Warren and Mahoney Services Limited (issued an NZBN of 9429031427562) was started on 23 Aug 2010. 9 addresess are currently in use by the company: 139 Pakenham Street West, Auckland Central, Auckland, 1010 (type: other, records). 16 Southwark Street, Christchurch Central, Christchurch had been their physical address, until 02 Dec 2015. 500001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 500001 shares (100 per cent of shares), namely:
Warren and Mahoney Limited (an entity) located at Christchurch postcode 8013. Businesscheck's data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
254 Montreal Street, Christchurch, 8013 | Registered | 13 Nov 2015 |
254 Montreal Street, Christchurch, 8013 | Service & physical | 02 Dec 2015 |
254 Montreal Street, Christchurch, 8013 | Postal & office & delivery | 29 Nov 2019 |
139 Pakenham Street West, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 29 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Ian John Adamson
Lower Shotover, Queenstown, 9377
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - current |
Nick James Warring
Fairfield, Lower Hutt, 5011
Address used since 24 Apr 2018 |
Director | 24 Apr 2018 - current |
Shermin Ilona Haghshenas
Onehunga, Auckland, 1061
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - current |
Richard Wright Mcgowan
Christchurch Central, Christchurch, 8013
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - current |
Timothy John Melville
Sandringham, Auckland, 1025
Address used since 18 Dec 2015 |
Director | 18 Dec 2015 - 05 Jun 2020 |
Vanessa Karen Carswell
Beckenham, Christchurch, 8023
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 05 Jun 2020 |
Peter Lane Marshall
Northwood, Christchurch, 8051
Address used since 24 Apr 2018 |
Director | 24 Apr 2018 - 31 Mar 2019 |
Graeme Ross Livingston Finlay
Ilam, Christchurch, 8041
Address used since 28 Nov 2012 |
Director | 01 Aug 2011 - 24 Jan 2018 |
Peter Lane Marshall
Merivale, Christchurch, 8014
Address used since 23 Aug 2010 |
Director | 23 Aug 2010 - 01 Aug 2011 |
William John Gregory
Saint Albans, Christchurch, 8014
Address used since 23 Aug 2010 |
Director | 23 Aug 2010 - 01 Aug 2011 |
Type | Used since | |
---|---|---|
139 Pakenham Street West, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & shareregister & other (Address for Records) & records (Address For Share Register) | 29 Nov 2019 |
254 Montreal Street , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Physical | 18 Jul 2014 - 02 Dec 2015 |
16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered | 18 Jul 2014 - 13 Nov 2015 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 09 Nov 2011 - 18 Jul 2014 |
131 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 23 Aug 2010 - 09 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Warren And Mahoney Limited Shareholder NZBN: 9429035024699 Entity (NZ Limited Company) |
Christchurch 8013 |
23 Aug 2010 - current |
Effective Date | 21 Jul 1991 |
Name | Warren And Mahoney Limited |
Type | Ltd |
Ultimate Holding Company Number | 1588412 |
Country of origin | NZ |
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 |
|
Warren And Mahoney Architects Limited 254 Montreal Street |