Shortcuts

Whainiho Developments Limited

Type: NZ Limited Company (Ltd)
9429038632891
NZBN
642376
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & service & registered address used since 23 Sep 2010
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Postal & delivery address used since 05 Jun 2020

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).

Addresses

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

Contact info
64 21 2760289
Phone
whaimutu@whainiho.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Dewes, Whaimutu Kent 10 Pare St
Gisborne
4010
New Zealand
Individual Ballie, Judith Alison 10 Pare St
Gisborne
4010
New Zealand
Individual David, Grant Walker 10 Pare St
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dewes, Whaimutu Kent Wainui
Gisborne
4010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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