Shortcuts

Warlan Services Limited

Type: NZ Limited Company (Ltd)
9429039761996
NZBN
297008
Company Number
Registered
Company Status
Current address
393 Ellerslie-panmure Highway
Mt Wellington
Auckland 1, New Zealand
Records & other (Address For Share Register) & shareregister address used since 03 Aug 2007
393 Ellerslie-panmure Highway
Mt Wellington
Auckland 1 New Zealand
Registered & physical & service address used since 10 Aug 2007
18 Rostrevor Street
Hamilton Central
Hamilton 3204
New Zealand
Records & shareregister address used since 21 Nov 2023

Warlan Services Limited, a registered company, was incorporated on 21 Mar 1986. 9429039761996 is the NZ business identifier it was issued. The company has been run by 14 directors: Chee Thong Foo - an active director whose contract started on 01 Sep 2007,
Matthew John Albion - an active director whose contract started on 13 Aug 2015,
Scott Wallace Weitemeyer - an inactive director whose contract started on 04 Mar 2009 and was terminated on 13 Aug 2015,
Matthew Robin Ross - an inactive director whose contract started on 11 Sep 2007 and was terminated on 09 Jan 2009,
Hughbert Oliver Spence - an inactive director whose contract started on 01 Dec 1997 and was terminated on 11 Sep 2007.
Updated on 01 Mar 2024, our database contains detailed information about 1 address: 18 Rostrevor Street, Hamilton Central, Hamilton, 3204 (types include: registered, service).
Warlan Services Limited had been using Unilever House, Jackson Street, Petone as their physical address up to 20 Dec 1997.
One entity controls all company shares (exactly 1005000 shares) - Kerry (New Zealand) Limited - located at 3204, Hamilton Central, Hamilton.

Addresses

Other active addresses

Address #4: 18 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & service address used from 01 Dec 2023

Previous addresses

Address #1: Unilever House, Jackson Street, Petone

Physical address used from 20 Dec 1997 to 20 Dec 1997

Address #2: Level 3, 187 Broadway, Newmarket, Auckland

Registered address used from 20 Dec 1997 to 10 Aug 2007

Address #3: 393 Ellerslie Panmure Highway, Mt Wellington, Auckland

Physical address used from 20 Dec 1997 to 10 Aug 2007

Address #4: Unilever House, Jackson St, Petone

Registered address used from 11 Dec 1996 to 20 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 1005000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1005000
Entity (NZ Limited Company) Kerry (new Zealand) Limited
Shareholder NZBN: 9429039733559
Hamilton Central
Hamilton
3204
New Zealand

Ultimate Holding Company

23 May 2021
Effective Date
Wilmar International Limited
Name
Public Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Chee Thong Foo - Director

Appointment date: 01 Sep 2007

Address: Singapore, 543463 Singapore

Address used since 25 May 2015


Matthew John Albion - Director

Appointment date: 13 Aug 2015

ASIC Name: Wilmar Trading (australia) Pty Ltd

Address: Hawthorne, Queensland, 4170 Australia

Address used since 15 Jul 2019

Address: Darra, Queensland, 4076 Australia

Address: Richlands, Queensland, 4077 Australia

Address: Richlands, Queensland, 4077 Australia

Address: Morningside, Queensland, 4170 Australia

Address used since 16 Oct 2015


Scott Wallace Weitemeyer - Director (Inactive)

Appointment date: 04 Mar 2009

Termination date: 13 Aug 2015

ASIC Name: Goodman Fielder Limited

Address: Brookfield, Queensland, 4069 Australia

Address used since 29 Jun 2015

Address: North Ryde, Nsw, 2113 Australia

Address: North Ryde, Nsw, 2113 Australia


Matthew Robin Ross - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 09 Jan 2009

Address: Remuera, Auckland,

Address used since 11 Sep 2007


Hughbert Oliver Spence - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 11 Sep 2007

Address: Remuera, Auckland,

Address used since 01 Dec 1997


Yew Ngee Tan - Director (Inactive)

Appointment date: 23 Apr 2002

Termination date: 01 Sep 2007

Address: Century Garden, 80250 Johor Bahru, Malaysia,

Address used since 23 Apr 2002


David Glenn Jones - Director (Inactive)

Appointment date: 01 Dec 1997

Termination date: 18 Mar 2002

Address: Forrest Hill, Auckland,

Address used since 01 Dec 1997


Ian Murray Willetts - Director (Inactive)

Appointment date: 03 Jul 1996

Termination date: 01 Dec 1997

Address: St Heliers, Auckland,

Address used since 03 Jul 1996


Gary Robert Burns - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 01 Dec 1997

Address: Bucklands Beach, Auckland,

Address used since 17 Apr 1997


Peter Ian Harvey - Director (Inactive)

Appointment date: 02 May 1994

Termination date: 26 Mar 1997

Address: Annagrove, Sydney 2156, Australia,

Address used since 02 May 1994


Anne Rosalie Walsh - Director (Inactive)

Appointment date: 05 May 1995

Termination date: 03 Jul 1996

Address: Orakei, Auckland,

Address used since 05 May 1995


John Scott Sullivan - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 05 May 1995

Address: Remuera, Auckland,

Address used since 30 Jun 1993


Peter William Alderdice - Director (Inactive)

Appointment date: 27 Mar 1990

Termination date: 30 Nov 1993

Address: Whitford, Auckland,

Address used since 27 Mar 1990


Ronald Walledge - Director (Inactive)

Appointment date: 27 Mar 1990

Termination date: 30 Jun 1993

Address: Lowry Bay,

Address used since 27 Mar 1990

Nearby companies

Kerry (new Zealand) Limited
393 Ellerslie-panmure Highway

Western Jordan International Ministry
Flat 6, 397 Ellerslie Panmure Highway

Winston Holdings New Zealand Limited
37 Banks Road

Winston Nutritional Limited
37 Banks Road

Pokeno Nutritional Park Limited
37 Banks Road

Hlk Studio Limited
Flat 3, 389 Ellerslie-panmure Highway