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 15 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oneil, Dennis Johnson Individual |
One Tree Point One Tree Point 0118 |
13 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oneil, Julie Ann Individual |
Torbay Auckland 0630 |
08 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moorehouse, Philip David Individual |
Glendene Auckland 0602 |
08 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Couper, Tania Anne Individual |
One Tree Point One Tree Point 0118 |
15 Sep 2021 - 03 Mar 2022 |
|
Oneil, Dennis Johnson Individual |
One Tree Point Northland 0110 |
03 Jul 2017 - 11 Apr 2019 |
|
Moorhouse, Philip David Individual |
Glendene Auckland 0602 |
03 Jul 2017 - 31 Jul 2018 |
![]() |
North Trading Limited 114 Bank Street |
![]() |
One Tree Point Harbour View Limited 114 Bank Street |
![]() |
Reinforcing Management Limited 114 Bank Street |
![]() |
Murray Dyer Limited 114 Bank St |
![]() |
Abel Trade Rentals Limited 114 Bank Street |
![]() |
Allied Business Equipment 2008 Limited 114 Bank Street |
|
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 |