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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Shellbark Investments Limited Shareholder NZBN: 9429038805547 |
11-15 Great South Road Newmarket, Auckland |
28 Jun 1994 - |
Ultimate Holding Company
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
Shellbark Trust Limited
Level 3
Winton Investments Limited
Level 3
Montreux Trust Limited
Level 3
Rochester Group Limited
Level 3
Southern Restaurants Limited
Level 3
Fairburn Trust Limited
Level 3