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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Field-dodgson, Mary Josephine Individual |
Boulcott Lower Hutt 5010 |
13 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Allison Vera Individual |
Boulcott Lower Hutt 5010 |
07 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Spicer, Judith Anne Individual |
Boulcott Lower Hutt 5010 |
09 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Homewood, Roy And Belen Individual |
Boulcott Lower Hutt 5010 |
15 Apr 2020 - current |
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 |
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 |