Willrose Holdings Limited (issued an NZ business identifier of 9429038654800) was registered on 24 Jun 1994. 4 addresses are in use by the company: 81-83 Whitaker Street, Te Aroha, 3320 (type: registered, physical). 53 Whitaker St, Te Aroha had been their physical address, until 29 Apr 2022. Willrose Holdings Limited used more aliases, namely: Cross Country Health Care Limited from 19 Jan 1995 to 28 Sep 1995, Standard 237 Limited (24 Jun 1994 to 19 Jan 1995). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Blackford, Graeme (an individual) located at Te Aroha. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Blackford, Suzie (an individual) - located at Te Aroha. Businesscheck's data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Diprose Miller Ltd, 53 Whitaker Street, Te Aroha | Other (Address for Records) | 31 May 2005 |
| Diprose Miller, 53 Whittaker Street, Te Aroha | Other (Address for Records) | 31 Jul 2006 |
| 81-83 Whitaker Street, Te Aroha, 3320 | Registered & physical & service | 29 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Graeme Blackford
Te Aroha, 3320
Address used since 09 May 2016 |
Director | 29 Sep 1995 - current |
|
Suzie Blackford
Te Aroha, 3320
Address used since 09 May 2016 |
Director | 29 Sep 1995 - current |
|
John Pak
Hamilton,
Address used since 09 Jan 1995 |
Director | 09 Jan 1995 - 29 Sep 1995 |
|
Ken Price
Hamilton,
Address used since 09 Jan 1995 |
Director | 09 Jan 1995 - 29 Sep 1995 |
|
Richard Thomas Salisbury
Waiheke Island,
Address used since 24 Jun 1994 |
Director | 24 Jun 1994 - 09 Jan 1995 |
|
John Francis Pak
Hamilton,
Address used since 09 Jan 1995 |
Director | 09 Jan 1995 - 09 Jan 1995 |
| Previous address | Type | Period |
|---|---|---|
| 53 Whitaker St, Te Aroha | Physical | 05 Jun 2005 - 29 Apr 2022 |
| 53 Whitaker Street, Te Aroha | Registered | 05 Jun 2005 - 29 Apr 2022 |
| The Office Of Grant Vennell Limited, 7 Greenview Lane, Red Beach | Registered | 29 May 2002 - 05 Jun 2005 |
| The Office Of Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1330 | Physical | 29 May 2002 - 05 Jun 2005 |
| Grant Vennell Limited, 1st Floor, 683 Whangaparaoa Road, Whangaparaoa | Physical | 21 May 2001 - 29 May 2002 |
| Stretton & Co, Towngate Building, 44 Heu Heu Street, Taupo | Physical | 21 May 2001 - 21 May 2001 |
| Stretton & Co, Towngate Building, 44 Heu Heu Street, Taupo | Registered | 02 Jun 2000 - 29 May 2002 |
| Kpmg Peat Marwick, Chartered Accountants, 85 Alexandra Street, Hamilton | Registered | 01 Jul 1997 - 02 Jun 2000 |
| K P M G, Chartered Accountants, 85 Alexandra Street, Hamilton | Registered | 23 Jun 1996 - 01 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackford, Graeme Individual |
Te Aroha |
24 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blackford, Suzie Individual |
Te Aroha |
24 Jun 1994 - current |
![]() |
Eccs 2013 Limited 53-61 Whitaker Street |
![]() |
3141 Media Limited 53-61 Whitaker Street |
![]() |
Alpha Building Taranaki Limited 53-61 Whitaker Street |
![]() |
Balachraggan Farms Limited 53-61 Whitaker Street |
![]() |
A & J's Acres Limited 53-61 Whitaker Street |
![]() |
Baker Construction 2012 Limited 53-61 Whitaker Street |