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).
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
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 | Period |
---|---|---|---|
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 |
21 Jun 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Fulton Hogan Land Development Limited Shareholder NZBN: 9429038085802 |
Burnside Christchurch 8053 New Zealand |
21 Jun 2001 - |
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
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
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