General information

Warren And Mahoney Limited

Type: NZ Limited Company (Ltd)
9429035024699
New Zealand Business Number
1588412
Company Number
Registered
Company Status

Warren and Mahoney Limited (issued an NZ business number of 9429035024699) was launched on 17 Jan 2005. 3 addresses are in use by the company: 139 Pakenham Street West, Auckland Central, Auckland, 1010 (type: other, other). 16 Southwark Street, Christchurch had been their physical address, up to 13 Nov 2015. Warren and Mahoney Limited used other names, namely: Warren and Mahoney Services Limited from 26 Nov 2008 to 01 Dec 2009, Ingenar Limited (17 Jan 2005 to 26 Nov 2008). 3710500 shares are allocated to 36 shareholders who belong to 20 shareholder groups. The first group includes 2 entities and holds 250000 shares (6.74 per cent of shares), namely:
Andrew Tu'inukuafe (an individual) located at Hauraki, Auckland postcode 0622,
Shale Chambers (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 4.34 per cent of all shares (161000 shares); it includes
Katherine Skipper (an individual) - located at Paraparaumu, Paraparaumu. The third group of shareholders, share allotment (161000 shares, 4.34%) belongs to 1 entity, namely:
Daryl Maguire, located at South Yarra, Victoria (a director). The Businesscheck data was last updated on 18 Sep 2021.

Current address Type Used since
254 Montreal Street, Christchurch, 8013 Registered & physical 13 Nov 2015
139 Pakenham Street West, Auckland Central, Auckland, 1010 Other (Address For Share Register) & other (Address for Records) (Address For Share Register) 29 Nov 2019
Contact info
64 9 3655146
Phone (Phone)
charlotte.moll@warrenandmahoney.com
Email
No website
Website
Directors
Name and Address Role Period
John Edward Coop
Herne Bay, Auckland, 1011
Address used since 01 Nov 2014
Director 01 Apr 2005 - current
Graeme Ross Livingstone Finlay
Ilam, Christchurch, 8041
Address used since 06 Nov 2013
Director 24 May 2007 - current
Peter Lane Marshall
Northwood, Christchurch, 8051
Address used since 03 Jul 2013
Director 25 Nov 2008 - current
Andrew Lewis Barclay
Herne Bay, Auckland, 1011
Address used since 06 Nov 2013
Director 19 Oct 2009 - current
Ralph Owen Roberts
Karori, Wellington, 6012
Address used since 01 Feb 2010
Director 19 Oct 2009 - current
Blair David Johnston
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2013
Freeman's Bay, Auckland, 1011
Address used since 01 Mar 2019
Director 01 Apr 2013 - current
Richard Ian Leggat
Parnell, Auckland, 1052
Address used since 25 Jan 2018
Director 25 Jan 2018 - current
Daryl Michael Maguire
South Yarra, Victoria, 3141
Address used since 01 Nov 2019
Director 01 Nov 2019 - current
Andrew Soape Tu'inukuafe
Rd 2, Piha, 0772
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 18 Apr 2011
Director 18 Apr 2011 - 30 Oct 2020
Gavin Martin Kain
Erskineville, Nsw, 2043
Address used since 24 Apr 2018
Director 24 Apr 2018 - 23 Aug 2019
Garry Alexander Duncan
Harewood, Christchurch, 8051
Address used since 18 Apr 2011
Director 18 Apr 2011 - 31 Mar 2017
William John Gregory
Saint Albans, Christchurch, 8014
Address used since 01 Feb 2010
Director 01 Apr 2005 - 31 Mar 2016
Ian John Adamson
Rd 1, Queenstown, 9371
Address used since 01 Nov 2011
Director 24 May 2007 - 31 Mar 2016
Bren Warrick Morrison
Rd 2, Albany 0792,
Address used since 29 Jan 2010
Director 24 Nov 2008 - 01 Apr 2013
Roy Shelton Redrup Wilson
Korokoro, Lower Hutt, 5012
Address used since 01 Feb 2010
Director 01 Apr 2005 - 18 Apr 2011
Juliet Mary Broad Mckee
Rd 1, Greytown, 5794
Address used since 30 Jul 2010
Director 19 Oct 2009 - 18 Apr 2011
Garry Alexander Duncan
Harewood, Christchurch,
Address used since 17 Jan 2005
Director 17 Jan 2005 - 24 Nov 2008
Barry John Dacombe
Christchurch,
Address used since 17 Jan 2005
Director 17 Jan 2005 - 24 Nov 2008
Andrew Lewis Barclay
Ponsonby, Auckland,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 30 Sep 2005
Bren Warrick Morrison
Rd2, Albany, Auckland,
Address used since 01 Apr 2005
Director 01 Apr 2005 - 30 Sep 2005
Addresses
Principal place of activity
254 Montreal Street , Christchurch , 8013
Previous address Type Period
16 Southwark Street, Christchurch, 8011 Physical & registered 18 Jul 2014 - 13 Nov 2015
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical 06 Dec 2012 - 18 Jul 2014
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered 07 Nov 2011 - 18 Jul 2014
131 Victoria Street, Christchurch Registered 17 Jan 2005 - 07 Nov 2011
131 Victoria Street, Christchurch Physical 17 Jan 2005 - 06 Dec 2012
Financial Data
Financial info
3710500
Total number of Shares
November
Annual return filing month
March
Financial report filing month
22 Nov 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Andrew Soape Tu'inukuafe
Individual
Hauraki
Auckland
0622
28 Nov 2019 - current
Shale Chambers
Individual
Auckland Central
Auckland
1010
28 Jun 2021 - current
Shares Allocation #2 Number of Shares: 161000
Shareholder Name Address Period
Katherine Margaret Skipper
Individual
Paraparaumu
Paraparaumu
5032
28 Jun 2021 - current
Shares Allocation #3 Number of Shares: 161000
Shareholder Name Address Period
Daryl Michael Maguire
Director
South Yarra
Victoria
3141
28 Jun 2021 - current
Shares Allocation #4 Number of Shares: 250000
Shareholder Name Address Period
Aj Trustee Services Limited
Shareholder NZBN: 9429036786169
Entity (NZ Limited Company)
172 Ponsonby Road
Ponsonby
01 Apr 2019 - current
Liberty Jane Haselden
Individual
Freemans Bay
Auckland
1011
01 Apr 2019 - current
Blair David Johnston
Director
Freemans Bay
Auckland
1011
16 Oct 2013 - current
Shares Allocation #5 Number of Shares: 36000
Shareholder Name Address Period
Peter Marshall
Individual
Northwood
Christchurch
8051
18 Jun 2007 - current
Shares Allocation #6 Number of Shares: 125000
Shareholder Name Address Period
Fiona Jane Gibb
Individual
St Albans
Christchurch
03 Nov 2006 - current
Elizabeth-anne Gregory
Individual
St Albans
Christchurch
03 Nov 2006 - current
William John Gregory
Individual
St Albans
Christchurch
12 Aug 2005 - current
Shares Allocation #7 Number of Shares: 867500
Shareholder Name Address Period
Peter Marshall
Individual
Northwood
Christchurch
8051
18 Jun 2007 - current
Ralph Owen Roberts
Individual
Karori
Wellington
6012
26 Jan 2010 - current
Shares Allocation #8 Number of Shares: 36000
Shareholder Name Address Period
Andrew Lewis Barclay
Individual
Herne Bay
Auckland
1011
12 Aug 2005 - current
Shares Allocation #9 Number of Shares: 250000
Shareholder Name Address Period
Cambel Charles Ferguson
Individual
Freemans Bay
Auckland
1011
23 Nov 2020 - current
Andrew Lewis Barclay
Individual
Herne Bay
Auckland
1011
12 Aug 2005 - current
Shares Allocation #10 Number of Shares: 250000
Shareholder Name Address Period
Ralph Owen Roberts
Individual
Karori
Wellington
6012
26 Jan 2010 - current
Richard Norman Martin
Individual
Karori
Wellington
6012
22 Aug 2017 - current
Julia Katherine Roberts
Individual
Karori
Wellington
6012
30 May 2018 - current
Shares Allocation #11 Number of Shares: 250000
Shareholder Name Address Period
Jane Christina Mowat Marshall
Individual
Northwood
Christchurch
8051
05 Jul 2016 - current
Antony Charles Vernon Brown
Individual
Northwood
Christchurch
8051
05 Jul 2016 - current
Peter Marshall
Individual
Northwood
Christchurch
8051
18 Jun 2007 - current
Shares Allocation #12 Number of Shares: 54000
Shareholder Name Address Period
Graeme Ross Livingstone Finlay
Individual
Ilam
Christchurch
8041
18 Jun 2007 - current
Shares Allocation #13 Number of Shares: 54000
Shareholder Name Address Period
Ian John Adamson
Individual
Rd 1
Queenstown
9371
26 Jan 2010 - current
Shares Allocation #14 Number of Shares: 54000
Shareholder Name Address Period
Ralph Owen Roberts
Individual
Karori
Wellington
6012
25 Nov 2008 - current
Shares Allocation #15 Number of Shares: 54000
Shareholder Name Address Period
John Edward Coop
Individual
Herne Bay
Auckland
1011
12 Aug 2005 - current
Shares Allocation #16 Number of Shares: 250000
Shareholder Name Address Period
Noble Investment Trustee Limited
Shareholder NZBN: 9429031785211
Entity (NZ Limited Company)
37 Galway Street, Takutai Square
Auckland
1010
02 Oct 2013 - current
Catherine Shirley Long
Individual
Herne Bay
Auckland
1011
03 Nov 2006 - current
John Edward Coop
Individual
Herne Bay
Auckland
1011
12 Aug 2005 - current
Shares Allocation #17 Number of Shares: 54000
Shareholder Name Address Period
Blair David Johnston
Director
Freemans Bay
Auckland
1011
16 Oct 2013 - current
Shares Allocation #18 Number of Shares: 250000
Shareholder Name Address Period
Elizabeth Anne Finlay
Individual
Ilam
Christchurch
8041
05 Jul 2016 - current
Graeme Ross Livingstone Finlay
Individual
Ilam
Christchurch
8041
18 Jun 2007 - current
Shares Allocation #19 Number of Shares: 250000
Shareholder Name Address Period
Banco Trustees Limited
Shareholder NZBN: 9429037369569
Entity (NZ Limited Company)
20 Eden Street
Oamaru
Null
16 Oct 2013 - current
Ian John Adamson
Individual
Rd 1
Queenstown
9371
26 Jan 2010 - current
Nicola Sarah Adamson
Individual
Rd 1
Queenstown
9371
16 Oct 2013 - current
Shares Allocation #20 Number of Shares: 54000
Shareholder Name Address Period
Andrew Soape Tu'inukuafe
Individual
Hauraki
Auckland
0622
28 Nov 2019 - current

Historic shareholders

Shareholder Name Address Period
Bren Warrick Morrison
Individual
Rd 2
Albany
0792
12 Aug 2005 - 25 Nov 2018
William John Gregory
Individual
St Albans
Christchurch
18 Jun 2007 - 28 Sep 2016
Alan James Mcmaster
Individual
Christchurch 2
12 Aug 2005 - 31 Oct 2011
Geoffrey Christopher Currie
Individual
Ponsonby
Auckland
03 Nov 2006 - 08 Jun 2010
Foss Michael Shannahan
Individual
Korokoro
Wellington
18 Jun 2007 - 27 Apr 2018
Grant Ashley Cameron
Individual
22 Moorhouse Avenue
Christchurch
8140
12 Aug 2005 - 23 Nov 2020
Garry Alexander Duncan
Individual
Harewood
Christchurch
17 Jan 2005 - 27 Apr 2018
Raewyn Jeanette Lovett
Individual
Milford
Auckland 0620
10 Jun 2010 - 02 Oct 2013
Grant Ashley Cameron
Individual
22 Moorhouse Avenue
Christchurch
8140
12 Aug 2005 - 23 Nov 2020
Julia Kathryn Roberts
Individual
Karori
Wellington
6012
22 Aug 2017 - 30 May 2018
Roy Shelton Redrup Wilson
Individual
Korokoro
Wellington
12 Aug 2005 - 27 Apr 2018
Michelle Francesca Fraser
Individual
St Martins
Christchurch
03 Nov 2006 - 16 Feb 2017
Mary-ann Duncan
Individual
Harewood
Christchurch
03 Nov 2006 - 16 Feb 2017
Craig Allan Cox
Individual
Waimairi Beach
Christchurch
8083
07 Jun 2012 - 25 Nov 2015
Philip Seldon Grey
Individual
Beckenham
Christchurch
8023
26 Jan 2010 - 25 Nov 2015
Jonathan Paul Hewlett
Individual
Point Chevalier
Auckland 1022
26 Jan 2010 - 25 Nov 2015
Richard Wright Vere Mcgowan
Individual
Park Terrace
Christchurch
8052
26 Jan 2010 - 25 Nov 2015
Barry John Dacombe
Individual
Christchurch
17 Jan 2005 - 31 Oct 2011
Adamson Family Trust
Other
09 Oct 2013 - 16 Oct 2013
Null - Adamson Family Trust
Other
09 Oct 2013 - 16 Oct 2013
Alexander David Couchman
Individual
Belmont
Auckland
26 Jan 2010 - 07 Jun 2012
Marilyn Dorothy Dacombe
Individual
Christchurch 2
12 Aug 2005 - 31 Oct 2011
Location
Companies nearby
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Architects Limited
254 Montreal Street