Whk Trustees (Tauranga) 100 Limited (NZBN 9429032733112) was started on 23 May 2008. 2 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, until 18 Dec 2023. Whk Trustees (Tauranga) 100 Limited used more names, namely: Whk Trustees (Tauranga) 100 Limited from 23 May 2008 to 28 Mar 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010. The Businesscheck information was updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 24 Apr 2019 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Martin Victor Richardson
Greenhithe, North Shore City, 0632
Address used since 02 Jun 2010 |
Director | 23 May 2008 - current |
Michelle Malcolm
Rd 4, Te Puna, Tauranga, 3174
Address used since 27 Nov 2012 |
Director | 27 Nov 2012 - current |
Philip James Mulvey
Kelvin Heights, Queenstown, 9300
Address used since 05 Feb 2021
Saint Marys Bay, Auckland, 1011
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - current |
Grant Watson Mccurrach
Remuera, Auckland, 1050
Address used since 15 Nov 2017 |
Director | 15 Nov 2017 - current |
Amy Elizabeth Sharrock
Mount Maunganui, Mount Maunganui, 3116
Address used since 09 Sep 2022 |
Director | 09 Sep 2022 - current |
Paul William Moodie
Epsom, Auckland, 1023
Address used since 11 Oct 2017 |
Director | 11 Oct 2017 - 22 Feb 2019 |
Geoffrey Donald Campbell Walker
Devonport, North Shore City, 0624
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 30 Nov 2017 |
Brent John Whatnall
St Heliers, Auckland, 1071
Address used since 23 May 2008 |
Director | 23 May 2008 - 27 Feb 2015 |
Peter Glenn Nightingale
Takapuna, North Shore City 0622,
Address used since 02 Jun 2010 |
Director | 23 May 2008 - 17 Sep 2010 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 24 Apr 2019 - 18 Dec 2023 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered | 16 Jul 2014 - 24 Apr 2019 |
Level 6, 51 Shortland Street, Auckland, 1010 | Registered & physical | 16 Jun 2014 - 16 Jul 2014 |
Level 6, 51-53 Shortland Street, Auckland, 1010 | Physical & registered | 24 May 2011 - 16 Jun 2014 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Registered & physical | 10 Jun 2010 - 24 May 2011 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Physical & registered | 23 May 2008 - 10 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
12 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Richardson, Martin Victor Individual |
Greenhithe North Shore City 0632 |
23 May 2008 - 12 Oct 2010 |
Nightingale, Peter Glenn Individual |
Takapuna North Shore City 0622 |
23 May 2008 - 12 Oct 2010 |
Whatnall, Brent John Individual |
St Heliers Auckland 1071 |
23 May 2008 - 12 Oct 2010 |
Effective Date | 21 Jul 1991 |
Name | Whk Services (ni) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1609171 |
Country of origin | NZ |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |