Whk Trustees (Wellington) No:3 Limited (issued an NZ business identifier of 9429030864924) was incorporated on 01 Dec 2011. 2 addresses are in use by the company: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, registered). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their physical address, until 15 Nov 2019. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100% of shares), namely:
Whk Services (Wellington) Limited (an entity) located at 57 Willis Street, Wellington postcode 6011. Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Physical & registered & service | 15 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Russell Holmes
Silverstream, Upper Hutt, 5019
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - current |
Leslie Allen Foy
Khandallah, Wellington, 6035
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - current |
Michael Johann Brunner
Papakowhai, Porirua, 5024
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Rochelle Roddick
Camborne, Porirua, 5026
Address used since 11 Sep 2019 |
Director | 11 Sep 2019 - current |
Helen Malanchak
Leamington, Cambridge, 3432
Address used since 27 May 2022
Hutt Central, Lower Hutt, 5010
Address used since 11 Sep 2019 |
Director | 11 Sep 2019 - 14 Dec 2022 |
David John Shadwell
Whitby, Porirua, 5024
Address used since 20 Oct 2016 |
Director | 20 Oct 2016 - 20 Dec 2019 |
Paolo Caccioppoli
Maymorn, Upper Hutt, 5018
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 01 Feb 2019 |
Haydn Keith Hughes
Khandallah, Wellington, 6035
Address used since 13 Jun 2016 |
Director | 13 Jun 2016 - 02 Feb 2018 |
Todrick Simon A'court Taylor
Seatoun, Wellington, 6022
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 28 Jun 2016 |
Michelle Lorna Dykes
Whitby, Porirua, 5024
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 19 Mar 2016 |
Richard Brian Burge
Whitby, Porirua, 5024
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 27 Feb 2016 |
Benjamin Sinclair Blackler
Maungaraki, Lower Hutt, 5010
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 19 Dec 2013 |
Michael Chan
Khandallah, Wellington, 6035
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 01 May 2013 |
Brian Joseph Walshe
Eastbourne, Lower Hutt, 5013
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 01 May 2013 |
Haydn Hughes
Khandallah, Wellington, 6035
Address used since 01 Dec 2011 |
Director | 01 Dec 2011 - 01 Aug 2012 |
Previous address | Type | Period |
---|---|---|
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical & registered | 25 Nov 2016 - 15 Nov 2019 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Physical | 12 Nov 2014 - 25 Nov 2016 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Registered | 19 Nov 2013 - 25 Nov 2016 |
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Physical | 01 Dec 2011 - 12 Nov 2014 |
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 | Registered | 01 Dec 2011 - 19 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Whk Services (wellington) Limited Shareholder NZBN: 9429033853475 Entity (NZ Limited Company) |
57 Willis Street Wellington 6011 |
01 Dec 2011 - current |
Name | Whk Services (wellington) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1868317 |
Country of origin | NZ |
Address |
Level 1, Findex House 57 Willis Street Wellington 6011 |
Guy Martin & Company Limited Level 4, Willbank House |
|
Beco Builders & Contractors Limited Level 4, Willbank House |
|
Abby Builders Limited Level 4, Willbank House |
|
Lausanne Office Services Limited Level 4, Willbank House |
|
Active Communications Limited Level 4, Willbank House |
|
Hania Street Limited Level 4, Willbank House |