Whole Harry Limited, a registered company, was started on 14 Jun 2016. 9429042406761 is the NZBN it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been classified. This company has been run by 4 directors: Isaac Firestone - an active director whose contract began on 01 Aug 2018,
Justin Lemmens - an inactive director whose contract began on 01 Aug 2018 and was terminated on 07 May 2021,
Stephen Whitaker - an inactive director whose contract began on 14 Jun 2016 and was terminated on 01 Aug 2018,
Nathalie Whitaker - an inactive director whose contract began on 14 Jun 2016 and was terminated on 31 Jul 2018.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 6 addresses the company registered, namely: 95B Disraeli Street, Sydenham, Christchurch, 8023 (registered address),
95B Disraeli Street, Sydenham, Christchurch, 8023 (service address),
95B Disraeli Street, Sydenham, Christchurch, 8023 (office address),
95B Disraeli Street, Sydenham, Christchurch, 8023 (delivery address) among others.
Whole Harry Limited had been using 1A Broken Hill Road, Kenepuru, Porirua as their registered address up to 05 Jul 2021.
A single entity owns all company shares (exactly 2 shares) - Firestone Consulting Limited - located at 8023, Avonhead, Christchurch.
Other active addresses
Address #4: 4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical & service address used from 05 Jul 2021
Address #5: 95b Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Office & delivery address used from 04 Apr 2023
Address #6: 95b Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
4 Ash Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 1a Broken Hill Road, Kenepuru, Porirua, 5022 New Zealand
Registered & physical address used from 16 May 2019 to 05 Jul 2021
Address #2: 48c Bond Street, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 15 Aug 2018 to 16 May 2019
Address #3: Level 1, 399 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 14 Jun 2016 to 15 Aug 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Firestone Consulting Limited Shareholder NZBN: 9429043384037 |
Avonhead Christchurch 8042 New Zealand |
03 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tayla Trustees Limited Shareholder NZBN: 9429031382823 Company Number: 3116825 |
03 Aug 2018 - 01 Nov 2018 | |
Entity | Two Tales Limited Shareholder NZBN: 9429031045612 Company Number: 3439952 |
Kingsland Auckland 1021 New Zealand |
14 Jun 2016 - 03 Aug 2018 |
Entity | Venray Trustees Limited Shareholder NZBN: 9429041444320 Company Number: 5480762 |
01 Nov 2018 - 25 Jun 2021 | |
Entity | Venray Trustees Limited Shareholder NZBN: 9429041444320 Company Number: 5480762 |
Kenepuru Porirua 5022 New Zealand |
01 Nov 2018 - 25 Jun 2021 |
Entity | Two Tales Limited Shareholder NZBN: 9429031045612 Company Number: 3439952 |
Kingsland Auckland 1021 New Zealand |
14 Jun 2016 - 03 Aug 2018 |
Entity | Tayla Trustees Limited Shareholder NZBN: 9429031382823 Company Number: 3116825 |
03 Aug 2018 - 01 Nov 2018 |
Isaac Firestone - Director
Appointment date: 01 Aug 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 15 Dec 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2018
Justin Lemmens - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 07 May 2021
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 08 May 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Aug 2018
Stephen Whitaker - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 01 Aug 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jun 2016
Nathalie Whitaker - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 31 Jul 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Jun 2016
Hellfire Technologies Limited
Level 1 377 New North Rd
Blessed To Bless Limited
Level 1, 317 New North Road
Seido Karate (auckland) Limited
427 New North Road
Human Capital Development Consulting Limited
Suite 2, 399 New North Road
Step By Step Training Limited
Suite 2, 399 New North Road
Hutt Surf Club Holdings Limited
Suite 2, 399 New North Road
Custard Square Health Limited
399 New North Road
European Translation Services Limited
264 Great North Road
Nusantara Trading Limited
151 Dominion Road
Shapiro Foods Limited
11 Evelyn Street
Smithallen 2020 Limited
3/322 New North Road
William Aitken & Co Limited
Suite 1, 399 New North Road