General information

Washa Limited

Type: NZ Limited Company (Ltd)
9429046201942
New Zealand Business Number
6308655
Company Number
Registered
Company Status
123264551
GST Number
S953190 - Self-service Laundry Operation
Industry classification codes with description

Washa Limited (issued an NZ business identifier of 9429046201942) was incorporated on 03 Jul 2017. 2 addresses are in use by the company: Suite 1, 114 Bank Street, Whangarei, Whangarei, 0110 (type: registered, physical). Suite 1, 114 Bank Street, Whangarei, Whangarei had been their registered address, up until 24 Apr 2019. 200 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 60 shares (30% of shares), namely:
Oneil, Dennis Johnson (an individual) located at One Tree Point, One Tree Point postcode 0118. When considering the second group, a total of 1 shareholder holds 20% of all shares (40 shares); it includes
Oneil, Julie Ann (an individual) - located at Torbay, Auckland. Moving on to the next group of shareholders, share allocation (100 shares, 50%) belongs to 1 entity, namely:
Moorehouse, Philip David, located at Glendene, Auckland (an individual). "Self-service laundry operation" (business classification S953190) is the classification the Australian Bureau of Statistics issued to Washa Limited. Our database was last updated on 08 Apr 2024.

Current address Type Used since
Suite 1, 114 Bank Street, Whangarei, Whangarei, 0110 Service & physical 23 Apr 2019
Suite 1, 114 Bank Street, Whangarei, Whangarei, 0110 Registered 24 Apr 2019
Contact info
Directors
Name and Address Role Period
Philip David Moorhouse
Glendene, Auckland, 0602
Address used since 05 Dec 2018
Director 05 Dec 2018 - current
Julieann Oneil
Torbay, Auckland, 0630
Address used since 01 May 2019
Director 01 May 2019 - current
Dennis Johnson Oneil
One Tree Point, One Tree Point, 0118
Address used since 13 Oct 2020
Director 13 Oct 2020 - current
Dennis Johnson Oneil
One Tree Point, One Tree Point, 0118
Address used since 03 Sep 2018
Director 03 Sep 2018 - 14 Jan 2019
Julie Ann Oneil
Torbay, Auckland, 0630
Address used since 06 Sep 2018
Director 06 Sep 2018 - 08 Nov 2018
Philip David Moorhouse
Glendene, Auckland, 0602
Address used since 03 Jul 2017
Director 03 Jul 2017 - 06 Sep 2018
Dennis Johnson Oneil
Parua Bay, Whangarei, 0110
Address used since 03 Jul 2017
Director 03 Jul 2017 - 01 Aug 2017
Addresses
Previous address Type Period
Suite 1, 114 Bank Street, Whangarei, Whangarei, 0110 Registered 23 Apr 2019 - 24 Apr 2019
4 Cayman Court, One Tree Point, Whangarei, 0140 Registered 28 Sep 2018 - 23 Apr 2019
114 Bank Street, Whangarei, 0110 Physical 20 Jul 2017 - 23 Apr 2019
114 Bank Street, Whangarei, Whangarei, 0110 Registered 20 Jul 2017 - 28 Sep 2018
142 Bank Street, Regent, Whangarei, 0112 Registered & physical 03 Jul 2017 - 20 Jul 2017
Financial Data
Financial info
200
Total number of Shares
March
Annual return filing month
02 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Oneil, Dennis Johnson
Individual
One Tree Point
One Tree Point
0118
13 Oct 2020 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Oneil, Julie Ann
Individual
Torbay
Auckland
0630
08 Nov 2018 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Moorehouse, Philip David
Individual
Glendene
Auckland
0602
08 Nov 2018 - current

Historic shareholders

Shareholder Name Address Period
Oneil, Dennis Johnson
Individual
One Tree Point
Northland
0110
03 Jul 2017 - 11 Apr 2019
Couper, Tania Anne
Individual
One Tree Point
One Tree Point
0118
15 Sep 2021 - 03 Mar 2022
Moorhouse, Philip David
Individual
Glendene
Auckland
0602
03 Jul 2017 - 31 Jul 2018
Location
Companies nearby
Similar companies
Bream Bay Laundromat Limited
Corner Marsden Point & Petersnell Roads
Kiwi Clean Laundrette Limited
1/8 Braemar Road
101ev Limited
80 Penguin Drive
Tiron Investments Limited
33 Harvard St
Alcemir Limited
92 Tamahere Drive
Pramukh Darshan Limited
Flat 1, 90 Bruce Road