General information

Whitehouse Eighteen Trustees Limited

Type: NZ Limited Company (Ltd)
9429031634717
New Zealand Business Number
2429679
Company Number
Registered
Company Status

Whitehouse Eighteen Trustees Limited (New Zealand Business Number 9429031634717) was registered on 31 Mar 2010. 2 addresses are in use by the company: 54 Cass Street, Ashburton, 7700 (type: registered, physical). 100 Burnett Street, Ashburton had been their physical address, up to 20 Mar 2017. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 250 shares (25 per cent of shares), namely:
Wallis, Simon James Roger (a director) located at Rd 7, Ashburton postcode 7777. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Edmond, Aaron Dean (a director) - located at Rd 4, Ashburton. Next there is the next group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Batty, Matthew James, located at Ashburton, Ashburton (a director). Businesscheck's data was updated on 18 May 2024.

Current address Type Used since
54 Cass Street, Ashburton, 7700 Registered & physical & service 20 Mar 2017
Directors
Name and Address Role Period
Ross Sefton Gibson
Ashburton, 7700
Address used since 14 May 2015
Director 31 Mar 2010 - current
Aaron Dean Edmond
Rd 4, Ashburton, 7774
Address used since 01 Jan 2011
Director 01 Jan 2011 - current
Simon James Roger Wallis
Rd 7, Ashburton, 7777
Address used since 01 Apr 2018
Director 01 Apr 2018 - current
Matthew James Batty
Ashburton, Ashburton, 7700
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Eric Thomas Parr
Ashburton, 7700
Address used since 14 May 2015
Allenton, Ashburton, 7700
Address used since 25 Mar 2019
Director 31 Mar 2010 - 01 Apr 2022
Philip Dallas Bean
Ashburton, 7700
Address used since 14 May 2015
Director 31 Mar 2010 - 25 Aug 2020
Philip Stephen Quaid
Ashburton 7700,
Address used since 31 Mar 2010
Director 31 Mar 2010 - 31 Dec 2010
Addresses
Previous address Type Period
100 Burnett Street, Ashburton, 7700 Physical & registered 31 Mar 2010 - 20 Mar 2017
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Wallis, Simon James Roger
Director
Rd 7
Ashburton
7777
21 Sep 2020 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Edmond, Aaron Dean
Director
Rd 4
Ashburton
7774
21 Jan 2011 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Batty, Matthew James
Director
Ashburton
Ashburton
7700
21 Sep 2020 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Gibson, Ross Sefton
Individual
Ashburton 7700
31 Mar 2010 - current

Historic shareholders

Shareholder Name Address Period
Bean, Philip Dallas
Individual
Ashburton 7700
31 Mar 2010 - 21 Sep 2020
Parr, Eric Thomas
Individual
Allenton
Ashburton
7700
31 Mar 2010 - 21 Sep 2020
Quaid, Philip Stephen
Individual
Ashburton 7700
31 Mar 2010 - 21 Jan 2011
Location
Companies nearby