Shortcuts

Wth Holdings Limited

Type: NZ Limited Company (Ltd)
9429031443166
NZBN
3041969
Company Number
Registered
Company Status
Current address
74 Hudson Road
Rd 4
Warkworth 0984
New Zealand
Other address (Address For Share Register) used since 16 Apr 2013
160 Tate Road
Rd 2
Te Kuiti 3982
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 May 2019
160 Tate Road
Rd 2
Te Kuiti 3982
New Zealand
Registered & physical & service address used since 09 May 2019

Wth Holdings Limited was incorporated on 29 Jul 2010 and issued an NZBN of 9429031443166. This registered LTD company has been supervised by 6 directors: John Calvert Tait - an active director whose contract began on 29 Jul 2010,
Dean James Williamson - an active director whose contract began on 29 Jul 2010,
Andrea Mae Hanna - an active director whose contract began on 27 Aug 2012,
Jan Louise Gollan - an inactive director whose contract began on 10 Dec 2012 and was terminated on 28 May 2019,
Tracy Anne Heaven - an inactive director whose contract began on 29 Jul 2010 and was terminated on 03 Feb 2014.
According to our information (updated on 03 Mar 2024), this company uses 4 addresses: 160 Tate Road, Rd 2, Te Kuiti, 3982 (postal address),
160 Tate Road, Rd 2, Te Kuiti, 3982 (office address),
160 Tate Road, Rd 2, Te Kuiti, 3982 (delivery address),
160 Tate Road, Rd 2, Te Kuiti, 3982 (registered address) among others.
Until 09 May 2019, Wth Holdings Limited had been using 1/74 Hudson Road, Rd 4, Warkworth as their registered address.
BizDb found more names used by this company: from 12 Oct 2011 to 18 Apr 2019 they were called Nbn Limited, from 27 Jul 2010 to 12 Oct 2011 they were called Journey (2010) Limited.
A total of 633 shares are issued to 7 groups (12 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Heaven, Tracy Anne (an individual) located at Rd 2, Albany postcode 0792,
Heaven, Clive Peter Leslie (an individual) located at Rd 2, Albany postcode 0792.
Another group consists of 2 shareholders, holds 15.01 per cent shares (exactly 95 shares) and includes
Hanna, Andrea Mae - located at Rd 2, Te Kuiti,
Hanna, Athole Brian - located at Rd 2, Te Kuiti.
The third share allotment (30 shares, 4.74%) belongs to 2 entities, namely:
Worthington, Nick, located at Stanley Point, North Shore City (an individual),
Goddard, Jane, located at Stanley Point, North Shore City (an individual).

Addresses

Other active addresses

Address #4: 160 Tate Road, Rd 2, Te Kuiti, 3982 New Zealand

Postal & office & delivery address used from 22 Jun 2020

Principal place of activity

160 Tate Road, Rd 2, Te Kuiti, 3982 New Zealand


Previous addresses

Address #1: 1/74 Hudson Road, Rd 4, Warkworth, 0984 New Zealand

Registered & physical address used from 15 Jul 2013 to 09 May 2019

Address #2: 74 Hudson Road, Rd 4, Warkworth, 0984 New Zealand

Registered address used from 24 Apr 2013 to 15 Jul 2013

Address #3: 17-19 Elizabeth Street, Warkworth, Warkworth, 0910 New Zealand

Physical address used from 30 Sep 2011 to 15 Jul 2013

Address #4: 17-19 Elizabeth Street, Warkworth, Warkworth, 0910 New Zealand

Registered address used from 30 Sep 2011 to 24 Apr 2013

Address #5: 35 Woodcocks Road, Warkworth, Warkworth, 0910 New Zealand

Registered & physical address used from 03 Sep 2010 to 30 Sep 2011

Address #6: C/- Paul M Dodd & Associates Lt, Level 1, 107 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 29 Jul 2010 to 03 Sep 2010

Contact info
61 3 98595339
22 Jun 2020 Phone
jctait33@gmail.com
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
naturesgiftforbaby.com
22 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 633

Annual return filing month: June

Annual return last filed: 28 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Heaven, Tracy Anne Rd 2
Albany
0792
New Zealand
Individual Heaven, Clive Peter Leslie Rd 2
Albany
0792
New Zealand
Shares Allocation #2 Number of Shares: 95
Individual Hanna, Andrea Mae Rd 2
Te Kuiti
3982
New Zealand
Individual Hanna, Athole Brian Rd 2
Te Kuiti
3982
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Worthington, Nick Stanley Point
North Shore City
0624
New Zealand
Individual Goddard, Jane Stanley Point
North Shore City
0624
New Zealand
Shares Allocation #4 Number of Shares: 123
Individual Heaven, Clive Peter Leslie Rd 2
Albany
0792
New Zealand
Individual Heaven, Tracy Anne Rd 2
Albany
0792
New Zealand
Shares Allocation #5 Number of Shares: 95
Director Williamson, Dean James Rd7
Fielding
4777
New Zealand
Shares Allocation #6 Number of Shares: 95
Other (Other) Jonta Pty Limited North Balwyn
Victoria
3104
Australia
Shares Allocation #7 Number of Shares: 95
Individual Gollan, Rob Rd 2
Wanganui
4572
New Zealand
Individual Gollan, Jan Louise Rd 2
Wanganui
4572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ti Kouka Projects Limited
Shareholder NZBN: 9429032981995
Company Number: 2075772
Entity Ti Kouka Projects Limited
Shareholder NZBN: 9429032981995
Company Number: 2075772
Directors

John Calvert Tait - Director

Appointment date: 29 Jul 2010

ASIC Name: Jonta Pty Ltd

Address: North Balwyn, Victoria, 3104 Australia

Address used since 29 Jul 2010

Address: Balwyn North, 3104 Australia


Dean James Williamson - Director

Appointment date: 29 Jul 2010

Address: Rd7, Fielding, 4777 Australia

Address used since 01 Jul 2015


Andrea Mae Hanna - Director

Appointment date: 27 Aug 2012

Address: Rd 2, Te Kuiti, 3982 Australia

Address used since 01 Jul 2015


Jan Louise Gollan - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 28 May 2019

Address: Rd 2, Wanganui, 4572 Australia

Address used since 01 Jul 2015


Tracy Anne Heaven - Director (Inactive)

Appointment date: 29 Jul 2010

Termination date: 03 Feb 2014

Address: Rd 2, Albany, 0792 New Zealand

Address used since 29 Jul 2010


Clive Peter Leslie Heaven - Director (Inactive)

Appointment date: 29 Jul 2010

Termination date: 01 Sep 2011

Address: Rd 2, Albany, 0792 New Zealand

Address used since 29 Jul 2010