General information

Whiteoak Flats Limited

Type: NZ Limited Company (Ltd)
9429040923598
New Zealand Business Number
14890
Company Number
Registered
Company Status

Whiteoak Flats Limited (issued an NZBN of 9429040923598) was registered on 06 Dec 1962. 2 addresses are currently in use by the company: 5 Seatoun Heights Road, Miramar, Wellington, 6022 (type: physical, registered). 11 Lawson Place, Wellington had been their physical address, up to 01 Sep 2011. 15980 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 3995 shares (25 per cent of shares), namely:
Field-Dodgson, Mary Josephine (an individual) located at Boulcott, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 3995 shares); it includes
Scott, Allison Vera (an individual) - located at Boulcott, Lower Hutt. The next group of shareholders, share allocation (3995 shares, 25%) belongs to 1 entity, namely:
Spicer, Judith Anne, located at Boulcott, Lower Hutt (an individual). Businesscheck's information was updated on 16 Mar 2024.

Current address Type Used since
5 Seatoun Heights Road, Miramar, Wellington, 6022 Physical & registered & service 01 Sep 2011
Directors
Name and Address Role Period
Mary Field-dodgson
Boulcott, Lower Hutt, 5010
Address used since 07 Nov 2018
Director 07 Nov 2018 - current
Allison Vera Scott
Boulcott, Lower Hutt, 5010
Address used since 31 May 2019
Director 31 May 2019 - current
Judith Anne Spicer
Boulcott, Lower Hutt, 5010
Address used since 11 Oct 2019
Director 11 Oct 2019 - current
Roy Thomas Homewood
Boulcott, Lower Hutt, 5010
Address used since 19 Jan 2021
Director 19 Jan 2021 - current
Susan Cowan
Boulcott, Lower Hutt, 5010
Address used since 28 Feb 2017
Director 28 Feb 2017 - 15 Apr 2020
Judith Cameron
Boulcott, Lower Hutt, 5010
Address used since 07 Nov 2018
Director 07 Nov 2018 - 25 Jul 2019
Noeline Linda Binns
593 High Street, Lower Hutt, 5010
Address used since 13 Aug 2009
Director 13 Aug 2009 - 03 Jul 2018
Judith Ruby Adams
593 High Street, Lower Hutt 5010, 5010
Address used since 07 Dec 2015
Director 09 Jun 2010 - 13 Apr 2017
Kathleen Vili
Lower Hutt, 5010
Address used since 30 Aug 2012
Director 30 Aug 2012 - 13 Apr 2017
Glenys Marshall Chatterton
Lower Hutt,
Address used since 06 Jul 2007
Director 06 Jul 2007 - 30 Nov 2015
Enid Frances Haslam
Lower Hutt,
Address used since 29 May 2000
Director 29 May 2000 - 16 Sep 2011
Adrienne Caryl Hay
Lower Hutt,
Address used since 13 Jun 2008
Director 13 Jun 2008 - 28 May 2010
Hilda Christian Bush
Lower Hutt,
Address used since 08 Mar 2006
Director 08 Mar 2006 - 14 Aug 2009
Desmond James Blackman
Lower Hutt,
Address used since 06 Jul 2007
Director 06 Jul 2007 - 13 Jun 2008
Nancy Florence Dymock
Lower Hutt,
Address used since 31 Mar 2006
Director 31 Mar 2006 - 25 May 2007
Elinor Muriel Greig
Wellington,
Address used since 02 Oct 1990
Director 02 Oct 1990 - 20 Feb 2007
Barbara Dennistoun-wood
Wellington,
Address used since 02 Oct 1990
Director 02 Oct 1990 - 28 Dec 2005
Victoria Ann Winmill
Stokes Valley, Lower Hutt,
Address used since 30 Sep 2005
Director 30 Sep 2005 - 28 Nov 2005
Raymond Francis Gordon
Lower Hutt,
Address used since 31 May 1999
Director 31 May 1999 - 26 Aug 2005
Janice Marie Gordon
Lower Hutt,
Address used since 29 May 2000
Director 29 May 2000 - 26 Aug 2005
Susan Faith Smith
Lower Hutt,
Address used since 11 Mar 1996
Director 11 Mar 1996 - 15 Mar 1999
Francis Joseph Harbrle
Epsom, Auckland,
Address used since 11 Mar 1996
Director 11 Mar 1996 - 09 Nov 1998
Mary Shirley Reidy
Wellington,
Address used since 02 Oct 1990
Director 02 Oct 1990 - 11 Mar 1996
Norah A King
Wellington,
Address used since 02 Oct 1990
Director 02 Oct 1990 - 11 Mar 1996
Addresses
Previous address Type Period
11 Lawson Place, Wellington Physical & registered 10 Dec 2009 - 01 Sep 2011
21-23 Andrews Avenue, Lower Hutt Physical 05 Sep 2005 - 10 Dec 2009
21-23 Andrews Ave, Lower Hutt Registered 05 Sep 2005 - 10 Dec 2009
Long & Cowan, Top Floor, Hsws House, 219 Thorndon Quay, Wellington Registered & physical 04 Nov 2004 - 05 Sep 2005
4th Floor, 169 The Terrace, Wellington Physical 17 Nov 1998 - 17 Nov 1998
Level 2, 85 The Terrace, Wellington Physical 17 Nov 1998 - 04 Nov 2004
Indosuez House, 4th Floor, 169 The Terrace, Wellington Registered 17 Nov 1998 - 04 Nov 2004
Financial Data
Financial info
15980
Total number of Shares
October
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3995
Shareholder Name Address Period
Field-dodgson, Mary Josephine
Individual
Boulcott
Lower Hutt
5010
13 Apr 2017 - current
Shares Allocation #2 Number of Shares: 3995
Shareholder Name Address Period
Scott, Allison Vera
Individual
Boulcott
Lower Hutt
5010
07 Aug 2018 - current
Shares Allocation #3 Number of Shares: 3995
Shareholder Name Address Period
Spicer, Judith Anne
Individual
Boulcott
Lower Hutt
5010
09 Aug 2019 - current
Shares Allocation #4 Number of Shares: 3995
Shareholder Name Address Period
Homewood, Roy And Belen
Individual
Boulcott
Lower Hutt
5010
15 Apr 2020 - current

Historic shareholders

Shareholder Name Address Period
Vili, Kathleen And Nepo
Individual
Lower Hutt
5011
06 Dec 1962 - 13 Apr 2017
Adams, Judith Ruby
Individual
Lower Hutt
11 Jun 2008 - 13 Apr 2017
Gordon, Raymond Francis
Individual
Lower Hutt
06 Dec 1962 - 02 Dec 2005
Binns, Noeline Linda
Individual
593 High Street
Lower Hutt 5010
14 Aug 2009 - 07 Aug 2018
Winmill, Victoria Ann
Individual
Stokes Valley
Lower Hutt
02 Dec 2005 - 11 Apr 2006
Dymock, Nancy Florence
Individual
593 High Street
Lower Hutt
11 Apr 2006 - 12 Mar 2007
Chatterton, Glenys Marshall
Individual
593 High Street
Lower Hutt
12 Mar 2007 - 07 Dec 2015
Greig, Eleanor Muriel
Individual
Wellington
06 Dec 1962 - 04 Sep 2006
Dennistoun-wood, Barbara
Individual
Wellington
06 Dec 1962 - 02 Dec 2005
Blackman, Desmond James
Individual
Lower Hutt
06 Jul 2007 - 06 Jul 2007
Cowan, Susan Leigh
Individual
Boulcott
Lower Hutt
5010
07 Dec 2015 - 15 Apr 2020
Cameron, Judith Ann
Individual
Boulcott
Lower Hutt
5010
13 Apr 2017 - 09 Aug 2019
Bush, Hilda Christian
Individual
Lower Hutt
04 Sep 2006 - 11 Jun 2008
Location
Companies nearby
Lawson Place Limited
5 Seatoun Heights Road
Totara Flat Limited
5 Seatoun Heights Road
Dr Mohua Jain Limited
5 Seatoun Heights Road
Anaesthesia India Limited
5 Seatoun Heights Road
Thwaites Corporation Limited
5 Seatoun Heights Road
Jane Dykes Architect Limited
7 Seatoun Heights Road