Woodhams Meikle Zhan New Zealand Limited (issued an NZ business number of 9429030128354) was launched on 12 Aug 2013. 2 addresses are in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, service). 109 Powderham Street, New Plymouth, New Plymouth had been their physical address, until 07 Oct 2020. Woodhams Meikle Zhan New Zealand Limited used more aliases, namely: Woodhams Meikle Zhan Auckland Limited from 23 Jul 2013 to 03 Mar 2014. 1200 shares are issued to 11 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 36 shares (3% of shares), namely:
Shackleton, Nick (an individual) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 3 shareholders hold 3% of all shares (exactly 36 shares); it includes
Coakley, Abby Renee (an individual) - located at Wai O Taiki Bay, Auckland,
Coakley Family Trust Limited (an entity) - located at Grey Lynn, Auckland,
Coakley, Tristan Scott (an individual) - located at Wai O Taiki Bay, Auckland. Moving on to the 3rd group of shareholders, share allocation (552 shares, 46%) belongs to 3 entities, namely:
Zhan, Wei, located at Bucklands Beach, Auckland (an individual),
Wang, Xiao Wen, located at Bucklands Beach, Auckland (an individual),
Zhan, Feng, located at Bucklands Beach, Auckland (an individual). "Architectural service" (ANZSIC M692120) is the category the ABS issued to Woodhams Meikle Zhan New Zealand Limited. The Businesscheck data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered | 08 Oct 2019 |
| 109 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical & service | 07 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Feng Zhan
Bucklands Beach, Auckland, 2012
Address used since 28 Sep 2015 |
Director | 12 Aug 2013 - current |
|
Sidath Hiran Perera
Glendowie, Auckland, 1071
Address used since 16 Feb 2015 |
Director | 16 Feb 2015 - current |
|
Bradley Huia Wynn
Westmere, Auckland, 1022
Address used since 16 Feb 2015 |
Director | 16 Feb 2015 - current |
|
Kiok-siam Kueh
Te Atatu Peninsula, Auckland, 0610
Address used since 10 May 2019 |
Director | 10 May 2019 - current |
|
Christopher Neil Meikle
Remuera, Auckland, 1050
Address used since 12 Aug 2013 |
Director | 12 Aug 2013 - 31 Mar 2022 |
|
Steven Mark
Kohimarama, Auckland, 1071
Address used since 16 Feb 2015 |
Director | 16 Feb 2015 - 31 Mar 2022 |
| Previous address | Type | Period |
|---|---|---|
| 109 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical | 12 Aug 2013 - 07 Oct 2020 |
| 109 Powderham Street, New Plymouth, New Plymouth, 4310 | Registered | 12 Aug 2013 - 08 Oct 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shackleton, Nick Individual |
Auckland Central Auckland 1010 |
02 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coakley, Abby Renee Individual |
Wai O Taiki Bay Auckland 1072 |
02 Jun 2023 - current |
|
Coakley Family Trust Limited Shareholder NZBN: 9429031394673 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
02 Jun 2023 - current |
|
Coakley, Tristan Scott Individual |
Wai O Taiki Bay Auckland 1072 |
02 Jun 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhan, Wei Individual |
Bucklands Beach Auckland 2012 |
15 Aug 2019 - current |
|
Wang, Xiao Wen Individual |
Bucklands Beach Auckland 2012 |
12 Aug 2013 - current |
|
Zhan, Feng Individual |
Bucklands Beach Auckland 2012 |
12 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kueh, Kiok-siam Individual |
Te Atatu Peninsula Auckland 0610 |
24 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bashouri, Joseph Individual |
Schnapper Rock Auckland 0632 |
29 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wynn, Bradley Huia Director |
Westmere Auckland 1022 |
24 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Perera, Sidath Hiran Director |
Glendowie Auckland 1071 |
24 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
12 Aug 2013 - 27 Aug 2021 |
|
Meikle, Christopher Neil Individual |
Remuera Auckland 1050 |
12 Aug 2013 - 27 Aug 2021 |
|
Nelson, Wendy Joanne Individual |
Kohimarama Auckland 1071 |
04 Jul 2016 - 07 Apr 2022 |
|
Meikle Trustee Limited Shareholder NZBN: 9429049142174 Company Number: 8170212 Entity |
27 Aug 2021 - 07 Apr 2022 | |
|
Mark, Steven Individual |
Kohimarama Auckland 1071 |
24 Feb 2015 - 07 Apr 2022 |
|
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
12 Aug 2013 - 27 Aug 2021 |
|
Woodhams Meikle Zhan New Zealand Limited Shareholder NZBN: 9429030128354 Company Number: 4557419 Entity |
07 Apr 2022 - 07 Apr 2022 | |
|
Woodhams Meikle Zhan New Zealand Limited Shareholder NZBN: 9429030128354 Company Number: 4557419 Entity |
07 Apr 2022 - 07 Apr 2022 | |
|
Meikle Trustee Limited Shareholder NZBN: 9429049142174 Company Number: 8170212 Entity |
Remuera Auckland 1050 |
27 Aug 2021 - 07 Apr 2022 |
|
Christopher Neil Meikle Director |
Remuera Auckland 1050 |
12 Aug 2013 - 27 Aug 2021 |
|
Meikle, Diane Dawn Individual |
Remuera Auckland 1050 |
12 Aug 2013 - 27 Aug 2021 |
|
Zhan, Zhi Cheng Individual |
Half Moon Bay Auckland 2012 |
12 Aug 2013 - 15 Aug 2019 |
|
Wmznz Limited Shareholder NZBN: 9429041598726 Company Number: 5588965 Entity |
24 Feb 2015 - 24 Feb 2015 | |
|
Wmznz Limited Shareholder NZBN: 9429041598726 Company Number: 5588965 Entity |
24 Feb 2015 - 24 Feb 2015 |
![]() |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
![]() |
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
![]() |
Rbs Invest Limited 109 Powderham Street |
![]() |
Kotuku (2012) Limited 2nd Floor, Staples Rodway Bldg |
![]() |
Soil And Plant Health Limited 109 Powderham Street |
![]() |
Hazomi Limited 109-113 Powderham Street |
|
4site Design Limited 7 Liardet Street |
|
Gibbons Architects Limited 7 Liardet Street |
|
Define Structure Limited 113b Swansea Road |
|
Ryan Architectural Design Limited 166 Wicksteed Street |
|
Manaaki International Limited 93 Maniapoto Street |
|
Keystone Design Limited 93 Maniapoto Street |