Shortcuts

Wahl Nz Limited

Type: NZ Limited Company (Ltd)
9429039897305
NZBN
256918
Company Number
Registered
Company Status
Current address
4 Cornish Street
Korokoro
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 08 Nov 2013

Wahl Nz Limited, a registered company, was launched on 29 Jan 1946. 9429039897305 is the NZBN it was issued. This company has been managed by 6 directors: George Gorden Davie - an active director whose contract started on 01 Jan 2004,
Neil Priyantha Dharmatilleke - an active director whose contract started on 19 Oct 2022,
David Shaun Grant - an inactive director whose contract started on 09 Feb 2019 and was terminated on 05 Oct 2022,
Richard Harvey Gresham - an inactive director whose contract started on 01 Jan 2004 and was terminated on 08 Feb 2019,
Helen Joan Harvey - an inactive director whose contract started on 12 Nov 1992 and was terminated on 01 Jan 2004.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Cornish Street, Korokoro, Lower Hutt, 5012 (type: physical, registered).
Wahl Nz Limited had been using Unit 2, 124 Park Road, Miramar, Wellington as their physical address up until 08 Nov 2013.
Past names used by the company, as we established at BizDb, included: from 11 Jul 2006 to 17 Nov 2016 they were called Unity Agencies Nz Limited, from 05 Aug 1949 to 11 Jul 2006 they were called Gusscott Brothers Limited and from 18 Jun 1946 to 05 Aug 1949 they were called Gusscott Beaumont Limited.
A single entity owns all company shares (exactly 100000 shares) - Wahl Australia Pty Ltd - located at 5012, Acacia Ridge, Brisbane, Queensland, Australia.

Addresses

Previous addresses

Address: Unit 2, 124 Park Road, Miramar, Wellington New Zealand

Physical address used from 24 Aug 2001 to 08 Nov 2013

Address: 73-79 Rugby Street, Wellington

Registered address used from 13 Aug 2001 to 13 Aug 2001

Address: Unit 2, 124 Park Road, Miramar, Wellington New Zealand

Registered address used from 13 Aug 2001 to 08 Nov 2013

Address: 73-79 Rugby Street, Wellignton

Physical address used from 13 Aug 2001 to 24 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Other (Other) Wahl Australia Pty Ltd Acacia Ridge
Brisbane, Queensland, Australia
4110
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Helen Joan Broadmeadows
Wellington
Individual Heye, John Peter Hataitai

Ultimate Holding Company

23 Mar 2018
Effective Date
Wahl Clipper Corporation
Name
Company
Type
US
Country of origin
2900 N Locust St
Sterling
Il 61081
United States
Address
Directors

George Gorden Davie - Director

Appointment date: 01 Jan 2004

ASIC Name: Unity Agencies Pty. Ltd.

Address: Manly, Queensland, Australia

Address used since 01 Jan 2004

Address: Qld, 4000 Australia

Address: Qld, 4000 Australia


Neil Priyantha Dharmatilleke - Director

Appointment date: 19 Oct 2022

Address: Queensland, 4075 Australia

Address used since 06 Apr 2023

Address: Ozley, Queensland, 4075 Australia

Address used since 19 Oct 2022


David Shaun Grant - Director (Inactive)

Appointment date: 09 Feb 2019

Termination date: 05 Oct 2022

Address: Westlake, Qld, 4074 Australia

Address used since 09 Feb 2019


Richard Harvey Gresham - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 08 Feb 2019

ASIC Name: Harrier-national (sales) Pty. Limited

Address: Tennyson, Queensland, 4105 Australia

Address used since 30 Aug 2018

Address: Queensland, Australia

Address used since 26 Aug 2015

Address: Nsw, 2073 Australia

Address: Nsw, 2073 Australia


Helen Joan Harvey - Director (Inactive)

Appointment date: 12 Nov 1992

Termination date: 01 Jan 2004

Address: Broadmeadows, Wellington,

Address used since 12 Nov 1992


Eric Hugh Rowney - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 23 Dec 1999

Address: Strathmore, Wellington,

Address used since 09 Apr 1991

Nearby companies

Aileron Developments Limited
Unit 5, 12 Cornish Street

Viking Investments 2021 Limited
12 Cornish Street

Masta Blasta Limited
5-9 Cornish Street

Mms Group Limited
5 Cornish Street

Nationwide Fire Protection (auckland) Limited
Unit 6, 33 Pito-one Road

Gladys Nottmie Limited
Unit 6, 33 Pito-one Road