Washa Limited, a registered company, was registered on 03 Jul 2017. 9429046201942 is the NZBN it was issued. "Self-service laundry operation" (business classification S953190) is how the company is classified. This company has been supervised by 7 directors: Philip David Moorhouse - an active director whose contract began on 05 Dec 2018,
Julieann Oneil - an active director whose contract began on 01 May 2019,
Dennis Johnson Oneil - an active director whose contract began on 13 Oct 2020,
Dennis Johnson Oneil - an inactive director whose contract began on 03 Sep 2018 and was terminated on 14 Jan 2019,
Julie Ann Oneil - an inactive director whose contract began on 06 Sep 2018 and was terminated on 08 Nov 2018.
Last updated on 15 May 2025, our data contains detailed information about 1 address: Suite 1, 114 Bank Street, Whangarei, Whangarei, 0110 (types include: registered, physical).
Washa Limited had been using Suite 1, 114 Bank Street, Whangarei, Whangarei as their registered address until 24 Apr 2019.
A total of 200 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 60 shares (30%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (20%). Lastly there is the next share allocation (100 shares 50%) made up of 1 entity.
Previous addresses
Address #1: Suite 1, 114 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Registered address used from 23 Apr 2019 to 24 Apr 2019
Address #2: 4 Cayman Court, One Tree Point, Whangarei, 0140 New Zealand
Registered address used from 28 Sep 2018 to 23 Apr 2019
Address #3: 114 Bank Street, Whangarei, 0110 New Zealand
Physical address used from 20 Jul 2017 to 23 Apr 2019
Address #4: 114 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Registered address used from 20 Jul 2017 to 28 Sep 2018
Address #5: 142 Bank Street, Regent, Whangarei, 0112 New Zealand
Registered & physical address used from 03 Jul 2017 to 20 Jul 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Oneil, Dennis Johnson |
One Tree Point One Tree Point 0118 New Zealand |
13 Oct 2020 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Oneil, Julie Ann |
Torbay Auckland 0630 New Zealand |
08 Nov 2018 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Moorehouse, Philip David |
Glendene Auckland 0602 New Zealand |
08 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Couper, Tania Anne |
One Tree Point One Tree Point 0118 New Zealand |
15 Sep 2021 - 03 Mar 2022 |
| Individual | Oneil, Dennis Johnson |
One Tree Point Northland 0110 New Zealand |
03 Jul 2017 - 11 Apr 2019 |
| Individual | Moorhouse, Philip David |
Glendene Auckland 0602 New Zealand |
03 Jul 2017 - 31 Jul 2018 |
Philip David Moorhouse - Director
Appointment date: 05 Dec 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 05 Dec 2018
Julieann Oneil - Director
Appointment date: 01 May 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 May 2019
Dennis Johnson Oneil - Director
Appointment date: 13 Oct 2020
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 13 Oct 2020
Dennis Johnson Oneil - Director (Inactive)
Appointment date: 03 Sep 2018
Termination date: 14 Jan 2019
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 03 Sep 2018
Julie Ann Oneil - Director (Inactive)
Appointment date: 06 Sep 2018
Termination date: 08 Nov 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Sep 2018
Philip David Moorhouse - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 06 Sep 2018
Address: Glendene, Auckland, 0602 New Zealand
Address used since 03 Jul 2017
Dennis Johnson Oneil - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Aug 2017
Address: Parua Bay, Whangarei, 0110 New Zealand
Address used since 03 Jul 2017
North Trading Limited
114 Bank Street
One Tree Point Harbour View Limited
114 Bank Street
Reinforcing Management Limited
114 Bank Street
Murray Dyer Limited
114 Bank St
Abel Trade Rentals Limited
114 Bank Street
Allied Business Equipment 2008 Limited
114 Bank Street
101ev Limited
80 Penguin Drive
Bream Bay Laundromat Limited
Corner Marsden Point & Petersnell Roads
Commercial Laundry Systems Limited
17d Vega Place
Kiwi Clean Laundrette Limited
1/8 Braemar Road
North Shore Laundromat Limited
8-51 William Pickering Drive
Turners Ahead Limited
11 Cuthill Close