Whole Home Solutions Limited was started on 10 Feb 2016 and issued an NZ business number of 9429042180999. This registered LTD company has been supervised by 3 directors: Iain Richard Harrison - an active director whose contract began on 10 Feb 2016,
Shalene Trudy Gray - an inactive director whose contract began on 10 Feb 2016 and was terminated on 18 May 2018,
Sophia Glendinning Ann Pegg - an inactive director whose contract began on 10 Feb 2016 and was terminated on 31 Mar 2018.
According to the BizDb database (updated on 17 Apr 2024), this company uses 3 addresses: 33 Kairua Road, Hornby, Christchurch, 8025 (service address),
Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (registered address),
501 Brougham Street, Waltham, Christchurch, 8023 (physical address).
Until 06 Dec 2019, Whole Home Solutions Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
Harrison, Iain Richard (a director) located at Redcliffs, Christchurch postcode 8081,
Pegg, Sophia Glendinning Ann (an individual) located at Redcliffs, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Harrison, Iain Richard - located at Redcliffs, Christchurch.
The next share allocation (1 share, 0.1%) belongs to 2 entities, namely:
Pegg, Sophia Glendinning Ann, located at Redcliffs, Christchurch (an individual),
Sophia Pegg, located at Westmorland, Christchurch (a director). Whole Home Solutions Limited is categorised as "Ventilation equipment installation nec" (ANZSIC E323340).
Previous addresses
Address #1: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered address used from 25 Mar 2019 to 06 Dec 2019
Address #2: 501 Brougham Street, Waltham, Christchurch, 8023 New Zealand
Service address used from 07 Nov 2018 to 30 Jan 2024
Address #3: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Registered address used from 18 Sep 2018 to 25 Mar 2019
Address #4: 76 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 29 Aug 2018 to 07 Nov 2018
Address #5: 76 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 29 Aug 2018 to 18 Sep 2018
Address #6: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Feb 2016 to 29 Aug 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Harrison, Iain Richard |
Redcliffs Christchurch 8081 New Zealand |
10 Feb 2016 - |
Individual | Pegg, Sophia Glendinning Ann |
Redcliffs Christchurch 8081 New Zealand |
10 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Harrison, Iain Richard |
Redcliffs Christchurch 8081 New Zealand |
10 Feb 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pegg, Sophia Glendinning Ann |
Redcliffs Christchurch 8081 New Zealand |
10 Feb 2016 - |
Director | Sophia Glendinning Ann Pegg |
Westmorland Christchurch 8025 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shepherd, Martin Scott |
Moncks Bay Christchurch 8081 New Zealand |
10 Feb 2016 - 05 Mar 2024 |
Individual | Shepherd, Martin Scott |
Moncks Bay Christchurch 8081 New Zealand |
10 Feb 2016 - 05 Mar 2024 |
Individual | Crawford, Niall |
Rd 6 Christchurch 7676 New Zealand |
10 Feb 2016 - 11 Dec 2017 |
Iain Richard Harrison - Director
Appointment date: 10 Feb 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 03 Mar 2023
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 Feb 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Feb 2017
Shalene Trudy Gray - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 18 May 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Feb 2016
Sophia Glendinning Ann Pegg - Director (Inactive)
Appointment date: 10 Feb 2016
Termination date: 31 Mar 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 07 Feb 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Feb 2017
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
A.martella Limited
Same As Registered Office
Dave Bright Air Conditioning Limited
18 Lobank Place
Hvac New Zealand Limited
26 Wendy Place
Ocean Contracting Limited
272 Greers Road
Warm And Dry Homes Limited
33 Barrowclough Street
Warmth.nz Limited
Flat 1, 264 Riccarton Road