Whainiho Developments Limited (issued an NZ business number of 9429038632891) was launched on 21 Feb 1995. 4 addresses are currently in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: postal, delivery). 50 Customhouse Quay, Wellington had been their registered address, up to 23 Sep 2010. Whainiho Developments Limited used more aliases, namely: General Design Limited from 21 Feb 1995 to 27 Mar 1995. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 99 shares (99% of shares), namely:
Dewes, Whaimutu Kent (an individual) located at 10 Pare St, Gisborne postcode 4010,
Ballie, Judith Alison (an individual) located at 10 Pare St, Gisborne postcode 4010,
David, Grant Walker (an individual) located at 10 Pare St, Gisborne postcode 4010. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Dewes, Whaimutu Kent (an individual) - located at Wainui, Gisborne. "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued to Whainiho Developments Limited. Our information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & service & registered | 23 Sep 2010 |
Level 1, 50 Customhouse Quay, Wellington, 6011 | Postal & delivery | 05 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Whaimutu Kent Dewes
Wainui, Gisborne, 4010
Address used since 27 Jun 2017
Rotorua, 3010
Address used since 03 Jun 2016 |
Director | 08 Mar 1995 - current |
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 21 Feb 1995 |
Director | 21 Feb 1995 - 08 Mar 1995 |
10 Pare Street , Wainui , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
50 Customhouse Quay, Wellington | Registered & physical | 18 Sep 2008 - 23 Sep 2010 |
99-105 Customhouse Quay, Wellington | Registered & physical | 31 Jan 2008 - 18 Sep 2008 |
C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington | Registered | 12 Jan 1998 - 31 Jan 2008 |
C/- Horwath & Horwath, Level 2, 32 Waring Taylor Street, Wellington | Registered | 30 Sep 1996 - 12 Jan 1998 |
C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington | Physical | 19 Apr 1995 - 31 Jan 2008 |
C/- Horwath & Horwath, Level 2, Waring Taylor Street, Wellington | Registered | 19 Apr 1995 - 30 Sep 1996 |
Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington | Registered & physical | 19 Apr 1995 - 19 Apr 1995 |
C/- Horwath & Horwath, Level 2, 32 Waring Taylor Street, Wellington | Physical | 19 Apr 1995 - 19 Apr 1995 |
Shareholder Name | Address | Period |
---|---|---|
Dewes, Whaimutu Kent Individual |
10 Pare St Gisborne 4010 |
21 Feb 1995 - current |
Ballie, Judith Alison Individual |
10 Pare St Gisborne 4010 |
21 Feb 1995 - current |
David, Grant Walker Individual |
10 Pare St Gisborne 4010 |
21 Feb 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Dewes, Whaimutu Kent Individual |
Wainui Gisborne 4010 |
21 Feb 1995 - current |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Whenuapai Housing Gp Limited 36 Customhouse Quay |
The Thorndon Group Limited Level 5 |
Beacon Rock Limited Gordon Stone |
Corporate & General Partners Limited 60 Tinakori Road |
Wayfairer Limited Level 19 |
Design A Project Limited Level 8 Sovereign House |