General information

Whitehouse One Trustees Limited

Type: NZ Limited Company (Ltd)
9429035576761
New Zealand Business Number
1476408
Company Number
Registered
Company Status

Whitehouse One Trustees Limited (issued an NZBN of 9429035576761) was started on 04 Feb 2004. 2 addresses are in use by the company: 54 Cass Street, Ashburton, 7700 (type: physical, service). 54 Cass Street, Ashburton had been their registered address, up until 30 Mar 2017. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 250 shares (25 per cent of shares), namely:
Gibson, Ross Sefton (an individual) located at Ashburton. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Batty, Matthew James (a director) - located at Ashburton, Ashburton. Moving on to the next group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Wallis, Simon James Roger, located at Rd 7, Ashburton (a director). The Businesscheck database was last updated on 28 Mar 2024.

Current address Type Used since
54 Cass Street, Ashburton, 7700 Physical & service & registered 30 Mar 2017
Directors
Name and Address Role Period
Ross Sefton Gibson
Ashburton, 7700
Address used since 14 May 2015
Director 04 Feb 2004 - 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 04 Feb 2004 - 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 04 Feb 2004 - 31 Dec 2010
Alistair Joseph Rooney
Ashburton,
Address used since 16 Aug 2005
Director 04 Feb 2004 - 31 Dec 2007
Addresses
Previous address Type Period
54 Cass Street, Ashburton, 7700 Registered & physical 20 Mar 2017 - 30 Mar 2017
100 Burnett Street, Ashburton Registered & physical 26 Nov 2004 - 20 Mar 2017
Gabites, Sinclair & Partners Limited, Chartered Accountants, 100 Burnett Street, Ashburton Registered & physical 04 Feb 2004 - 26 Nov 2004
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
13 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Gibson, Ross Sefton
Individual
Ashburton
04 Feb 2004 - 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
Wallis, Simon James Roger
Director
Rd 7
Ashburton
7777
21 Sep 2020 - 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
Quaid, Philip Stephen
Individual
Ashburton
04 Feb 2004 - 21 Jan 2011
Bean, Philip Dallas
Individual
Ashburton
07 Jan 2008 - 21 Sep 2020
Parr, Eric Thomas
Individual
Allenton
Ashburton
7700
04 Feb 2004 - 21 Sep 2020
Rooney, Alistair Joseph
Individual
Ashburton
04 Feb 2004 - 16 Aug 2005
Location
Companies nearby