Whitevision New Zealand Limited (issued a business number of 9429039565563) was launched on 08 Oct 1987. 6 addresess are in use by the company: Po Box 28755, Remuera, Auckland, 1541 (type: postal, postal). Level 4, 369 Queen Street, Auckland had been their physical address, until 04 Dec 2014. Whitevision New Zealand Limited used more names, namely: Perei Group New Zealand Limited from 16 Jul 1996 to 23 Jun 2011, Perei Distributors Limited (14 May 1990 to 16 Jul 1996) and Linthorpe International Limited (08 Oct 1987 - 14 May 1990). 5000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 4000 shares (80 per cent of shares), namely:
Mercer, Michelle Kim (an individual) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 1000 shares); it includes
Linthorpe Equities Australia Pty Limited (an other) - located at Doncaster East, Victoria. "Wholesale trade nec" (business classification F373970) is the classification the ABS issued Whitevision New Zealand Limited. Our information was updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
150c Bassett Road, Remuera, Auckland, 1050 | Registered & physical & service | 04 Dec 2014 |
Po Box 28074, Remuera, Auckland, 1541 | Postal | 21 Aug 2019 |
150c Bassett Road, Remuera, Auckland, 1050 | Office & delivery | 21 Aug 2019 |
Po Box 28755, Remuera, Auckland, 1541 | Postal | 31 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Adrian Winston White
Cardwell, Queensland, 4849
Address used since 01 Aug 2019
Burwood East, Victoria, 3151
Address used since 05 Nov 1992
Burwood East, Victoria, 3151
Address used since 01 Jan 1970 |
Director | 05 Nov 1992 - current |
Linley Anne White
Burwood East, Victoria, 3151
Address used since 05 Nov 1992
Cardwell, Queensland, 4849
Address used since 01 Aug 2019
Burwood East, Victoria, 3151
Address used since 01 Jan 1970 |
Director | 05 Nov 1992 - 30 Oct 2019 |
Anthony Edward Perei
Burwood Park, Walton On Thames, England,
Address used since 05 Nov 1992 |
Director | 05 Nov 1992 - 30 Jun 2010 |
Edmund William Mcelvenna
Christy Estate, Ivy Road, Aldershot Gu12 4tx, England,
Address used since 05 Nov 1992 |
Director | 05 Nov 1992 - 17 Nov 1999 |
Type | Used since | |
---|---|---|
Po Box 28755, Remuera, Auckland, 1541 | Postal | 31 Aug 2023 |
150c Bassett Road , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
Level 4, 369 Queen Street, Auckland, 1141 | Physical | 30 Sep 2011 - 04 Dec 2014 |
Level 4, 369 Queen Street, Auckland, 1141 | Registered | 07 Sep 2011 - 04 Dec 2014 |
Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton | Registered | 27 Oct 2005 - 07 Sep 2011 |
Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton | Physical | 27 Oct 2005 - 30 Sep 2011 |
C/-cleland Hancox Ltd, Wakatu House, 11 Clifton Road, Hamilton | Registered | 10 Aug 2005 - 27 Oct 2005 |
Cleland Hancox, Suite A, Chancellor's Court, 26 Liverpool Street, Hamilton | Physical | 08 Sep 1997 - 08 Sep 1997 |
23 Bryant Road, Hamilton | Registered | 16 Jun 1997 - 10 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Mercer, Michelle Kim Individual |
Remuera Auckland 1050 |
27 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Linthorpe Equities Australia Pty Limited Other (Other) |
Doncaster East Victoria 3109 |
10 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Perei Group Ltd Other |
08 Oct 1987 - 10 Sep 2010 | |
Perei, Anthony Edward Individual |
Burwood Park Walton On Thames, England |
08 Oct 1987 - 10 Sep 2010 |
Null - Perei Group Ltd Other |
08 Oct 1987 - 10 Sep 2010 |
The Doctors Taylor And Watson Trustee Limited 2/154 Bassett Road |
|
Elsa Taylor Anaesthesia Limited 2/154 Bassett Rd |
|
Double Happiness International Trade Limited 152 Bassett Road |
|
S2 Holdings Limited 158 Bassett Road |
|
Stephen Benson Surgery Limited 158 Bassett Road |
|
U & I Investments Limited 137 A Basset Road |
Business Growth Systems Limited 37a Hapua Street |
Ssl Distributors Limited 470 Parnell Road |
Sunbather Systems Limited 470 Parnell Road |
Strapping Supplies Limited 470 Parnell Road |
K.v. Trading Limited Unit 1, 12a Clayton Street |
Best Abroad Limited 142 Broadway |