Shortcuts

Wfh Properties (no.2) Limited

Type: NZ Limited Company (Ltd)
9429038569678
NZBN
656624
Company Number
Registered
Company Status
Current address
R15, 157 Millwater Parkway
Silverdale
Auckland 0944
New Zealand
Physical & registered & service address used since 16 Aug 2017

Wfh Properties (No.2) Limited was started on 14 Nov 1994 and issued an NZBN of 9429038569678. This registered LTD company has been run by 13 directors: Simon George Mortlock - an active director whose contract began on 16 Dec 2005,
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.
As stated in our information (updated on 26 Feb 2024), the company filed 1 address: R15, 157 Millwater Parkway, Silverdale, Auckland, 0944 (type: physical, registered).
Up until 16 Aug 2017, Wfh Properties (No.2) Limited had been using 42 Manuel Road, Silverdale, Auckland as their physical address.
BizDb found more names used by the company: from 14 Nov 1994 to 05 Jan 2006 they were called Elan Properties Limited.
A total of 40000 shares are issued to 1 group (1 sole shareholder). In the first group, 40000 shares are held by 1 entity, namely:
Wfh Properties Limited (an entity) located at Silverdale, Silverdale postcode 0932.

Addresses

Previous addresses

Address: 42 Manuel Road, Silverdale, Auckland New Zealand

Physical & registered address used from 26 Mar 2010 to 16 Aug 2017

Address: 1 Wayne Francis Drive, East Tamaki, Auckland

Registered & physical address used from 05 Jan 2006 to 26 Mar 2010

Address: Eaves Financial Services Ltd, The, Village, 294 Hibiscus Coast Hwy, Orewa Hibiscus Coast

Physical address used from 08 Apr 2005 to 05 Jan 2006

Address: Elan House, 19 Tamariki Avenue, Orewa

Physical address used from 20 May 1999 to 20 May 1999

Address: Eaves & Clarke, Chartered Accountants, First Floor, The Village, 294, Hibiscus Coast Hwy, Orewa

Physical address used from 20 May 1999 to 08 Apr 2005

Address: 118 Riverside Road, Orewa, Auckland

Physical address used from 18 May 1998 to 20 May 1999

Address: 118 Riverside Road, Orewa, Auckland

Registered address used from 10 May 1996 to 05 Jan 2006

Contact info
64 3 3573655
23 Aug 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Entity (NZ Limited Company) Wfh Properties Limited
Shareholder NZBN: 9429036861729
Silverdale
Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hopper Developments Limited
Shareholder NZBN: 9429040700311
Company Number: 57183
Individual Boocock, Donald Peter Whangaparaoa
Individual Boocock, Ian Gordon Orewa
Individual Boocock, Pauline Terry-lou Manly
Individual Boocock, John Craig Tindalls Bay
Whangaparaoa
Individual Boocock, Ian Gordon Manly
Individual Barker, Lloyd William Orewa
Entity Hopper Developments Limited
Shareholder NZBN: 9429040700311
Company Number: 57183
Individual Dillon, Jeremy Paul Austin Campbells Bay
Individual Boocock, Wayne Paul Waitoki
Directors

Simon George Mortlock - Director

Appointment date: 16 Dec 2005

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 19 Mar 2010


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: 16 Dec 2005

Termination date: 02 Feb 2015

Address: Christchurch, 8022 New Zealand

Address used since 16 Dec 2005


Guy Patrick Pierce - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 10 Jun 2013

Address: Christchurch, 8053 New Zealand

Address used since 16 Dec 2005


David John Faulkner - Director (Inactive)

Appointment date: 16 Dec 2005

Termination date: 31 Dec 2010

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 19 Mar 2010


Leigh Allan Hopper - Director (Inactive)

Appointment date: 14 Nov 1994

Termination date: 16 Dec 2005

Address: Orewa, Hibiscus Coast,

Address used since 14 Nov 1994


Ian Gordon Boocock - Director (Inactive)

Appointment date: 14 Nov 1994

Termination date: 16 Dec 2005

Address: Manly, Whangaparaoa,

Address used since 14 Nov 1994


Howard Fraser Jury - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 16 Dec 2005

Address: Whangaparaoa,

Address used since 03 Aug 2003


Lloyd William Barker - Director (Inactive)

Appointment date: 26 Mar 2001

Termination date: 16 Dec 2005

Address: Orewa,

Address used since 26 Mar 2001

Nearby companies

Hay Homes Limited
47 Manuel Road

Gemmell Developments Limited
25 Manuel Road

Keypress Limited
40 Outlook Terrace

Vsa Telco Consulting Limited
42 Outlook Terrace

Aa Accounting Services Limited
42 Outlook Terrace

Vamm Enterprise Limited
42 Outlook Terrace