Waharoa Land Holdings Limited was registered on 29 Sep 2016 and issued a New Zealand Business Number of 9429043342143. The registered LTD company has been run by 4 directors: Phillip Mcnicholl - an active director whose contract began on 29 Sep 2016,
Linda Marie Gilpin - an active director whose contract began on 29 Jul 2019,
Keith Wicks - an inactive director whose contract began on 30 Jul 2019 and was terminated on 19 Feb 2025,
Thomas Mcnicholl - an inactive director whose contract began on 16 Oct 2017 and was terminated on 30 Jul 2019.
According to BizDb's data (last updated on 07 Jun 2025), the company uses 1 address: 16 August Place, Greenlane, Auckland, 1061 (types include: registered, physical).
Up until 13 Aug 2021, Waharoa Land Holdings Limited had been using 53 Riverlea Road, Whenuapai, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Mcnicholl, Phillip (a director) located at Oamaru, Oamaru postcode 9400,
Gilpin, Linda Marie (an individual) located at Greenlane, Auckland postcode 1061. Waharoa Land Holdings Limited was categorised as "Investment - commercial property" (business classification L671230).
Principal place of activity
16 August Place, Greenlane, Auckland, 1061 New Zealand
Previous addresses
Address: 53 Riverlea Road, Whenuapai, Auckland, 0618 New Zealand
Registered & physical address used from 18 Sep 2019 to 13 Aug 2021
Address: 180 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 29 Sep 2016 to 18 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Mcnicholl, Phillip |
Oamaru Oamaru 9400 New Zealand |
29 Sep 2016 - |
| Individual | Gilpin, Linda Marie |
Greenlane Auckland 1061 New Zealand |
29 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wicks, Keith |
Torbay Auckland 0630 New Zealand |
31 Jul 2019 - 14 Mar 2025 |
| Individual | Mcnicholl, Thomas |
Greenhithe Auckland 0632 New Zealand |
29 Sep 2016 - 31 Jul 2019 |
Phillip Mcnicholl - Director
Appointment date: 29 Sep 2016
Address: Oamaru, Oamaru, 9400 New Zealand
Address used since 05 Aug 2021
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 29 Sep 2016
Linda Marie Gilpin - Director
Appointment date: 29 Jul 2019
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 29 Jul 2019
Keith Wicks - Director (Inactive)
Appointment date: 30 Jul 2019
Termination date: 19 Feb 2025
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 Jul 2019
Thomas Mcnicholl - Director (Inactive)
Appointment date: 16 Oct 2017
Termination date: 30 Jul 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Oct 2017
Biodiesel Oils (nz) Limited
180 Upper Harbour Drive
Oil Industries Limited
180 Upper Harbour Drive
Mcpretty Limited
21 Bernard Magnus Lane
Bungy Skim (nz) Limited
21 Bernard Magnus Lane
Angie J Limited
166b Upper Harbour Drive
Reform Construction Limited
164 Upper Harbour Drive
Eco-style Limited
284 Upper Harbour Drive
Forest Creek Enterprises Limited
123 Greenhithe Road
Highgate South Limited
74 Upper Harbour Drive
Pukeroa Management Limited
140 Greenhithe Road
Tauhinu Investments Limited
19 Isobel Rd
Tongariro River Vineyard Limited
284 Upper Harbour Drive