Shortcuts

Wfh Properties Limited

Type: NZ Limited Company (Ltd)
9429036861729
NZBN
1145613
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
157 Millwater Parkway
Silverdale
Auckland 0944
New Zealand
Physical & registered & service address used since 29 Jun 2015
Suite 15, 175 Millwater Parkway
Silverdale
Silverdale 0932
New Zealand
Registered address used since 04 Nov 2022
Unit 1, 175 Millwater Parkway
Silverdale
Silverdale 0932
New Zealand
Service address used since 22 Feb 2024

Wfh Properties Limited, a registered company, was registered on 21 Jun 2001. 9429036861729 is the NZ business number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company has been classified. This company has been supervised by 10 directors: Simon George Mortlock - an active director whose contract began on 21 Jun 2001,
Craig Paul Burrowes - an active director whose contract began on 02 Feb 2015,
Robert Jeffreys Fulton - an active director whose contract began on 28 Jul 2016,
Graeme Mark Tapp - an active director whose contract began on 01 Jan 2017,
Kevin Warren Soper - an inactive director whose contract began on 10 Jun 2013 and was terminated on 22 Dec 2016.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Unit 1, 175 Millwater Parkway, Silverdale, Silverdale, 0932 (type: service, registered).
Wfh Properties Limited had been using 42 Manuel Road, Silverdale, Auckland as their physical address until 29 Jun 2015.
Previous names used by this company, as we found at BizDb, included: from 21 Jun 2001 to 30 Nov 2005 they were called Dannemora Property Trustee Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 42 Manuel Road, Silverdale, Auckland New Zealand

Physical & registered address used from 19 Jan 2010 to 29 Jun 2015

Address #2: 41 Manual Roadf, Silverdale

Registered address used from 19 Jan 2010 to 19 Jan 2010

Address #3: 1 Wayne Francis Drive, East Tamaki, Auckland

Registered & physical address used from 21 Jun 2001 to 19 Jan 2010

Contact info
64 21 702911
02 Feb 2019 Phone
Nigel.Low@fultonhogan.com
02 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Danne Mora Holdings Limited
Shareholder NZBN: 9429040341934
181 High Street
Christchurch
8144
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Fulton Hogan Land Development Limited
Shareholder NZBN: 9429038085802
Burnside
Christchurch
8053
New Zealand
Directors

Simon George Mortlock - Director

Appointment date: 21 Jun 2001

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 16 Nov 2015


Craig Paul Burrowes - Director

Appointment date: 02 Feb 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 02 Feb 2015


Robert Jeffreys Fulton - Director

Appointment date: 28 Jul 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 28 Jul 2016


Graeme Mark Tapp - Director

Appointment date: 01 Jan 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Jan 2017


Kevin Warren Soper - Director (Inactive)

Appointment date: 10 Jun 2013

Termination date: 22 Dec 2016

Address: Port Chalmers, Port Chalmers, 9023 New Zealand

Address used since 10 Jun 2013


Nicholas David Miller - Director (Inactive)

Appointment date: 01 Jan 2011

Termination date: 28 Jul 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Jan 2011


Graeme Norman Davey - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 02 Feb 2015

Address: Christchurch, 8022 New Zealand

Address used since 21 Jun 2001


Guy Patrick Pierce - Director (Inactive)

Appointment date: 05 Jul 2004

Termination date: 10 Jun 2013

Address: Christchurch, 8053 New Zealand

Address used since 05 Jul 2004


David John Faulkner - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 01 Jan 2011

Address: Ohoka, Rd2 Kaiapoi, Christchurch,

Address used since 14 Jul 2005


Russell Edward Wickham - Director (Inactive)

Appointment date: 21 Jun 2001

Termination date: 30 Apr 2004

Address: Christchurch,

Address used since 21 Jun 2001

Nearby companies

Foot Doctor Podiatry Limited
Suite 23, 175 Millwater Parkway

Shandhea Limited
6/175 Millwater Parkway

Little Rain Limited
R7,175 Millwater Parkway

Nz Pro Construction Limited
381 Millwater Parkway

Agro Nutrienz Limited
44 Timberland Drive

Uprotectnz Insurance Services Limited
391 Millwater Parkway

Similar companies

Broxton Developments Limited
41 Walton Street

Cabra Properties Limited
19 Tamariki Avenue

Kingfisher Creations Limited
74 Hibiscus Coast Highway

Marsden Cove Limited
19 Tamariki Avenue

Whangarei Moxy Hire Limited
170 Hibiscus Coast Highway

Whitianga Waterways Limited
19 Tamariki Avenue