Warren and Mahoney Technologies Limited was incorporated on 02 Jul 2015 and issued an NZ business identifier of 9429041832226. This registered LTD company has been supervised by 6 directors: Ralph Owen Roberts - an active director whose contract started on 02 Jul 2015,
Bradley James Sara - an active director whose contract started on 03 Feb 2016,
Jason Peter Howden - an inactive director whose contract started on 03 Feb 2016 and was terminated on 21 Apr 2023,
Peter Lane Marshall - an inactive director whose contract started on 02 Jul 2015 and was terminated on 30 Oct 2020,
Richard Ian Leggat - an inactive director whose contract started on 10 May 2018 and was terminated on 30 Oct 2020.
As stated in our data (updated on 12 Apr 2024), this company uses 1 address: an address for records at 139 Pakenham Street West, Auckland Central, Auckland, 1010 (types include: other, records).
Up to 18 Nov 2015, Warren and Mahoney Technologies Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Warren and Mahoney Limited (an entity) located at Christchurch postcode 8013. Warren and Mahoney Technologies Limited has been classified as "Architectural service" (ANZSIC M692120).
Principal place of activity
254 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous address
Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Jul 2015 to 18 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Warren And Mahoney Limited Shareholder NZBN: 9429035024699 |
Christchurch 8013 New Zealand |
02 Jul 2015 - |
Ultimate Holding Company
Ralph Owen Roberts - Director
Appointment date: 02 Jul 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Jul 2015
Bradley James Sara - Director
Appointment date: 03 Feb 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 03 Feb 2016
Address: Rolleston, Selwyn, 7614 New Zealand
Address used since 06 Nov 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 26 Jul 2019
Jason Peter Howden - Director (Inactive)
Appointment date: 03 Feb 2016
Termination date: 21 Apr 2023
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 25 Feb 2017
Peter Lane Marshall - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 30 Oct 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Jul 2015
Richard Ian Leggat - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 30 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 May 2018
Jonathan Paul Hewlett - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 24 Apr 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Jul 2015
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Construction Workshop Limited
5/296 Montreal Street
David Childs Limited
St Elmo Courts
Elevation Architecture Limited
60 Cashel Street
Hogan International No 2 Limited
61 Cambridge Terrace
The Design Office Limited
61 Cambridge Terrace
Warren And Mahoney Architects Limited
254 Montreal Street