General information

Welhom Developments Limited

Type: NZ Limited Company (Ltd)
9429033704838
New Zealand Business Number
1893335
Company Number
Registered
Company Status

Welhom Developments Limited (issued a business number of 9429033704838) was launched on 14 Dec 2006. 6 addresess are in use by the company: Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 (type: other, records). Level 20, Majectic Centre, 100 Willis Street, Wellington had been their registered address, up to 19 Apr 2017. Welhom Developments Limited used other aliases, namely: Summerset Developments Limited from 14 Dec 2006 to 02 Sep 2009. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Summerset Holdings Limited (an entity) located at 100 Willis Street, Wellington postcode 6011. Businesscheck's database was last updated on 15 Mar 2024.

Current address Type Used since
Level 20, Majestic Centre, 100 Willis Street, Wellington, 6011 Other (Address For Share Register) 27 Jan 2016
Level 27, Majectic Centre, 100 Willis Street, Wellington, 6011 Registered & physical & service 19 Apr 2017
Level 27, Majestic Centre, 100 Willis Street, Wellington, 6011 Other (Address For Share Register) & records & shareregister (Address For Share Register) 22 Nov 2018
Contact info
Legal.Corpgovernance@summerset.co.nz
Email
Directors
Name and Address Role Period
Scott Grady Scoullar
Rd 1, Porirua, 5381
Address used since 17 Feb 2023
Whitby, Porirua, 5024
Address used since 04 Apr 2014
Director 04 Apr 2014 - current
Aaron David Smail
Rd 2, Cromwell, 9384
Address used since 20 Feb 2024
Rd 2, Cromwell, 9384
Address used since 04 Jul 2022
Remuera, Auckland, 1050
Address used since 31 Jan 2018
Director 31 Jan 2018 - current
Robyn Heyman
Alicetown, Lower Hutt, 5010
Address used since 17 Feb 2023
Fairfield, Lower Hutt, 5011
Address used since 02 May 2022
Petone, Lower Hutt, 5012
Address used since 17 Jul 2019
Director 17 Jul 2019 - current
William George Graeme Wright
Seatoun, Wellington, 6022
Address used since 02 May 2022
Westmere, Auckland, 1022
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Sarah Lorraine Theodore
Mount Wellington, Auckland, 1062
Address used since 14 Nov 2023
Oriental Bay, Wellington, 6011
Address used since 17 Feb 2023
Director 17 Feb 2023 - current
Dean James Tallentire
Milford, Auckland, 0620
Address used since 04 May 2023
Director 04 May 2023 - current
Tania Maree Smith
Khandallah, Wellington, 6035
Address used since 01 Feb 2021
Director 01 Feb 2021 - 23 Mar 2022
Julian Bradwell Cook
Westmere, Auckland, 1022
Address used since 19 Feb 2018
Wilton, Wellington, 6012
Address used since 26 Oct 2010
Director 26 Oct 2010 - 22 Mar 2021
Leanne Katherine Walker
Te Aro, Wellington, 6011
Address used since 12 Aug 2015
Director 12 Aug 2015 - 16 Aug 2019
Aaron David Smail
Remuera, Auckland, 1050
Address used since 21 Feb 2019
Director 21 Feb 2019 - 22 Feb 2019
Paul Stanley Morris
Khandallah, Wellington, 6035
Address used since 14 Aug 2015
Director 26 Aug 2008 - 21 Feb 2019
Tristan James Saunders
Roseneath, Wellington As Alternate For Julian Cook, 6011
Address used since 01 Mar 2013
Director 12 Apr 2010 - 30 Jun 2015
Norah Kathleen Barlow
30 Allen Street, Wellington, 6011
Address used since 13 Mar 2012
Director 14 Dec 2006 - 04 Apr 2014
Marshall Maine
Khandallah, Wellington 6035,
Address used since 12 Apr 2010
Director 30 Jun 2008 - 18 Jun 2010
Nicholas Peter Dobson
Kelburn, Wellington 6012,
Address used since 17 Dec 2009
Director 17 Dec 2009 - 12 Apr 2010
Murray Ian David Gribben
Wadestown, Wellington, 6012
Address used since 14 Dec 2006
Director 14 Dec 2006 - 31 Aug 2009
Peter John Huse
Paraparaumu, (as Alternate For Murray Gribben),
Address used since 14 Dec 2006
Director 14 Dec 2006 - 13 Jun 2008
Addresses
Previous address Type Period
Level 20, Majectic Centre, 100 Willis Street, Wellington, 6011 Registered & physical 04 Feb 2016 - 19 Apr 2017
Level 12, State Insurance Tower, 1 Willis Street, Wellington 6011 Registered & physical 10 Oct 2007 - 04 Feb 2016
45 Te Roto Drive, Paraparaumu, Kapiti Coast Registered & physical 14 Dec 2006 - 10 Oct 2007
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Summerset Holdings Limited
Shareholder NZBN: 9429037358495
Entity (NZ Limited Company)
100 Willis Street
Wellington
6011
14 Dec 2006 - current

Ultimate Holding Company
Name Summerset Group Holdings Limited
Type Ltd
Ultimate Holding Company Number 1564271
Country of origin NZ
Address Level 27
Majestic Centre
100 Willis Street, Wellington 6011
Location