Limited was launched on 21 Feb 1995 and issued a number of 9429038632891. This registered LTD company has been run by 2 directors: Whaimutu Kent Dewes - an active director whose contract began on 08 Mar 1995,
Garth Osmond Melville - an inactive director whose contract began on 21 Feb 1995 and was terminated on 08 Mar 1995.
As stated in BizDb's database (updated on 23 Feb 2024), this company registered 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: postal, delivery).
Until 23 Sep 2010, Whainiho Developments Limited had been using 50 Customhouse Quay, Wellington as their registered address.
BizDb identified previous aliases used by this company: from 21 Feb 1995 to 27 Mar 1995 they were named General Design Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 99 shares are held by 3 entities, namely:
Dewes, Whaimutu Kent (an individual) located at 10 Pare St, Gisborne postcode 4010,
Ballie, Judith Alison (an individual) located at 10 Pare St, Gisborne postcode 4010,
David, Grant Walker (an individual) located at 10 Pare St, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Dewes, Whaimutu Kent - located at Wainui, Gisborne. Whainiho Developments Limited has been classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
10 Pare Street, Wainui, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 18 Sep 2008 to 23 Sep 2010
Address #2: 99-105 Customhouse Quay, Wellington
Registered & physical address used from 31 Jan 2008 to 18 Sep 2008
Address #3: C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 12 Jan 1998 to 31 Jan 2008
Address #4: C/- Horwath & Horwath, Level 2, 32 Waring Taylor Street, Wellington
Registered address used from 30 Sep 1996 to 12 Jan 1998
Address #5: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 19 Apr 1995 to 31 Jan 2008
Address #6: C/- Horwath & Horwath, Level 2, Waring Taylor Street, Wellington
Registered address used from 19 Apr 1995 to 30 Sep 1996
Address #7: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington
Registered & physical address used from 19 Apr 1995 to 19 Apr 1995
Address #8: C/- Horwath & Horwath, Level 2, 32 Waring Taylor Street, Wellington
Physical address used from 19 Apr 1995 to 19 Apr 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dewes, Whaimutu Kent |
10 Pare St Gisborne 4010 New Zealand |
21 Feb 1995 - |
Individual | Ballie, Judith Alison |
10 Pare St Gisborne 4010 New Zealand |
21 Feb 1995 - |
Individual | David, Grant Walker |
10 Pare St Gisborne 4010 New Zealand |
21 Feb 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dewes, Whaimutu Kent |
Wainui Gisborne 4010 New Zealand |
21 Feb 1995 - |
Whaimutu Kent Dewes - Director
Appointment date: 08 Mar 1995
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 27 Jun 2017
Address: Rotorua, 3010 New Zealand
Address used since 03 Jun 2016
Garth Osmond Melville - Director (Inactive)
Appointment date: 21 Feb 1995
Termination date: 08 Mar 1995
Address: Johnsonville, Wellington,
Address used since 21 Feb 1995
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Mbh Administration Limited
Level 2, 111 Customhouse Quay
Resultex Limited
Level 5, 56 Victoria Street
Smylers Gold Limited
Level 3, 50 Manners Street
Wellington Gateway General Partner No. 1 Limited
Level 3, 2 Woodward Street
Wellington Gateway General Partner No. 2 Limited
Level 3, 2 Woodward Street
Westlake Governance Limited
Level 1, 114 The Terrace