General information

Whitehouse Fourteen Trustees Limited

Type: NZ Limited Company (Ltd)
9429032669831
New Zealand Business Number
2148658
Company Number
Registered
Company Status

Whitehouse Fourteen Trustees Limited (New Zealand Business Number 9429032669831) was launched on 07 Jul 2008. 2 addresses are currently in use by the company: 54 Cass Street, Ashburton, 7700 (type: registered, physical). 100 Burnett Street, Ashburton had been their registered address, up until 20 Mar 2017. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 250 shares (25% of shares), namely:
Wallis, Simon James Roger (a director) located at Rd 7, Ashburton postcode 7777. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Batty, Matthew James (a director) - located at Ashburton, Ashburton. The third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Gibson, Ross Sefton, located at Ashburton (an individual). The Businesscheck information was last updated on 31 Mar 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
Allenton, Ashburton, 7700
Address used since 03 Jun 2010
Director 07 Jul 2008 - 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
Allenton, Ashburton, 7700
Address used since 25 Mar 2019
Ashburton, 7700
Address used since 14 May 2015
Director 07 Jul 2008 - 01 Apr 2022
Philip Dallas Bean
Ashburton, 7700
Address used since 14 May 2015
Director 07 Jul 2008 - 25 Aug 2020
Philip Stephen Quaid
Allenton, Ashburton, 7700
Address used since 03 Jun 2010
Director 07 Jul 2008 - 31 Dec 2010
Addresses
Previous address Type Period
100 Burnett Street, Ashburton Registered & physical 07 Jul 2008 - 20 Mar 2017
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
March
Financial report filing month
15 Jun 2023
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
Batty, Matthew James
Director
Ashburton
Ashburton
7700
21 Sep 2020 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Gibson, Ross Sefton
Individual
Ashburton
07 Jul 2008 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Edmond, Aaron Dean
Director
Rd 4
Ashburton
7774
21 Jan 2011 - current

Historic shareholders

Shareholder Name Address Period
Parr, Eric Thomas
Individual
Allenton
Ashburton
7700
07 Jul 2008 - 21 Sep 2020
Bean, Philip Dallas
Individual
Ashburton
07 Jul 2008 - 21 Sep 2020
Quaid, Philip Stephen
Individual
Ashburton
07 Jul 2008 - 21 Jan 2011
Location
Companies nearby