National Property Consultants Limited (NZBN 9429039465665) was incorporated on 09 May 1988. 4 addresses are currently in use by the company: 2 East Stream Lane, Northwood, Christchurch, 8051 (type: registered, service). 94 Disraeli Street, Sydenham, Christchurch had been their registered address, up to 26 Oct 2022. 5000 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1250 shares (25 per cent of shares), namely:
Whalan, William Gerald (an individual) located at Northwood, Christchurch postcode 8051. In the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 1250 shares); it includes
Whalan, Mary Frances (an individual) - located at Northwood, Christchurch,
Mary Whalan (a director) - located at Northwood, Christchurch. Next there is the third group of shareholders, share allotment (2500 shares, 50%) belongs to 4 entities, namely:
Whalan, Mary Frances, located at Northwood, Christchurch (an individual),
Jones, Christopher Francis, located at Rd 2, Tai Tapu (an individual),
Whalan, William Gerald, located at Northwood, Christchurch (an individual). Businesscheck's database was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 94 Disraeli Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 26 Oct 2022 |
| 2 East Stream Lane, Northwood, Christchurch, 8051 | Registered & service | 01 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
William Gerald Whalan
Northwood, Christchurch, 8051
Address used since 01 Oct 2014 |
Director | 02 Aug 2010 - current |
|
Mary Frances Whalan
Northwood, Christchurch, 8051
Address used since 29 Oct 2009 |
Director | 01 Aug 2000 - 02 Aug 2010 |
|
William Gerald Whalan
Belfast,
Address used since 18 Nov 1991 |
Director | 18 Nov 1991 - 01 Aug 2000 |
| Previous address | Type | Period |
|---|---|---|
| 94 Disraeli Street, Sydenham, Christchurch, 8023 | Registered & physical | 18 Aug 2017 - 26 Oct 2022 |
| L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 11 Oct 2016 - 18 Aug 2017 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 15 Nov 2013 - 11 Oct 2016 |
| Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 24 Nov 2011 - 15 Nov 2013 |
| Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Registered & physical | 20 Aug 2010 - 24 Nov 2011 |
| C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical & registered | 17 Oct 2008 - 20 Aug 2010 |
| Williams Accountants, 1st Floor, 54 Mandeville St, Riccarton, Christchurch 8011 | Registered & physical | 09 Oct 2006 - 17 Oct 2008 |
| C/- Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch | Physical & registered | 17 Oct 2003 - 09 Oct 2006 |
| 70 Gloucester Street, 2nd Floor,, Christchurch, C/- Gavin Mould | Registered | 01 Jul 1997 - 17 Oct 2003 |
| Same As Registered Office | Physical | 20 Feb 1992 - 20 Feb 1992 |
| - | Physical | 20 Feb 1992 - 17 Oct 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whalan, William Gerald Individual |
Northwood Christchurch 8051 |
09 May 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whalan, Mary Frances Individual |
Northwood Christchurch 8051 |
02 Aug 2010 - current |
|
Mary Frances Whalan Director |
Northwood Christchurch 8051 |
02 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whalan, Mary Frances Individual |
Northwood Christchurch 8051 |
02 Aug 2010 - current |
|
Jones, Christopher Francis Individual |
Rd 2 Tai Tapu 7672 |
14 Jun 2012 - current |
|
Whalan, William Gerald Individual |
Northwood Christchurch 8051 |
09 May 1988 - current |
|
Mary Frances Whalan Director |
Northwood Christchurch 8051 |
02 Aug 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whalan, Mary Frances Individual |
Northwood Christchurch 8051 |
09 May 1988 - 02 Aug 2010 |
|
Tavendale, Mark Jonathan Individual |
Merivale Christchurch 8014 |
18 Aug 2010 - 14 Jun 2012 |
![]() |
Young Baker Limited 94 Disraeli Street |
![]() |
Help Apps Limited 94 Disraeli Street |
![]() |
Sydenham Service Centre Limited 94 Disraeli Street |
![]() |
Trade In Centre Limited 94 Disraeli Street |
![]() |
Canterbury Concrete Specialists Limited 94 Disraeli Street |
![]() |
Boss Developments Limited 94 Disraeli Street |