Wahl Nz Limited (issued an NZ business identifier of 9429039897305) was started on 29 Jan 1946. 2 addresses are currently in use by the company: 4 Cornish Street, Korokoro, Lower Hutt, 5012 (type: physical, registered). Unit 2, 124 Park Road, Miramar, Wellington had been their physical address, up to 08 Nov 2013. Wahl Nz Limited used more names, namely: Unity Agencies Nz Limited from 11 Jul 2006 to 17 Nov 2016, Gusscott Brothers Limited (05 Aug 1949 to 11 Jul 2006) and Gusscott Beaumont Limited (18 Jun 1946 - 05 Aug 1949). 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Wahl Australia Pty Ltd (an other) located at Acacia Ridge, Brisbane, Queensland, Australia postcode 4110. The Businesscheck data was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Cornish Street, Korokoro, Lower Hutt, 5012 | Physical & registered & service | 08 Nov 2013 |
Name and Address | Role | Period |
---|---|---|
George Gorden Davie
Manly, Queensland,
Address used since 01 Jan 2004
Qld, 4000
Address used since 01 Jan 1970
Qld, 4000
Address used since 01 Jan 1970 |
Director | 01 Jan 2004 - current |
Neil Priyantha Dharmatilleke
Queensland, 4075
Address used since 06 Apr 2023
Ozley, Queensland, 4075
Address used since 19 Oct 2022 |
Director | 19 Oct 2022 - current |
David Shaun Grant
Westlake, Qld, 4074
Address used since 09 Feb 2019 |
Director | 09 Feb 2019 - 05 Oct 2022 |
Richard Harvey Gresham
Tennyson, Queensland, 4105
Address used since 30 Aug 2018
Queensland,
Address used since 26 Aug 2015
Nsw, 2073
Address used since 01 Jan 1970
Nsw, 2073
Address used since 01 Jan 1970 |
Director | 01 Jan 2004 - 08 Feb 2019 |
Helen Joan Harvey
Broadmeadows, Wellington,
Address used since 12 Nov 1992 |
Director | 12 Nov 1992 - 01 Jan 2004 |
Eric Hugh Rowney
Strathmore, Wellington,
Address used since 09 Apr 1991 |
Director | 09 Apr 1991 - 23 Dec 1999 |
Previous address | Type | Period |
---|---|---|
Unit 2, 124 Park Road, Miramar, Wellington | Physical | 24 Aug 2001 - 08 Nov 2013 |
73-79 Rugby Street, Wellington | Registered | 13 Aug 2001 - 13 Aug 2001 |
Unit 2, 124 Park Road, Miramar, Wellington | Registered | 13 Aug 2001 - 08 Nov 2013 |
73-79 Rugby Street, Wellignton | Physical | 13 Aug 2001 - 24 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Wahl Australia Pty Ltd Other (Other) |
Acacia Ridge Brisbane, Queensland, Australia 4110 |
14 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Harvey, Helen Joan Individual |
Broadmeadows Wellington |
29 Jan 1946 - 14 Sep 2004 |
Heye, John Peter Individual |
Hataitai |
29 Jan 1946 - 14 Sep 2004 |
Effective Date | 23 Mar 2018 |
Name | Wahl Clipper Corporation |
Type | Company |
Country of origin | US |
Address |
2900 N Locust St Sterling Il 61081 |
Aileron Developments Limited Unit 5, 12 Cornish Street |
|
Viking Investments 2021 Limited 12 Cornish Street |
|
Masta Blasta Limited 5-9 Cornish Street |
|
Mms Group Limited 5 Cornish Street |
|
Nationwide Fire Protection (auckland) Limited Unit 6, 33 Pito-one Road |
|
Gladys Nottmie Limited Unit 6, 33 Pito-one Road |