Wfh Properties Limited (New Zealand Business Number 9429036861729) was started on 21 Jun 2001. 4 addresses are in use by the company: Unit 1, 175 Millwater Parkway, Silverdale, Silverdale, 0932 (type: service, registered). 42 Manuel Road, Silverdale, Auckland had been their physical address, up to 29 Jun 2015. Wfh Properties Limited used more names, namely: Dannemora Property Trustee Limited from 21 Jun 2001 to 30 Nov 2005. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Danne Mora Holdings Limited (an entity) located at 181 High Street, Christchurch postcode 8144. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Fulton Hogan Land Development Limited (an entity) - located at Burnside, Christchurch. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is the classification the ABS issued to Wfh Properties Limited. Our database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
157 Millwater Parkway, Silverdale, Auckland, 0944 | Physical & registered & service | 29 Jun 2015 |
Suite 15, 175 Millwater Parkway, Silverdale, Silverdale, 0932 | Registered | 04 Nov 2022 |
Unit 1, 175 Millwater Parkway, Silverdale, Silverdale, 0932 | Service | 22 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Simon George Mortlock
Rd 1, Lyttelton, 8971
Address used since 16 Nov 2015 |
Director | 21 Jun 2001 - current |
Craig Paul Burrowes
Riccarton, Christchurch, 8011
Address used since 02 Feb 2015 |
Director | 02 Feb 2015 - current |
Robert Jeffreys Fulton
Prebbleton, Prebbleton, 7604
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
Graeme Mark Tapp
Burnside, Christchurch, 8053
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
Kevin Warren Soper
Port Chalmers, Port Chalmers, 9023
Address used since 10 Jun 2013 |
Director | 10 Jun 2013 - 22 Dec 2016 |
Nicholas David Miller
Fendalton, Christchurch, 8052
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - 28 Jul 2016 |
Graeme Norman Davey
Christchurch, 8022
Address used since 21 Jun 2001 |
Director | 21 Jun 2001 - 02 Feb 2015 |
Guy Patrick Pierce
Christchurch, 8053
Address used since 05 Jul 2004 |
Director | 05 Jul 2004 - 10 Jun 2013 |
David John Faulkner
Ohoka, Rd2 Kaiapoi, Christchurch,
Address used since 14 Jul 2005 |
Director | 21 Jun 2001 - 01 Jan 2011 |
Russell Edward Wickham
Christchurch,
Address used since 21 Jun 2001 |
Director | 21 Jun 2001 - 30 Apr 2004 |
Previous address | Type | Period |
---|---|---|
42 Manuel Road, Silverdale, Auckland | Physical & registered | 19 Jan 2010 - 29 Jun 2015 |
41 Manual Roadf, Silverdale | Registered | 19 Jan 2010 - 19 Jan 2010 |
1 Wayne Francis Drive, East Tamaki, Auckland | Registered & physical | 21 Jun 2001 - 19 Jan 2010 |
Shareholder Name | Address | Period |
---|---|---|
Danne Mora Holdings Limited Shareholder NZBN: 9429040341934 Entity (NZ Limited Company) |
181 High Street Christchurch 8144 |
21 Jun 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Fulton Hogan Land Development Limited Shareholder NZBN: 9429038085802 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
21 Jun 2001 - current |
Foot Doctor Podiatry Limited Suite 23, 175 Millwater Parkway |
|
Shandhea Limited 6/175 Millwater Parkway |
|
Little Rain Limited R7,175 Millwater Parkway |
|
NZ Pro Construction Limited 381 Millwater Parkway |
|
Agro Nutrienz Limited 44 Timberland Drive |
Cowan Bay Farm Limited 212 Vipond Road |
Union Land Development Limited 42 Golden Morning Drive |
Ocean Valley Land Limited 83 Sunnyside Road |
Ten Nineteen Developments Limited 23 Sharon Road |
Ten Twenty Nine Developments Limited 23 Sharon Road |
Msms International Investments Limited 55 Medallion Drive |