Whitcoulls 2011 Limited (issued an NZ business number of 9429031122764) was incorporated on 20 Apr 2011. 2 addresses are currently in use by the company: Level 2, 29 Union Street, Auckland, 1010 (type: registered, physical). Level 2, 43 High Street, Auckland had been their registered address, up until 14 Aug 2017. Whitcoulls 2011 Limited used other names, namely: Project Mark Limited from 20 Apr 2011 to 09 Jun 2011. 100000 shares are allocated to 14 shareholders who belong to 4 shareholder groups. The first group contains 4 entities and holds 24750 shares (24.75% of shares), namely:
Turner, Kevin Brian (a director) located at Albany Heights, Auckland postcode 0632,
Nicholls, Victoria Ella (an individual) located at Remuera, Auckland postcode 1050,
Norman, Anne (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 3 shareholders hold 25.75% of all shares (exactly 25750 shares); it includes
Turner, Kevin Brian (a director) - located at Albany Heights, Auckland,
Norman, Anne (an individual) - located at Remuera, Auckland,
Norman, David (an individual) - located at Remuera, Auckland. Moving on to the 3rd group of shareholders, share allotment (24750 shares, 24.75%) belongs to 3 entities, namely:
Turner, Kevin Brian, located at Albany Heights, Auckland (a director),
Norman, Anne, located at Remuera, Auckland (an individual),
Norman, David, located at Remuera, Auckland (an individual). "Stationery retailing" (business classification G427220) is the classification the ABS issued to Whitcoulls 2011 Limited. Businesscheck's information was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 29 Union Street, Auckland, 1010 | Registered & physical & service | 14 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Kevin Brian Turner
Albany Heights, Auckland, 0632
Address used since 01 Nov 2022
Auckland, 0632
Address used since 01 Nov 2022
Omaha, 0986
Address used since 20 Jan 2022
Albany, North Shore City, 0632
Address used since 20 Apr 2011 |
Director | 20 Apr 2011 - current |
Anne Norman
Remuera, Auckland, 1050
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - current |
Victoria Ella Nicholls
Remuera, Auckland, 1050
Address used since 01 Dec 2022
Remuera, Auckland, 1050
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
Gregory John Norman
Remuera, Auckland, 1050
Address used since 10 Feb 2014 |
Director | 10 Feb 2014 - 31 May 2020 |
James Denham Shale
Remuera, Auckland, 1050
Address used since 01 Jan 1970 |
Director | 20 Apr 2011 - 24 Oct 2016 |
Matthew Patrick Pasley
Saint Marys Bay, Auckland, 1011
Address used since 10 Feb 2014 |
Director | 10 Feb 2014 - 04 May 2015 |
Ian Robert Draper
Meadowbank, Auckland, 1072
Address used since 27 Feb 2012 |
Director | 27 Feb 2012 - 30 Jan 2015 |
David Norman
Remuera, Auckland, 1050
Address used since 30 Sep 2011 |
Director | 30 Sep 2011 - 10 Feb 2014 |
Previous address | Type | Period |
---|---|---|
Level 2, 43 High Street, Auckland, 1140 | Registered & physical | 20 Apr 2011 - 14 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Turner, Kevin Brian Director |
Albany Heights Auckland 0632 |
12 Sep 2017 - current |
Nicholls, Victoria Ella Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Norman, Anne Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Norman, David Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Kevin Brian Director |
Albany Heights Auckland 0632 |
12 Sep 2017 - current |
Norman, Anne Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Norman, David Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Kevin Brian Director |
Albany Heights Auckland 0632 |
12 Sep 2017 - current |
Norman, Anne Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Norman, David Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Kevin Brian Director |
Albany Heights Auckland 0632 |
12 Sep 2017 - current |
Norman, Anne Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Norman, David Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Norman, Gregory John Individual |
Remuera Auckland 1050 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Norman, Myles James Individual |
Remuera Auckland 1050 |
17 Jun 2011 - 18 Feb 2021 |
Shale, James Denham Individual |
Remuera Auckland 1050 |
17 Jun 2011 - 12 Sep 2017 |
Turner, Kevin Brian Director |
Albany North Shore City 0632 |
20 Apr 2011 - 17 Jun 2011 |
Shale, James Denham Individual |
Remuera Auckland 1050 |
20 Apr 2011 - 17 Jun 2011 |
James Denham Shale Director |
Remuera Auckland 1050 |
20 Apr 2011 - 17 Jun 2011 |
Andav Projects Limited 2nd Floor, 29 Union Street |
|
Goldmark Jewellers Limited 29 Union Street |
|
Alan J. Sweeney Limited 29 Union Street |
|
James Pascoe Limited 29 Union Street |
|
Auckland City-living Management Limited Suite C10, 27 Union Street |
|
Manuela Grace Limited Unit 712, 27 Union Street |
Bagia And Bagia Holdings Limited Level 4, 52 Symonds Street |
Nolan Agencies (2013) Limited Level 1, 60-64 Upper Queen Street |
The Floral Studio (2017) Limited Flat 5b, 85 Halsey Street |
Goldhurst Stationers Limited 332 Ponsonby Road |
Samwareshop Limited 578 Great North Road |
Dada Freights Limited 139 Dominion Road |