Whd Property Holdings Limited (NZBN 9429037589530) was started on 10 May 1999. 2 addresses are in use by the company: 11 Vivian Street, Te Aro, Wellington, 6011 (type: physical, registered). 194 Featherston Street, Wellington Central, Wellington had been their registered address, up until 03 Nov 2020. 3000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3000 shares (100 per cent of shares), namely:
Hansen, Ross Allan (an individual) located at Enner Glynn, Nelson postcode 7011. Businesscheck's database was last updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
11 Vivian Street, Te Aro, Wellington, 6011 | Physical & registered & service | 03 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Ross Allan Hansen
Enner Glynn, Nelson, 7011
Address used since 13 Sep 2021
Martinborough, Martinborough, 5711
Address used since 30 Nov 2015 |
Director | 10 May 1999 - current |
David Daniel
Raumati Beach, Paraparaumu, 5032
Address used since 31 Oct 2012 |
Director | 10 May 1999 - 17 Jan 2022 |
John Stuart Wiltshire
Papakowhai, Porirua, 5024
Address used since 31 Oct 2012 |
Director | 10 May 1999 - 17 Jan 2022 |
Previous address | Type | Period |
---|---|---|
194 Featherston Street, Wellington Central, Wellington, 6011 | Registered & physical | 08 Dec 2015 - 03 Nov 2020 |
Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical | 28 Jul 2015 - 08 Dec 2015 |
108 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 20 Oct 2014 - 28 Jul 2015 |
11-15 Vivian Street, Wellington, 6011 | Registered & physical | 27 Nov 2013 - 20 Oct 2014 |
17 Garrett Street, Te Aro, Wellington, 6011 | Registered | 08 Nov 2012 - 27 Nov 2013 |
11 Vivian Street, Te Aro, Wellington, 6011 | Physical | 08 Nov 2012 - 27 Nov 2013 |
11-15 Vivian Street, Wellington | Registered | 13 Apr 2000 - 08 Nov 2012 |
11-15 Vivian Street, Wellington | Registered | 12 Apr 2000 - 13 Apr 2000 |
11-15 Vivian Street, Wellington | Physical | 10 May 1999 - 08 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hansen, Ross Allan Individual |
Enner Glynn Nelson 7011 |
23 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Wiltshire, John Stuart Individual |
Papakowhai |
10 May 1999 - 11 Mar 2022 |
Daniel, David Individual |
Raumati Beach Paraparaumu 5032 |
01 Dec 2004 - 11 Mar 2022 |
Chung, Michael Individual |
Wellington Central Wellington 6011 |
23 Feb 2005 - 26 Oct 2021 |
Daniel, Gail Dorne Anne Individual |
Raumati Beach Paraparaumu 5032 |
20 Dec 2021 - 11 Mar 2022 |
Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 Entity |
Wellington Central Wellington 6011 |
01 Dec 2004 - 20 Dec 2021 |
Daniel, David Individual |
Raumati Beach Paraparaumu 5032 |
01 Dec 2004 - 11 Mar 2022 |
Daniel, David Individual |
Raumati |
01 Dec 2004 - 11 Mar 2022 |
Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 Entity |
Wellington Central Wellington 6011 |
01 Dec 2004 - 20 Dec 2021 |
Daniel, David Individual |
Raumati |
10 May 1999 - 12 Oct 2004 |
Hansen, Ross Allan Individual |
Wadestown Wellington |
10 May 1999 - 01 Dec 2004 |
Easy Way Limited 189 Featherston Street |
|
Maven International Limited Level 2 |
|
Re-bags.com Limited Level 15, Grant Thornton House |
|
Mro Limited Level 15, Grant Thornton House |
|
Worklife Group Limited Level 7 |
|
Lumber & Landscaping Limited 187 Featherston Street |