Woodhill H20 Limited (issued an NZ business identifier of 9429036331987) was incorporated on 20 Sep 2002. 5 addresess are currently in use by the company: 31D Kakariki Way, Rd 1, Upper Hutt, 5371 (type: postal, office). 79 Kakariki Way, Rd 1, Upper Hutt had been their registered address, up until 29 Mar 2018. 35 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 9 shares (25.71% of shares), namely:
George, Stanley Anthony (an individual) located at Kaiwharawhara, Wellington. When considering the second group, a total of 1 shareholder holds 25.71% of all shares (exactly 9 shares); it includes
Mcguinness, Barry Scott (an individual) - located at Khandallah, Wellington. Moving on to the next group of shareholders, share allocation (9 shares, 25.71%) belongs to 1 entity, namely:
Wesney, Brian Burnell, located at Cambourne, Porirua (an individual). "Interest group nec" (ANZSIC S955960) is the classification the Australian Bureau of Statistics issued to Woodhill H20 Limited. Our information was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
31d Kakariki Way, Rd 1, Upper Hutt, 5371 | Registered & physical & service | 29 Mar 2018 |
31d Kakariki Way, Rd 1, Upper Hutt, 5371 | Postal & office & delivery | 14 May 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony Matthew Mumby
Rd 1, Upper Hutt, 5371
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Melissa Deborah Mence
Rd 1, Upper Hutt, 5371
Address used since 28 Jan 2018 |
Director | 28 Jan 2018 - current |
Richard Peter James Tate
Rd 1, Upper Hutt, 5371
Address used since 22 Apr 2010 |
Director | 27 Jun 2004 - 03 May 2019 |
Duncan John Ritchie
Rd 1, Upper Hutt, 5371
Address used since 22 Apr 2010 |
Director | 27 Jun 2004 - 15 Feb 2018 |
Layne Robert Pye
Upper Hutt,
Address used since 27 Jun 2004 |
Director | 27 Jun 2004 - 01 Feb 2006 |
Graham John Woods
Wellington,
Address used since 20 Sep 2002 |
Director | 20 Sep 2002 - 27 Jun 2004 |
Stanley Anthony George
Khandallah, Wellington,
Address used since 11 Mar 2003 |
Director | 20 Sep 2002 - 27 Jun 2004 |
Barry Scott Mcguinness
Khandallah, Wellington,
Address used since 20 Sep 2002 |
Director | 20 Sep 2002 - 27 Jun 2004 |
Brian Burnell Wesney
Cambourne, Porirua,
Address used since 20 Sep 2002 |
Director | 20 Sep 2002 - 27 Jun 2004 |
31d Kakariki Way , Rd 1 , Upper Hutt , 5371 |
Previous address | Type | Period |
---|---|---|
79 Kakariki Way, Rd 1, Upper Hutt, 5371 | Registered & physical | 01 Apr 2011 - 29 Mar 2018 |
79 Kakariki Way, Rd 1, Upper Hutt | Registered & physical | 17 Feb 2006 - 01 Apr 2011 |
89 Kakariki Way, R D 1, Upper Hutt | Registered & physical | 16 Jul 2004 - 17 Feb 2006 |
12 Sovereign Point, Khandallah, Wellington | Registered & physical | 11 Mar 2003 - 16 Jul 2004 |
34 Rangiora Avenue, Kaiwharawhara, Wellington | Physical & registered | 20 Sep 2002 - 11 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
George, Stanley Anthony Individual |
Kaiwharawhara Wellington |
29 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguinness, Barry Scott Individual |
Khandallah Wellington |
20 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Wesney, Brian Burnell Individual |
Cambourne Porirua |
20 Sep 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Graham John Individual |
Wellington |
20 Sep 2002 - current |
Geden Electrical Limited 31a Kakariki Way |
|
Unique Experiences Limited 123i Johnsons Road |
|
Global Reach Consultants Limited 123i Johnsons Road |
|
Hawkstone Dressage Limited 113 Kakariki Way |
|
Hawkstone Property Limited 113 Kakariki Way |
|
Raupapa Equestrian Limited 84 Johnsons Road |
New Zealand Local Government Association Limited Level 3, 3 Eva Street |
Equip Gp Limited Level 1, 117 Lambton Quay |
Canterbury Direct Investments Limited Level 2, 76 Victoria Street |
Rata Foundation Limited Level 2, 76 Victoria Street |
Te Hika O PĀpĀuma Mandated Iwi Authority Asset Holding Company Limited 39 Western Heights Drive |
Icas Contractors Limited 14 Carmichael Road |