General information

Wholesale Services Limited

Type: NZ Limited Company (Ltd)
9429039014153
New Zealand Business Number
537627
Company Number
Registered
Company Status

Wholesale Services Limited (NZBN 9429039014153) was launched on 20 Feb 1992. 4 addresses are currently in use by the company: 1 Woolworths Way, Bella Vista, Nsw 2153, Australia (type: other, records). 29 Byron Street, Christchurch had been their registered address, up to 14 Dec 1993. Wholesale Services Limited used other aliases, namely: Fal New Zealand Limited from 02 Jun 1992 to 01 Aug 1997, Aeneid Twelve Limited (20 Feb 1992 to 02 Jun 1992). 80975400 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 80975400 shares (100 per cent of shares), namely:
Woolworths New Zealand Limited (an entity) located at Mangere, Auckland postcode 2024. Businesscheck's information was last updated on 24 Mar 2024.

Current address Type Used since
80 Favona Road, Mangere, Auckland Physical & service 22 Feb 1992
80 Favona Road, Mangere, Auckland Registered 14 Dec 1993
1 Woolworths Way, Bella Vista, Nsw 2153, Australia Other (Address for Records) & records (Address for Records) 02 Apr 2009
Directors
Name and Address Role Period
James Burton Radcliffe
Mount Eden, Auckland, 1024
Address used since 31 Dec 2018
Director 31 Dec 2018 - current
Stephen John Leigh Harrison
Artarmon, Nsw, 2064
Address used since 19 Aug 2019
Artarmon, Nsw, 2064
Address used since 05 Nov 2019
Director 19 Aug 2019 - current
Spencer Grant Sonn
Orakei, Auckland, 1071
Address used since 25 Jan 2023
St Heliers, Auckland, 1071
Address used since 01 Mar 2022
Epsom, Auckland, 1023
Address used since 05 Jul 2021
Director 05 Jul 2021 - current
Gillian Elizabeth O'neill
Wai O Taiki Bay, Auckland, 1072
Address used since 28 Sep 2020
Director 28 Sep 2020 - 15 Nov 2021
Sally Anne Copland
St Heliers, Auckland, 1071
Address used since 28 Sep 2020
Director 28 Sep 2020 - 25 Jun 2021
Natalie Davis
Point Chevalier, Auckland, 1022
Address used since 30 Jun 2018
Director 30 Jun 2018 - 28 Sep 2020
David Paul Marr
Roseville, New South Wales, 2069
Address used since 30 Jun 2018
Director 30 Jun 2018 - 01 Aug 2019
Gideon Nigel Robert Thomas
Remuera, Auckland, 1050
Address used since 28 Jul 2000
Director 28 Jul 2000 - 31 Dec 2018
David John Chambers
Takapuna, Auckland, 0622
Address used since 21 Jun 2016
Director 21 Jun 2016 - 30 Jun 2018
Stephen James Donohue
Mount Eden, Auckland, 1024
Address used since 19 May 2015
Director 19 May 2015 - 21 Jun 2016
David John Chambers
Campbells Bay, Auckland, 0630
Address used since 25 Feb 2014
Director 25 May 2011 - 03 Jun 2015
Peter Gordon Alexander Smith
Orakei, Auckland,
Address used since 08 Apr 2010
Director 14 Nov 2006 - 25 May 2011
Martin Hamnett
4/24 Market Place, Auckland City,
Address used since 02 May 2006
Director 02 May 2006 - 14 Nov 2006
Richard Brook Umbers
Remuera, Auckland, Auckland,
Address used since 05 Aug 2003
Director 05 Aug 2002 - 13 Nov 2006
Eduard Koert Van Arkel
Orakei, Auckland,
Address used since 03 May 1999
Director 03 May 1999 - 30 Nov 2004
Donald Clive Shelton
Epsom, Auckland,
Address used since 13 May 1998
Director 13 May 1998 - 28 Jul 2000
David Gregory Sadler
Brookly, Auckland,
Address used since 09 Dec 1993
Director 09 Dec 1993 - 06 Mar 2000
Barry Alty
Churchlands, Western Australia 6018,
Address used since 06 Mar 1998
Director 06 Mar 1998 - 03 May 1999
John Nicholas Elliott
Epsom, Auckland,
Address used since 01 Oct 1997
Director 01 Oct 1997 - 13 May 1998
Graeme John Kelly
Whitford, Auckland,
Address used since 19 Feb 1996
Director 19 Feb 1996 - 06 Mar 1998
Alastair Mckendrick
St Heliers, Auckland,
Address used since 01 Jul 1995
Director 01 Jul 1995 - 01 Oct 1997
Trevor Warwick Herd
Mission Bay, Auckland,
Address used since 07 Oct 1994
Director 07 Oct 1994 - 19 Feb 1996
Karl David Matthew Smith
Remuera, Auckland,
Address used since 09 Dec 1993
Director 09 Dec 1993 - 31 May 1995
James Andrew Veitch
Auckland,
Address used since 26 May 1992
Director 26 May 1992 - 07 Oct 1994
Anthony Teck Hoe Lee
Epsom, Auckland,
Address used since 19 May 1994
Director 19 May 1994 - 28 Jun 1994
David Roy Fawcett
Warwick 6024, Australia,
Address used since 26 May 1992
Director 26 May 1992 - 18 Apr 1994
Paul Ashley Becker
Browns Bay, Auckland,
Address used since 28 May 1992
Director 28 May 1992 - 09 Dec 1993
Robert James Stewart
Christchurch,
Address used since 28 May 1992
Director 28 May 1992 - 09 Dec 1993
Vanessa Jane Syme
St Heliers,
Address used since 20 Feb 1992
Director 20 Feb 1992 - 26 May 1992
Melanie Louise Morgan
Greenlane,
Address used since 20 Feb 1992
Director 20 Feb 1992 - 26 May 1992
Addresses
Previous address Type Period
29 Byron Street, Christchurch Registered 13 Dec 1993 - 14 Dec 1993
24th Floor, Bnz Tower, 125 Queen Street, Auckland Registered 10 Jul 1992 - 13 Dec 1993
- Registered 22 Feb 1992 - 10 Jul 1992
- Physical 22 Feb 1992 - 22 Feb 1992
Financial Data
Financial info
80975400
Total number of Shares
February
Annual return filing month
June
Financial report filing month
25 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 80975400
Shareholder Name Address Period
Woolworths New Zealand Limited
Shareholder NZBN: 9429040683379
Entity (NZ Limited Company)
Mangere
Auckland
2024
22 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Woolworths New Zealand Limited
Shareholder NZBN: 9429040683379
Company Number: 61262
Entity
20 Feb 1992 - 22 Jun 2018
Woolworths New Zealand Limited
Shareholder NZBN: 9429040683379
Company Number: 61262
Entity
20 Feb 1992 - 22 Jun 2018

Ultimate Holding Company
Effective Date 06 Dec 2017
Name Woolworths Group Limited
Type Australian Proprietary Company, Limited By Shares
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Companies nearby