Shortcuts

Willrose Holdings Limited

Type: NZ Limited Company (Ltd)
9429038654800
NZBN
637525
Company Number
Registered
Company Status
Current address
Diprose Miller Ltd
53 Whitaker Street
Te Aroha
Other address (Address for Records) used since 31 May 2005
Diprose Miller
53 Whittaker Street
Te Aroha
Other address (Address for Records) used since 31 Jul 2006
81-83 Whitaker Street
Te Aroha 3320
New Zealand
Registered & physical & service address used since 29 Apr 2022

Willrose Holdings Limited, a registered company, was incorporated on 24 Jun 1994. 9429038654800 is the number it was issued. The company has been supervised by 6 directors: Graeme Blackford - an active director whose contract started on 29 Sep 1995,
Suzie Blackford - an active director whose contract started on 29 Sep 1995,
John Pak - an inactive director whose contract started on 09 Jan 1995 and was terminated on 29 Sep 1995,
Ken Price - an inactive director whose contract started on 09 Jan 1995 and was terminated on 29 Sep 1995,
Richard Thomas Salisbury - an inactive director whose contract started on 24 Jun 1994 and was terminated on 09 Jan 1995.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 81-83 Whitaker Street, Te Aroha, 3320 (registered address),
81-83 Whitaker Street, Te Aroha, 3320 (physical address),
81-83 Whitaker Street, Te Aroha, 3320 (service address),
Diprose Miller, 53 Whittaker Street, Te Aroha (other address) among others.
Willrose Holdings Limited had been using 53 Whitaker St, Te Aroha as their physical address until 29 Apr 2022.
Previous aliases used by this company, as we established at BizDb, included: from 19 Jan 1995 to 28 Sep 1995 they were named Cross Country Health Care Limited, from 24 Jun 1994 to 19 Jan 1995 they were named Standard 237 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 53 Whitaker St, Te Aroha New Zealand

Physical address used from 05 Jun 2005 to 29 Apr 2022

Address #2: 53 Whitaker Street, Te Aroha New Zealand

Registered address used from 05 Jun 2005 to 29 Apr 2022

Address #3: The Office Of Grant Vennell Limited, 7 Greenview Lane, Red Beach

Registered address used from 29 May 2002 to 05 Jun 2005

Address #4: The Office Of Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1330

Physical address used from 29 May 2002 to 05 Jun 2005

Address #5: Grant Vennell Limited, 1st Floor, 683 Whangaparaoa Road, Whangaparaoa

Physical address used from 21 May 2001 to 29 May 2002

Address #6: Stretton & Co, Towngate Building, 44 Heu Heu Street, Taupo

Physical address used from 21 May 2001 to 21 May 2001

Address #7: Stretton & Co, Towngate Building, 44 Heu Heu Street, Taupo

Registered address used from 02 Jun 2000 to 29 May 2002

Address #8: Kpmg Peat Marwick, Chartered Accountants, 85 Alexandra Street, Hamilton

Registered address used from 01 Jul 1997 to 02 Jun 2000

Address #9: K P M G, Chartered Accountants, 85 Alexandra Street, Hamilton

Registered address used from 23 Jun 1996 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 07 May 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Blackford, Graeme Te Aroha

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Blackford, Suzie Te Aroha

New Zealand
Directors

Graeme Blackford - Director

Appointment date: 29 Sep 1995

Address: Te Aroha, 3320 New Zealand

Address used since 09 May 2016


Suzie Blackford - Director

Appointment date: 29 Sep 1995

Address: Te Aroha, 3320 New Zealand

Address used since 09 May 2016


John Pak - Director (Inactive)

Appointment date: 09 Jan 1995

Termination date: 29 Sep 1995

Address: Hamilton,

Address used since 09 Jan 1995


Ken Price - Director (Inactive)

Appointment date: 09 Jan 1995

Termination date: 29 Sep 1995

Address: Hamilton,

Address used since 09 Jan 1995


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 09 Jan 1995

Address: Waiheke Island,

Address used since 24 Jun 1994


John Francis Pak - Director (Inactive)

Appointment date: 09 Jan 1995

Termination date: 09 Jan 1995

Address: Hamilton,

Address used since 09 Jan 1995

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street