General information

Whitehouse Eight Trustees Limited

Type: NZ Limited Company (Ltd)
9429034346235
New Zealand Business Number
1757660
Company Number
Registered
Company Status

Whitehouse Eight Trustees Limited (New Zealand Business Number 9429034346235) was launched on 31 Jan 2006. 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, until 20 Mar 2017. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 250 shares (25% of shares), namely:
Edmond, Aaron Dean (a director) located at Rd 4, Ashburton postcode 7774. When considering the second group, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Wallis, Simon James Roger (a director) - located at Rd 7, Ashburton. The next group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Batty, Matthew James, located at Ashburton, Ashburton (a director). Our database was last updated on 18 Apr 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 01 Oct 2009
Director 31 Jan 2006 - 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 31 Jan 2006 - 01 Apr 2022
Philip Dallas Bean
Ashburton, 7700
Address used since 14 May 2015
Director 01 Jan 2008 - 25 Aug 2020
Philip Stephen Quaid
Ashburton,
Address used since 01 Mar 2009
Director 31 Jan 2006 - 31 Dec 2010
Alistair Joseph Rooney
Ashburton,
Address used since 31 Jan 2006
Director 31 Jan 2006 - 31 Dec 2007
Addresses
Previous address Type Period
100 Burnett Street, Ashburton Registered & physical 15 Mar 2006 - 20 Mar 2017
Gabites Sinclair & Partners Limited, Chartered Accountants, 100 Burnett Street, Ashburton Registered & physical 31 Jan 2006 - 15 Mar 2006
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
26 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Edmond, Aaron Dean
Director
Rd 4
Ashburton
7774
21 Jan 2011 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Wallis, Simon James Roger
Director
Rd 7
Ashburton
7777
21 Sep 2020 - 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
31 Jan 2006 - current

Historic shareholders

Shareholder Name Address Period
Parr, Eric Thomas
Individual
Allenton
Ashburton
7700
31 Jan 2006 - 21 Sep 2020
Bean, Philip Dallas
Individual
Ashburton
07 Jan 2008 - 21 Sep 2020
Rooney, Alistair Joseph
Individual
Ashburton
31 Jan 2006 - 27 Jun 2010
Quaid, Philip Stephen
Individual
Ashburton
31 Jan 2006 - 21 Jan 2011
Location
Companies nearby