Whinlands Farms Limited, a registered company, was started on 16 Sep 1969. 9429040604220 is the NZ business identifier it was issued. This company has been run by 4 directors: John Malcolm Taylor - an active director whose contract started on 21 May 2007,
Lesley Anne Ale - an active director whose contract started on 21 May 2007,
Lester Walter Taylor - an inactive director whose contract started on 16 Sep 1969 and was terminated on 14 Feb 2008,
Mary Taylor - an inactive director whose contract started on 16 Sep 1969 and was terminated on 16 Nov 2007.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 155 Parnell Road, Parnell, Auckland, 1052 (type: physical, registered).
Whinlands Farms Limited had been using Suite 106, 100 Parnell Road, Parnell, Auckland as their registered address up to 07 May 2019.
A total of 10000 shares are allocated to 4 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 5000 shares (50%).
Previous addresses
Address: Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 May 2014 to 07 May 2019
Address: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket,, Auckland, 1123 New Zealand
Registered & physical address used from 06 May 2013 to 07 May 2014
Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 17 Dec 2009 to 06 May 2013
Address: C/-jsa Ltd, Level 2, 81 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 16 Feb 2009 to 17 Dec 2009
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor)
Registered & physical address used from 02 May 2003 to 16 Feb 2009
Address: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 29 Sep 2001 to 02 May 2003
Address: Corner Roulston Street And, Massey Avenue, Pukekohe
Registered address used from 21 Sep 2000 to 29 Sep 2001
Address: Corner Roulston Street & Massey Avenue, Pukekohe
Physical address used from 20 Jun 1997 to 02 May 2003
Address: Co D T Morris, 23 Hall St, Pukekohe
Registered address used from 29 Jan 1993 to 21 Sep 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Riley, Vanessa Heather |
Wattle Downs Auckland 2103 New Zealand |
15 Feb 2017 - |
Individual | Ale, Lesley Anne |
Rd 4 Pukekohe 2679 New Zealand |
19 Oct 2006 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Taylor, John Malcolm |
Rd 4 Pukekohe 2679 New Zealand |
26 Nov 2008 - |
Individual | Alexander, John Stanley |
Ellerslie Auckland 1051 New Zealand |
26 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ale, Lesley Anne |
Papakura |
26 Nov 2008 - 01 May 2014 |
Individual | Kelly, Denis |
Pukekohe New Zealand |
16 Sep 1969 - 15 Feb 2017 |
Individual | Taylor, John Malcolm |
Rd 4 Pukekohe New Zealand |
16 Sep 1969 - 01 May 2014 |
Individual | Schofield, Noel Dell |
Pukekohe |
16 Sep 1969 - 30 Sep 2004 |
Individual | Schofield, Noel Dell |
Pukekohe |
16 Sep 1969 - 30 Sep 2004 |
Individual | Taylor, John Malcolm |
Rd 4 Pukekohe New Zealand |
19 Oct 2006 - 01 May 2014 |
Individual | Taylor, Heather Rae |
Rd4 Pukekohe New Zealand |
26 Nov 2008 - 14 Nov 2012 |
Individual | Taylor, Mary |
Rd 4 Pukekohe |
30 Sep 2004 - 21 Sep 2007 |
Individual | Taylor, Mary |
Pukekohe |
16 Sep 1969 - 21 Sep 2007 |
Individual | Taylor, Lester Walter |
Rd 4 Pukekohe |
30 Sep 2004 - 21 Sep 2007 |
Individual | Kelly, Denis |
Pukekohe New Zealand |
16 Sep 1969 - 15 Feb 2017 |
Individual | Taylor, Lester Walter |
Rd 4 Pukekohe |
16 Sep 1969 - 30 Sep 2004 |
John Malcolm Taylor - Director
Appointment date: 21 May 2007
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 20 Nov 2009
Lesley Anne Ale - Director
Appointment date: 21 May 2007
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 22 Apr 2015
Lester Walter Taylor - Director (Inactive)
Appointment date: 16 Sep 1969
Termination date: 14 Feb 2008
Address: Rd 4, Pukekohe,
Address used since 21 May 2007
Mary Taylor - Director (Inactive)
Appointment date: 16 Sep 1969
Termination date: 16 Nov 2007
Address: Rd 4, Pukekohe,
Address used since 21 May 2007
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106