Whole Home Solutions Limited (issued an NZ business identifier of 9429042180999) was incorporated on 10 Feb 2016. 2 addresses are currently in use by the company: 33 Kairua Road, Hornby, Christchurch, 8025 (type: service, registered). 100 Carmen Road, Hei Hei, Christchurch had been their registered address, until 06 Dec 2019. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 998 shares (99.8% of shares), namely:
Harrison, Iain Richard (a director) located at Redcliffs, Christchurch postcode 8081,
Pegg, Sophia Glendinning Ann (an individual) located at Redcliffs, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Harrison, Iain Richard (a director) - located at Redcliffs, Christchurch. The next group of shareholders, share allocation (1 share, 0.1%) belongs to 2 entities, namely:
Pegg, Sophia Glendinning Ann, located at Redcliffs, Christchurch (an individual),
Sophia Pegg, located at Westmorland, Christchurch (a director). "Ventilation equipment installation" (ANZSIC E323340) is the category the ABS issued to Whole Home Solutions Limited. Businesscheck's information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
501 Brougham Street, Waltham, Christchurch, 8023 | Physical | 07 Nov 2018 |
Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 | Registered | 06 Dec 2019 |
33 Kairua Road, Hornby, Christchurch, 8025 | Service | 30 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Iain Richard Harrison
Redcliffs, Christchurch, 8081
Address used since 03 Mar 2023
Redcliffs, Christchurch, 8081
Address used since 07 Feb 2017
Westmorland, Christchurch, 8025
Address used since 07 Feb 2017 |
Director | 10 Feb 2016 - current |
Shalene Trudy Gray
Sumner, Christchurch, 8081
Address used since 10 Feb 2016 |
Director | 10 Feb 2016 - 18 May 2018 |
Sophia Glendinning Ann Pegg
Redcliffs, Christchurch, 8081
Address used since 07 Feb 2017
Westmorland, Christchurch, 8025
Address used since 07 Feb 2017 |
Director | 10 Feb 2016 - 31 Mar 2018 |
Previous address | Type | Period |
---|---|---|
100 Carmen Road, Hei Hei, Christchurch, 8042 | Registered | 25 Mar 2019 - 06 Dec 2019 |
501 Brougham Street, Waltham, Christchurch, 8023 | Service | 07 Nov 2018 - 30 Jan 2024 |
103 Blankney Street, Hornby, Christchurch, 8042 | Registered | 18 Sep 2018 - 25 Mar 2019 |
76 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical | 29 Aug 2018 - 07 Nov 2018 |
76 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered | 29 Aug 2018 - 18 Sep 2018 |
335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 10 Feb 2016 - 29 Aug 2018 |
Shareholder Name | Address | Period |
---|---|---|
Harrison, Iain Richard Director |
Redcliffs Christchurch 8081 |
10 Feb 2016 - current |
Pegg, Sophia Glendinning Ann Individual |
Redcliffs Christchurch 8081 |
10 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrison, Iain Richard Director |
Redcliffs Christchurch 8081 |
10 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Pegg, Sophia Glendinning Ann Individual |
Redcliffs Christchurch 8081 |
10 Feb 2016 - current |
Sophia Glendinning Ann Pegg Director |
Westmorland Christchurch 8025 |
10 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Martin Scott Individual |
Moncks Bay Christchurch 8081 |
10 Feb 2016 - 05 Mar 2024 |
Shepherd, Martin Scott Individual |
Moncks Bay Christchurch 8081 |
10 Feb 2016 - 05 Mar 2024 |
Crawford, Niall Individual |
Rd 6 Christchurch 7676 |
10 Feb 2016 - 11 Dec 2017 |
Fudge Limited 335 Lincoln Road |
|
Wigram Close Investments Limited 335 Lincoln Road |
|
Sacred Water Limited 335 Lincoln Road |
|
Blondell Holdings Limited 335 Lincoln Road |
|
Levide Capital Limited 335 Lincoln Road |
|
Build Master Homes Limited 335 Lincoln Road |
Warmth.nz Limited Flat 1, 264 Riccarton Road |
A.martella Limited 2 Alfred Street |
Energysave Limited 4 Kowhai Road |
Solarhomes Limited 6 Purakau Avenue |
Drivaire 2007 Limited 65 Dudley Street |
Negawatt Resources Limited 10 Gadsby Street |