The Wharf Limited, a removed company, was started on 01 Feb 2006. 9429034335444 is the business number it was issued. "Non-residential property operation nec" (business classification L671233) is how the company was categorised. The company has been supervised by 5 directors: Semele Amelia Miller - an active director whose contract started on 18 Mar 2020,
Semele Amelia Robertson - an active director whose contract started on 18 Mar 2020,
Stuart Iain Robertson - an inactive director whose contract started on 01 Feb 2006 and was terminated on 18 Mar 2020,
Semele Amelia Robertson - an inactive director whose contract started on 22 Mar 2011 and was terminated on 05 Mar 2014,
Semele Amelia Robertson - an inactive director whose contract started on 15 Nov 2007 and was terminated on 19 Dec 2008.
Last updated on 05 May 2023, BizDb's database contains detailed information about 1 address: 80 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
The Wharf Limited had been using Level 2, 5-7 Kingdon Street, Newmarket, Auckland as their physical address until 06 Sep 2018.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%). Finally there is the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Nov 2017 to 06 Sep 2018
Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 03 Mar 2014 to 08 Nov 2017
Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Sep 2012 to 03 Mar 2014
Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 30 Oct 2006 to 19 Sep 2012
Address: 1 Queen Street, Northcote, Auckland
Physical & registered address used from 01 Feb 2006 to 30 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 08 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
27 Mar 2023 - |
Entity (NZ Limited Company) | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 |
Ground Floor 3 Owens Road, Epsom, Auckland |
19 Oct 2007 - |
Individual | Robertson, Stuart Iain |
Queenstown 9300 New Zealand |
01 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
27 Mar 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Robertson, Stuart Iain |
Queenstown 9300 New Zealand |
01 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
19 Oct 2007 - 27 Mar 2023 |
Individual | Robertson, Semele Amelia |
Rd 2 Pukekohe 2677 New Zealand |
19 Oct 2007 - 27 Mar 2023 |
Individual | Robertson, Semele Amelia |
Rd 2 Pukekohe 2677 New Zealand |
19 Oct 2007 - 27 Mar 2023 |
Individual | Robertson, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
19 Oct 2007 - 27 Mar 2023 |
Individual | Robertson, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
19 Oct 2007 - 27 Mar 2023 |
Semele Amelia Miller - Director
Appointment date: 18 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 May 2021
Semele Amelia Robertson - Director
Appointment date: 18 Mar 2020
Address: Auckland Cbd, 1010 New Zealand
Address used since 18 Mar 2020
Stuart Iain Robertson - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 18 Mar 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 10 Apr 2012
Semele Amelia Robertson - Director (Inactive)
Appointment date: 22 Mar 2011
Termination date: 05 Mar 2014
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 10 Apr 2012
Semele Amelia Robertson - Director (Inactive)
Appointment date: 15 Nov 2007
Termination date: 19 Dec 2008
Address: 18 Beach Road, Auckland City,
Address used since 15 Nov 2007
Peace In 10,000 Hands Limited
80 Queen Street
New Zealand Seniors Insurance Agency Limited
80 Queen Street
Collective Hospitality Limited
80 Queen Street
Deloitte Nominee Company Limited
80 Queen Street
Te Whare Hukahuka Limited
80 Queen Street
Excellent Trust Property Limited
80 Queen Street
Five Pillars Limited
Level 5, Campbell's Building
Kermadec Capital Limited
Level 5
Lamont & Co (nz) Limited
Level 3
Lco Grafton Limited
Level 3, 35 High Street
Le Compte Limited
Pkf Corporate Recovery & Insolvency
Mason Group Limited
5n Dilworth Building