Whinlands Farms Limited (issued a business number of 9429040604220) was launched on 16 Sep 1969. 2 addresses are currently in use by the company: Level 2, 155 Parnell Road, Parnell, Auckland, 1052 (type: physical, registered). Suite 106, 100 Parnell Road, Parnell, Auckland had been their registered address, until 07 May 2019. 10000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 5000 shares (50 per cent of shares), namely:
Riley, Vanessa Heather (an individual) located at Wattle Downs, Auckland postcode 2103,
Ale, Lesley Anne (an individual) located at Rd 4, Pukekohe postcode 2679. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (exactly 5000 shares); it includes
Taylor, John Malcolm (an individual) - located at Rd 4, Pukekohe,
Alexander, John Stanley (an individual) - located at Ellerslie, Auckland. The Businesscheck data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 155 Parnell Road, Parnell, Auckland, 1052 | Physical & registered & service | 07 May 2019 |
Name and Address | Role | Period |
---|---|---|
John Malcolm Taylor
Rd 4, Pukekohe, 2679
Address used since 20 Nov 2009 |
Director | 21 May 2007 - current |
Lesley Anne Ale
Rd 4, Pukekohe, 2679
Address used since 22 Apr 2015 |
Director | 21 May 2007 - current |
Lester Walter Taylor
Rd 4, Pukekohe,
Address used since 21 May 2007 |
Director | 16 Sep 1969 - 14 Feb 2008 |
Mary Taylor
Rd 4, Pukekohe,
Address used since 21 May 2007 |
Director | 16 Sep 1969 - 16 Nov 2007 |
Previous address | Type | Period |
---|---|---|
Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 07 May 2014 - 07 May 2019 |
Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket,, Auckland, 1123 | Registered & physical | 06 May 2013 - 07 May 2014 |
Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical & registered | 17 Dec 2009 - 06 May 2013 |
C/-jsa Ltd, Level 2, 81 Carlton Gore Road, Newmarket, Auckland | Registered & physical | 16 Feb 2009 - 17 Dec 2009 |
1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) | Registered & physical | 02 May 2003 - 16 Feb 2009 |
Corner Roulston Street And, Massey Avenue, Pukekohe | Registered | 29 Sep 2001 - 02 May 2003 |
Corner Roulston Street And, Massey Avenue, Pukekohe | Registered | 21 Sep 2000 - 29 Sep 2001 |
Corner Roulston Street & Massey Avenue, Pukekohe | Physical | 20 Jun 1997 - 02 May 2003 |
Co D T Morris, 23 Hall St, Pukekohe | Registered | 29 Jan 1993 - 21 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Riley, Vanessa Heather Individual |
Wattle Downs Auckland 2103 |
15 Feb 2017 - current |
Ale, Lesley Anne Individual |
Rd 4 Pukekohe 2679 |
19 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, John Malcolm Individual |
Rd 4 Pukekohe 2679 |
26 Nov 2008 - current |
Alexander, John Stanley Individual |
Ellerslie Auckland 1051 |
26 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ale, Lesley Anne Individual |
Papakura |
26 Nov 2008 - 01 May 2014 |
Kelly, Denis Individual |
Pukekohe |
16 Sep 1969 - 15 Feb 2017 |
Taylor, John Malcolm Individual |
Rd 4 Pukekohe |
16 Sep 1969 - 01 May 2014 |
Schofield, Noel Dell Individual |
Pukekohe |
16 Sep 1969 - 30 Sep 2004 |
Schofield, Noel Dell Individual |
Pukekohe |
16 Sep 1969 - 30 Sep 2004 |
Taylor, John Malcolm Individual |
Rd 4 Pukekohe |
19 Oct 2006 - 01 May 2014 |
Taylor, Heather Rae Individual |
Rd4 Pukekohe |
26 Nov 2008 - 14 Nov 2012 |
Taylor, Mary Individual |
Rd 4 Pukekohe |
30 Sep 2004 - 21 Sep 2007 |
Taylor, Mary Individual |
Pukekohe |
16 Sep 1969 - 21 Sep 2007 |
Taylor, Lester Walter Individual |
Rd 4 Pukekohe |
30 Sep 2004 - 21 Sep 2007 |
Kelly, Denis Individual |
Pukekohe |
16 Sep 1969 - 15 Feb 2017 |
Taylor, Lester Walter Individual |
Rd 4 Pukekohe |
16 Sep 1969 - 30 Sep 2004 |
E2e Ss Limited 205/100 Parnell Road |
|
Network Access Services Limited 205/100 Parnell Road |
|
Bayne Friedlander Limited 102/100 Parnell Road |
|
The Exercise Space Limited Flat G05, 100 Parnell Road |
|
Myhomeware Limited Suite 106 |
|
Film And Video Labelling Body Incorporated Level 1 |