Whk Trustee Shareholdings (Auckland) Limited, a registered company, was launched on 19 Feb 2009. 9429032381504 is the number it was issued. The company has been run by 12 directors: Martin Victor Richardson - an active director whose contract began on 19 Feb 2009,
Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract began on 15 Nov 2017,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract began on 11 Oct 2017 and was terminated on 22 Feb 2019.
Last updated on 11 Mar 2024, the BizDb data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Whk Trustee Shareholdings (Auckland) Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up to 26 Apr 2019.
Old names for the company, as we established at BizDb, included: from 19 Feb 2009 to 27 Mar 2009 they were named Whk Trustee Shareholdings Limited.
A single entity controls all company shares (exactly 100 shares) - Mulvey, Philip James - located at 1010, Kelvin Heights, Queenstown.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 26 Apr 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2014 to 15 Jul 2014
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 01 Apr 2011 to 31 Mar 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 29 Apr 2010 to 01 Apr 2011
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 19 Feb 2009 to 29 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
30 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Geoffrey Donald Campbell |
Devonport North Shore City 0624 New Zealand |
19 Feb 2009 - 11 Oct 2010 |
Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2010 - 30 Jan 2019 |
Individual | Richardson, Martin Victor |
Greenhithe North Shore City 0632 New Zealand |
19 Feb 2009 - 11 Oct 2010 |
Individual | Nightingale, Peter Glenn |
Takapuna North Shore City 0622 New Zealand |
27 Mar 2009 - 11 Oct 2010 |
Individual | Whatnall, Brent John |
St Heliers Auckland 1071 New Zealand |
19 Feb 2009 - 11 Oct 2010 |
Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2010 - 30 Jan 2019 |
Individual | Atkins, Amanda-jane |
Mt Eden Auckland |
19 Feb 2009 - 30 Jul 2010 |
Individual | Gernhoefer, Glen David |
St Heliers Auckland 1071 New Zealand |
19 Feb 2009 - 11 Oct 2010 |
Martin Victor Richardson - Director
Appointment date: 19 Feb 2009
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 22 Apr 2010
Philip James Mulvey - Director
Appointment date: 11 Oct 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Grant Watson Mccurrach - Director
Appointment date: 15 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Michelle Malcolm - Director
Appointment date: 15 Nov 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 15 Nov 2017
Paul William Moodie - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Glen David Gernhoefer - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 30 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2012
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 30 Nov 2017
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 22 Apr 2010
Amanda Anne Watt - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 30 Nov 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Jun 2016
Kenina Maree Court - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 28 Jun 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 14 Nov 2014
Brent John Whatnall - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 27 Feb 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Feb 2009
Peter Glenn Nightingale - Director (Inactive)
Appointment date: 18 Mar 2009
Termination date: 17 Sep 2010
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 22 Apr 2010
Amanda-jane Atkins - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 12 Mar 2010
Address: Mt Eden, Auckland,
Address used since 19 Feb 2009
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street