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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1005000 | |||
Entity (NZ Limited Company) | Kerry (new Zealand) Limited Shareholder NZBN: 9429039733559 |
Hamilton Central Hamilton 3204 New Zealand |
21 Mar 1986 - |
Ultimate Holding Company
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
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