Shortcuts

Whitford Engineering Limited

Type: NZ Limited Company (Ltd)
9429038714085
NZBN
623829
Company Number
Registered
Company Status
Current address
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 08 Nov 2016

Whitford Engineering Limited, a registered company, was launched on 30 Jun 1994. 9429038714085 is the NZ business identifier it was issued. The company has been run by 2 directors: Kerry Noeline Wade - an active director whose contract began on 30 Jun 1994,
Bernard Allen Wade - an active director whose contract began on 30 Jun 1994.
Updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: registered, physical).
Whitford Engineering Limited had been using Ridge House, 69 Ridge Road, Howick, Auckland as their physical address up to 08 Nov 2016.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 300 shares (30%). Lastly the 3rd share allotment (200 shares 20%) made up of 2 entities.

Addresses

Previous addresses

Address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 28 Feb 2010 to 08 Nov 2016

Address: C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau

Physical & registered address used from 23 Sep 2008 to 28 Feb 2010

Address: C/-b J Drumm Chartered Accountant, Ground Floor, 6a Botany Road, Howick, Manukau

Physical & registered address used from 17 Sep 2007 to 23 Sep 2008

Address: C/- B.j. Drumm, Chartered Accountant, Suite 2, Level 3, Harcourts Building, 6 Botany Road, Howick

Physical & registered address used from 13 May 2002 to 17 Sep 2007

Address: 42 Hattaway Avenue, Bucklands Beach, Auckland

Physical & registered address used from 01 Jul 1997 to 13 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Wade, Bernard Allen Maraetai
Shares Allocation #2 Number of Shares: 300
Individual Wade, Kerry Noeline Maraetai
Shares Allocation #3 Number of Shares: 200
Individual Wade, Gavin Joseph Howick
Auckland
2014
New Zealand
Individual Wade, Vanessa Howick
Auckland
2014
New Zealand
Directors

Kerry Noeline Wade - Director

Appointment date: 30 Jun 1994

Address: Rd 1, Howick, 2571 New Zealand

Address used since 03 Sep 2009


Bernard Allen Wade - Director

Appointment date: 30 Jun 1994

Address: Rd 1, Howick, 2571 New Zealand

Address used since 03 Sep 2009

Nearby companies

Teklon Immigration Services Limited
Ridge House, 69 Ridge Road

Payless Plumbing Limited
Ridge House, 69 Ridge Road

Reacher Investments Limited
Ridge House, 69 Ridge Road

Aj Property Services Limited
Ridge House, 69 Ridge Road

Smart Farm Systems Limited
Ridge House, 69 Ridge Road

Maxline Limited
Ridge House, 69 Ridge Road