Shortcuts

Whitford Land Limited

Type: NZ Limited Company (Ltd)
9429038653568
NZBN
637511
Company Number
Registered
Company Status
Current address
Level 3
11-15 Great South Road
Newmarket, Auckland New Zealand
Registered & physical & service address used since 08 Nov 2004

Whitford Land Limited, a registered company, was incorporated on 28 Jun 1994. 9429038653568 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Neville Christopher Mahon - an active director whose contract started on 17 Oct 1994,
John Maxwell Collings - an inactive director whose contract started on 28 Jun 1994 and was terminated on 17 Oct 1994,
Graeme David Quigley - an inactive director whose contract started on 28 Jun 1994 and was terminated on 17 Oct 1994.
Whitford Land Limited had been using 393 Remuera Road, Remuera, Auckland as their physical address until 08 Nov 2004.
Old names used by this company, as we managed to find at BizDb, included: from 28 Jun 1994 to 31 Jan 1995 they were called Custodian 1022 Limited.

Addresses

Previous addresses

Address: 393 Remuera Road, Remuera, Auckland

Physical address used from 11 Nov 2002 to 08 Nov 2004

Address: 393 Remuera Road, Remuera, Auckland, New Zealand

Registered address used from 10 May 2002 to 08 Nov 2004

Address: C/- Lausonne Group, Level 4, 81 Carlton Grove Rd, Newmarket, Auckland

Registered address used from 28 Mar 2001 to 10 May 2002

Address: Level 4 81 Carlton Gore Road Newmarket

Registered address used from 24 Nov 1999 to 28 Mar 2001

Address: Level 15 Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 24 Nov 1999 to 11 Nov 2002

Address: C/- Lausanne Group, Level 4, 81 Carlton Grove Rd, Newmarket, Auckland

Physical address used from 24 Nov 1999 to 24 Nov 1999

Address: C/- Lausanne Group Of Companies, Level 4, 81 Carlton Grove Rd, Newmarket, Auckland

Physical address used from 24 Nov 1999 to 24 Nov 1999

Address: C/- Lusanne Group Of Companies, Level 15, Asb Building, 135 Albert Street, Auckland

Registered address used from 08 Nov 1999 to 24 Nov 1999

Address: Level 2, 6 Leek Street, Newmarket, Auckland

Registered address used from 25 Jan 1998 to 08 Nov 1999

Address: Level 2, 6 Leek Street, Newmarket, Auckland

Physical address used from 15 Jan 1998 to 24 Nov 1999

Address: Level 2, 6 Leek Street, New Market, Auckland

Physical address used from 30 Jun 1997 to 15 Jan 1998

Address: 106 Carlton Gore Road, Newmarket, Auckland

Registered address used from 05 Jan 1996 to 25 Jan 1998

Address: Russell Mcveagh Mckenzie Bartleet & Co, Solicitors, Level 6,the Shotland, Centre, 51-53 Shortland Str Auckland 1

Registered address used from 30 Oct 1994 to 05 Jan 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Shellbark Investments Limited
Shareholder NZBN: 9429038805547
11-15 Great South Road
Newmarket, Auckland

Ultimate Holding Company

Shellbark Trust Limited
Name
Ltd
Type
1238678
Ultimate Holding Company Number
NZ
Country of origin
Level 3
11-15 Great South Road
Newmarket, Auckland New Zealand
Address
Directors

Neville Christopher Mahon - Director

Appointment date: 17 Oct 1994

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 16 Feb 2010


John Maxwell Collings - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 17 Oct 1994

Address: Remuera, Auckland,

Address used since 28 Jun 1994


Graeme David Quigley - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 17 Oct 1994

Address: Arch Hill, Auckland,

Address used since 28 Jun 1994