Shortcuts

Whk Services (south Island) Limited

Type: NZ Limited Company (Ltd)
9429033399782
NZBN
1942185
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 05 Jun 2019

Whk Services (South Island) Limited, a registered company, was incorporated on 25 May 2007. 9429033399782 is the NZ business identifier it was issued. The company has been run by 14 directors: Paul William Moodie - an active director whose contract began on 25 May 2007,
Jarod Paul Chisholm - an active director whose contract began on 28 Feb 2011,
Philip Ian Marsden Sinclair - an active director whose contract began on 01 Apr 2011,
Stephen Hamilton Richards - an active director whose contract began on 08 Mar 2022,
Shaun Mitchell Mcnamara - an active director whose contract began on 31 Aug 2022.
Last updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Whk Services (South Island) Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address up to 05 Jun 2019.
All company shares (7 shares exactly) are owned by a single group consisting of 5 entities, namely:
Mcnamara, Shaun Mitchell (a director) located at Maryhill, Dunedin postcode 9011,
Sinclair, Philip Ian Marsden (a director) located at Belleknowes, Dunedin postcode 9011,
Richards, Stephen Hamilton (a director) located at Waldronville, Dunedin postcode 9018.

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 27 May 2014 to 05 Jun 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 04 Aug 2010 to 27 May 2014

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 04 Aug 2010 to 05 Jun 2019

Address: Whk Taylors, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 13 Jul 2009 to 04 Aug 2010

Address: 44 York Place, Dunedin

Registered & physical address used from 25 May 2007 to 13 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7
Director Mcnamara, Shaun Mitchell Maryhill
Dunedin
9011
New Zealand
Director Sinclair, Philip Ian Marsden Belleknowes
Dunedin
9011
New Zealand
Director Richards, Stephen Hamilton Waldronville
Dunedin
9018
New Zealand
Director Moodie, Paul William Wanaka
9382
New Zealand
Director Chisholm, Jarod Paul Maryhill
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hornal, Donald Alexander Atawhai
Nelson 7010
Individual Mulvey, Philip James Kelvin Heights
Queenstown
9300
New Zealand
Individual Alexander, Thomas Ross Balaclava
Dunedin
9011
New Zealand
Individual Sinclair, Philip Ian Marsden Belleknowes
Dunedin
9011
New Zealand
Individual Mason, Scott Alexander Kew
Dunedin
9012
New Zealand
Individual Geddes, Justin Lindsay Rd 1
Dunedin
9076
New Zealand
Individual Chisholm, Jarod Paul Maryhill
Dunedin
9011
New Zealand
Individual Taylor, Matthew David Maori Hill
Dunedin
9010
New Zealand
Individual Smith, Ross Alexander Belleknowes
Dunedin
9011
New Zealand
Individual Scott, Gordon Bowie Wanaka
Wanaka
9305
New Zealand
Individual Chisholm, Jarod Paul Maryhill
Dunedin
9011
New Zealand
Individual Moodie, Paul William Epsom
Auckland
1023
New Zealand
Individual Wollstein, Colin William South Hill
Oamaru
9400
New Zealand
Directors

Paul William Moodie - Director

Appointment date: 25 May 2007

Address: Wanaka, 9382 New Zealand

Address used since 15 Dec 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 06 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2016


Jarod Paul Chisholm - Director

Appointment date: 28 Feb 2011

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 28 Feb 2011


Philip Ian Marsden Sinclair - Director

Appointment date: 01 Apr 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 01 Apr 2011


Stephen Hamilton Richards - Director

Appointment date: 08 Mar 2022

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 08 Mar 2022


Shaun Mitchell Mcnamara - Director

Appointment date: 31 Aug 2022

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 31 Aug 2022


Matthew David Taylor - Director (Inactive)

Appointment date: 25 May 2007

Termination date: 30 Aug 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Nov 2020

Address: Dunedin, 9010 New Zealand

Address used since 29 May 2015


Scott Alexander Mason - Director (Inactive)

Appointment date: 25 May 2007

Termination date: 02 Dec 2020

Address: Kew, Dunedin, 9012 New Zealand

Address used since 27 Jul 2010


Tony John Marshall - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 09 Mar 2020

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 25 Jul 2012


Thomas Ross Alexander - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 30 Apr 2019

Address: Balaclava, Dunedin, 9011 New Zealand

Address used since 16 May 2012


Gordon Bowie Scott - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 15 Jul 2018

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 27 Jul 2010


Justin Lindsay Geddes - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 30 Oct 2015

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 27 Jul 2010


Colin William Wollstein - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 21 Dec 2012

Address: South Hill, Oamaru, 9400 New Zealand

Address used since 27 Jul 2010


Ross Alexander Smith - Director (Inactive)

Appointment date: 25 May 2007

Termination date: 31 Jul 2011

Address: Dunedin, 9011 New Zealand

Address used since 25 May 2007


Donald Alexander Hornal - Director (Inactive)

Appointment date: 25 May 2007

Termination date: 31 Dec 2007

Address: Mosgiel, Dunedin,

Address used since 25 May 2007

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place