Whk Services (Wellington) Limited (issued an NZ business number of 9429033853475) was incorporated on 21 Sep 2006. 2 addresses are in use by the company: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, service). Level 1, Findex House, 57 Willis Street, Wellington had been their registered address, up to 21 Sep 2020. 4 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3 shares (75 per cent of shares), namely:
Alexander, Steven Douglas (a director) located at Taradale, Napier postcode 4112. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 1 share); it includes
Foy, Leslie Allen (an individual) - located at Khandallah, Wellington. The Businesscheck data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Physical & service & registered | 21 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Leslie Allen Foy
Khandallah, Wellington, 6035
Address used since 10 Sep 2015 |
Director | 21 Sep 2006 - current |
|
Allen Leslie Foy
Khandallah, Wellington, 6035
Address used since 10 Sep 2015 |
Director | 21 Sep 2006 - current |
|
Steven Douglas Alexander
Taradale, Napier, 4112
Address used since 12 Dec 2024 |
Director | 12 Dec 2024 - current |
|
Philip Mulvey
Kelvin Heights, Queenstown, 9300
Address used since 09 Feb 2021
Saint Marys Bay, Auckland, 1011
Address used since 22 Feb 2016 |
Director | 22 Feb 2016 - 12 Dec 2024 |
|
Richard Brian Burge
Whitby, Wellington, 5024
Address used since 21 Sep 2006 |
Director | 21 Sep 2006 - 22 Feb 2016 |
|
Michael Chan
Khandallah, Wellington,
Address used since 12 Jan 2007 |
Director | 21 Sep 2006 - 01 May 2013 |
|
Brian Joseph Walshe
Eastbourne, 5013
Address used since 21 Sep 2006 |
Director | 21 Sep 2006 - 01 May 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Findex House, 57 Willis Street, Wellington, 6011 | Registered & physical | 24 May 2019 - 21 Sep 2020 |
| Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Registered & physical | 17 Mar 2016 - 24 May 2019 |
| Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Registered & physical | 21 Sep 2006 - 17 Mar 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alexander, Steven Douglas Director |
Taradale Napier 4112 |
18 Feb 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foy, Leslie Allen Individual |
Khandallah Wellington |
21 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mulvey, Philip Individual |
Kelvin Heights Queenstown 9300 |
09 Mar 2016 - 18 Feb 2025 |
|
Burge, Richard Brian Individual |
Whitby Wellington |
21 Sep 2006 - 09 Mar 2016 |
|
Walshe, Brian Joseph Individual |
Eastbourne |
21 Sep 2006 - 12 Jul 2013 |
|
Chan, Michael Individual |
Khandallah Wellington |
21 Sep 2006 - 12 Jul 2013 |
![]() |
Mcauley Finance 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 |