Shortcuts

Whauwhau Environmental Group Limited

Type: NZ Limited Company (Ltd)
9429039210555
NZBN
473357
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Sep 2017

Whauwhau Environmental Group Limited, a registered company, was launched on 05 Jun 1990. 9429039210555 is the NZ business number it was issued. The company has been managed by 13 directors: Neil Albert Wolfgram - an active director whose contract began on 11 Oct 1990,
Warwick Sutherland Wilson - an active director whose contract began on 02 Aug 2005,
Roger Francis Lampen - an active director whose contract began on 08 Nov 2005,
Blair Daniel Wolfgram - an active director whose contract began on 08 Nov 2005,
James Frederick Sutherland Wilson - an active director whose contract began on 08 Nov 2005.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 (type: registered, physical).
Whauwhau Environmental Group Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address up until 15 Sep 2017.
A total of 10000 shares are allotted to 17 shareholders (9 groups). The first group consists of 1216 shares (12.16%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 1216 shares (12.16%). Lastly we have the 3rd share allotment (1216 shares 12.16%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 09 Oct 2012 to 15 Sep 2017

Address: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand

Physical & registered address used from 19 Sep 2003 to 09 Oct 2012

Address: Christmas & Co, 29 Union Street, Auckland

Physical address used from 19 Jul 2000 to 19 Jul 2000

Address: Christmas & Co, 29 Union Street, Auckland

Registered address used from 19 Jul 2000 to 19 Sep 2003

Address: Christmas Gouwland Ltd, Level 2 29 Union Street, Auckland

Physical address used from 19 Jul 2000 to 19 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1216
Entity (NZ Limited Company) R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Auckland
1010
New Zealand
Individual Jelicich, Emmanuelle Caroline Stephanie Greenhithe
Auckland
0632
New Zealand
Individual Jelicich, Stephan Victor Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1216
Individual Mitchell, Jesse Mark Grey Lynn
Auckland
1021
New Zealand
Individual Mitchell, Dane Stuart Eden Terrace
Auckland
1021
New Zealand
Individual Mitchell, James Stuart Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1216
Individual Wilson, Warwick Sutherland Rd 3
Pokeno
2473
New Zealand
Shares Allocation #4 Number of Shares: 1216
Individual Corbett, Megan Jane Epsom
Auckland
1023
New Zealand
Individual Wilson, Dominic George Sutherland Epsom
Auckland
1051
New Zealand
Individual Wilson, James Frederick Sutherland Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 1216
Entity (NZ Limited Company) Waterfront Custodian Trustee Limited
Shareholder NZBN: 9429030644595
Auckland
1021
New Zealand
Shares Allocation #6 Number of Shares: 1216
Individual Wolfgram, Carlene Rd 3
Drury
2579
New Zealand
Shares Allocation #7 Number of Shares: 272
Individual Nolan, Peter Henry Parnell
Auckland
1052
New Zealand
Individual Hurst, Finn Christian Freemans Bay
Auckland
1011
New Zealand
Individual Hurst, Inger-lisa Maraetai
Auckland
2018
New Zealand
Shares Allocation #8 Number of Shares: 1216
Individual Barber, Suzanne De Labrosse Riverhead
Riverhead
0820
New Zealand
Shares Allocation #9 Number of Shares: 1216
Individual Wolfgram, Neil Albert Rd 3
Drury
2579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Verreet, Pierre Joseph Lievin 6650 Homburg
West Germany
Individual Lampen, Roger Francis Devonport
Auckland
0624
New Zealand
Individual Verreet, Pierre Joseph Lievin 6650 Homburg
West Germany
Individual Mitchell, James Stuart St Marys Bay
Auckland
Individual Hackett, Charles Patrick Remuera
Auckland
Individual Wolfgram, Neil Albert Ararimu
Auckland
Individual Wilson, Briar Houghton Epsom
Auckland
Individual Hackett, Phiilipa Nell Remuera
Auckland
Individual Hilke, Rolf Titirangi
Auckland
Individual Johnston, John Kenneth St Heliers
Auckland

New Zealand
Individual Theiss, Peter Heinrich West Germany
Individual Mitchell, Stuart St Marys Bay
Auckland
Individual Wilson, Barry Sutherland Epsom
Auckland
Directors

Neil Albert Wolfgram - Director

Appointment date: 11 Oct 1990

Address: Rd 3, Drury, 2579 New Zealand

Address used since 21 Mar 2016


Warwick Sutherland Wilson - Director

Appointment date: 02 Aug 2005

Address: Rd 3, Pokeno, 2473 New Zealand

Address used since 01 May 2014


Roger Francis Lampen - Director

Appointment date: 08 Nov 2005

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Mar 2007


Blair Daniel Wolfgram - Director

Appointment date: 08 Nov 2005

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Nov 2016


James Frederick Sutherland Wilson - Director

Appointment date: 08 Nov 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2016


Suzanne De Labrosse Barber - Director

Appointment date: 31 May 2006

Address: Riverhead, Auckland, 0820 New Zealand

Address used since 21 Nov 2016


Finn Christian Hurst - Director

Appointment date: 20 Apr 2017

Address: Freeman's Bay, Auckland, 1011 New Zealand

Address used since 20 Apr 2017


James Stuart Mitchell - Director

Appointment date: 01 Jun 2023

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 01 Jun 2023


Dane Stuart Mitchell - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 18 Jul 2023

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 21 Nov 2016


James Stuart Mitchell - Director (Inactive)

Appointment date: 11 Oct 1990

Termination date: 29 Oct 2008

Address: St Marys Bay, Auckland,

Address used since 11 Oct 1990


Pierre Joseph Lievin Verreet - Director (Inactive)

Appointment date: 11 Oct 1990

Termination date: 08 Nov 2005

Address: 6650 Homburg, West Germany,

Address used since 11 Oct 1990


Rolf Hilke - Director (Inactive)

Appointment date: 11 Oct 1990

Termination date: 21 Oct 2005

Address: Titirangi, Auckland,

Address used since 11 Oct 1990


Charles Patrick Hackett - Director (Inactive)

Appointment date: 11 Oct 1990

Termination date: 18 Jul 2005

Address: Remuera, Auckland,

Address used since 11 Oct 1990

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House