Shortcuts

Whinlands Farms Limited

Type: NZ Limited Company (Ltd)
9429040604220
NZBN
77489
Company Number
Registered
Company Status
Current address
Level 2
155 Parnell Road, Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 07 May 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Riley, Vanessa Heather Wattle Downs
Auckland
2103
New Zealand
Individual Ale, Lesley Anne Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Taylor, John Malcolm Rd 4
Pukekohe
2679
New Zealand
Individual Alexander, John Stanley Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ale, Lesley Anne Papakura
Individual Kelly, Denis Pukekohe

New Zealand
Individual Taylor, John Malcolm Rd 4
Pukekohe

New Zealand
Individual Schofield, Noel Dell Pukekohe
Individual Schofield, Noel Dell Pukekohe
Individual Taylor, John Malcolm Rd 4
Pukekohe

New Zealand
Individual Taylor, Heather Rae Rd4
Pukekohe

New Zealand
Individual Taylor, Mary Rd 4
Pukekohe
Individual Taylor, Mary Pukekohe
Individual Taylor, Lester Walter Rd 4
Pukekohe
Individual Kelly, Denis Pukekohe

New Zealand
Individual Taylor, Lester Walter Rd 4
Pukekohe
Directors

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

Nearby companies

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

Film And Video Labelling Body Incorporated
Level 1