Wohelo Limited, a registered company, was registered on 13 Jun 1977. 9429034060087 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Fiona Margaret Hancox - an active director whose contract began on 28 Feb 1998,
Nelson Harold Hancox - an active director whose contract began on 27 Sep 2004,
Colin Allan Gray Richardson - an inactive director whose contract began on 15 Nov 1982 and was terminated on 27 Sep 2004,
Janet Carolyn Richardson - an inactive director whose contract began on 28 Feb 1998 and was terminated on 27 Sep 2004,
Alan Graeme Richardson - an inactive director whose contract began on 28 Feb 1998 and was terminated on 27 Sep 2004.
Last updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: registered, physical).
Wohelo Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address until 05 Mar 2019.
Former names used by the company, as we found at BizDb, included: from 13 Jun 1977 to 31 Aug 2004 they were called Sherwood Creek Farm Limited.
A total of 10000 shares are allotted to 8 shareholders (4 groups). The first group includes 3330 shares (33.3%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 5 shares (0.05%). Lastly the third share allotment (3330 shares 33.3%) made up of 2 entities.
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 01 Mar 2013 to 05 Mar 2019
Address #2: C/o Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra, 9320 New Zealand
Registered & physical address used from 24 Feb 2012 to 01 Mar 2013
Address #3: C/o Ibbotson Cooney Ltd, Level 1, 69 Tarbert St, Alexandra New Zealand
Registered address used from 09 Nov 2001 to 24 Feb 2012
Address #4: Ibbotson Cooney And Co, Level 1 / 69 Tarbert Street, Alexandra
Registered address used from 09 Nov 2001 to 09 Nov 2001
Address #5: C/- Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Registered address used from 26 Nov 1997 to 09 Nov 2001
Address #6: C/- C A G Richardson, Park Hill Road, Heriot New Zealand
Physical address used from 17 Feb 1992 to 24 Feb 2012
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3330 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2017) Limited Shareholder NZBN: 9429045908668 |
69 Tarbert Street Alexandra 9320 New Zealand |
24 Jul 2018 - |
Individual | Hancox, Fiona Margaret |
Rd 1 Gore 9771 New Zealand |
31 Aug 2005 - |
Individual | Hancox, Nelson Harold |
Rd 1 Gore 9771 New Zealand |
31 Aug 2005 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Hancox, Nelson Harold |
Rd 1 Gore 9771 New Zealand |
24 Feb 2005 - |
Shares Allocation #4 Number of Shares: 3330 | |||
Individual | Richardson, Allan Graeme |
Rd 2 Tapanui 9587 New Zealand |
31 Aug 2005 - |
Individual | Hancox, Fiona Margaret |
Rd 1 Gore 9771 New Zealand |
31 Aug 2005 - |
Shares Allocation #5 Number of Shares: 3330 | |||
Individual | Hancox, Malcolm Jason |
Rd 2 Wanaka 9382 New Zealand |
31 Aug 2005 - |
Individual | Hancox, Nelson Harold |
Rd 1 Gore 9771 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
31 Aug 2005 - 11 Apr 2018 |
Individual | Allan Graeme, Richardson |
R D 2 Tapanui |
13 Jun 1977 - 24 Feb 2005 |
Individual | Hancox, Nelson Harold |
R D 1 Gore |
13 Jun 1977 - 24 Feb 2005 |
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
31 Aug 2005 - 11 Apr 2018 |
Individual | Hancox, Fiona Margaret |
R D 1 Gore |
13 Jun 1977 - 24 Feb 2005 |
Individual | Cooney, William Thomas |
Alexandra |
13 Jun 1977 - 24 Feb 2005 |
Individual | Anne Marie, Prattley |
R D 1 Rangiora |
13 Jun 1977 - 24 Feb 2005 |
Individual | Janet Carolyn, Richardson |
Christchurch |
13 Jun 1977 - 24 Feb 2005 |
Individual | Janet Carolyn, Prattley |
R D 1 Rangiora |
13 Jun 1977 - 24 Feb 2005 |
Individual | Cooney, William Thomas |
Bridge Hill Alexandra 9320 New Zealand |
31 Aug 2005 - 11 Apr 2018 |
Individual | Hancox, Fiona Margaret |
R D 1 Gore |
13 Jun 1977 - 24 Feb 2005 |
Individual | Richardson, Janet Carolyn |
R D 2 Tapanui |
13 Jun 1977 - 24 Feb 2005 |
Individual | Allan Graeme, Richardson |
R D 2 Tapanui |
13 Jun 1977 - 24 Feb 2005 |
Individual | Michael Peter, Prattley |
R D 1 Rangiora |
13 Jun 1977 - 24 Feb 2005 |
Individual | William Thomas, Cooney |
Alexandra |
13 Jun 1977 - 24 Feb 2005 |
Fiona Margaret Hancox - Director
Appointment date: 28 Feb 1998
Address: Rd 1, Gore, 9771 New Zealand
Address used since 12 Feb 2016
Nelson Harold Hancox - Director
Appointment date: 27 Sep 2004
Address: Rd 1, Gore, 9771 New Zealand
Address used since 12 Feb 2016
Colin Allan Gray Richardson - Director (Inactive)
Appointment date: 15 Nov 1982
Termination date: 27 Sep 2004
Address: Heriot,
Address used since 15 Nov 1982
Janet Carolyn Richardson - Director (Inactive)
Appointment date: 28 Feb 1998
Termination date: 27 Sep 2004
Address: Christchurch,
Address used since 07 Jun 2002
Alan Graeme Richardson - Director (Inactive)
Appointment date: 28 Feb 1998
Termination date: 27 Sep 2004
Address: R D 2, Tapanui,
Address used since 28 Feb 1998
Anne Marie Prattley - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 27 Sep 2004
Address: R D 1, Rangiora,
Address used since 07 Jun 2002
Anne Marie Richardson - Director (Inactive)
Appointment date: 28 Feb 1998
Termination date: 07 Jun 2002
Address: R D 2, Tapanui,
Address used since 28 Feb 1998
Trevor Richard Irving - Director (Inactive)
Appointment date: 15 Nov 1982
Termination date: 28 Feb 1998
Address: Heriot,
Address used since 15 Nov 1982
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street