General information

Whitevision New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039565563
New Zealand Business Number
357788
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
42155115
GST Number
F373970 - Wholesale Trade Nec
Industry classification codes with description

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
Contact info
64 27 5344100
Phone (Phone)
shelley@whitevision.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
shelley@mercerandmercer.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
shelley@whitevision.co.nz
Email
www.whitevision.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Po Box 28755, Remuera, Auckland, 1541 Postal 31 Aug 2023
Principal place of activity
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
Financial Data
Financial info
5000
Total number of Shares
August
Annual return filing month
June
Financial report filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4000
Shareholder Name Address Period
Mercer, Michelle Kim
Individual
Remuera
Auckland
1050
27 Jun 2012 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Linthorpe Equities Australia Pty Limited
Other (Other)
Doncaster East
Victoria
3109
10 Sep 2010 - current

Historic shareholders

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
Location
Similar companies
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