General information

Wahl NZ Limited

Type: NZ Limited Company (Ltd)
9429039897305
New Zealand Business Number
256918
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
April
Annual return filing month
June
Financial report filing month
05 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Wahl Australia Pty Ltd
Other (Other)
Acacia Ridge
Brisbane, Queensland, Australia
4110
14 Sep 2004 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 23 Mar 2018
Name Wahl Clipper Corporation
Type Company
Country of origin US
Address 2900 N Locust St
Sterling
Il 61081
Location
Companies nearby
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