General information

Whitehouse Two Trustees Limited

Type: NZ Limited Company (Ltd)
9429035576877
New Zealand Business Number
1476411
Company Number
Registered
Company Status

Whitehouse Two Trustees Limited (NZBN 9429035576877) was registered on 04 Feb 2004. 2 addresses are currently in use by the company: 54 Cass Street, Ashburton, 7700 (type: registered, physical). 100 Burnett Street, Ashburton had been their registered address, up to 20 Mar 2017. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 250 shares (25 per cent of shares), namely:
Gibson, Ross Sefton (an individual) located at Ashburton. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Edmond, Aaron Dean (a director) - located at Rd 4, Ashburton. The 3rd group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Wallis, Simon James Roger, located at Rd 7, Ashburton (a director). The Businesscheck data was last updated on 24 Apr 2024.

Current address Type Used since
54 Cass Street, Ashburton, 7700 Registered & physical & service 20 Mar 2017
Directors
Name and Address Role Period
Ross Sefton Gibson
Allenton, Ashburton, 7700
Address used since 04 Nov 2009
Director 04 Feb 2004 - current
Aaron Dean Edmond
Rd 4, Ashburton, 7774
Address used since 01 Jan 2011
Director 01 Jan 2011 - current
Simon James Roger Wallis
Rd 7, Ashburton, 7777
Address used since 01 Apr 2018
Director 01 Apr 2018 - current
Matthew James Batty
Ashburton, Ashburton, 7700
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Eric Thomas Parr
Allenton, Ashburton, 7700
Address used since 25 Mar 2019
Ashburton, 7700
Address used since 14 May 2015
Director 04 Feb 2004 - 01 Apr 2022
Philip Dallas Bean
Ashburton, 7700
Address used since 14 May 2015
Director 01 Jan 2008 - 25 Aug 2020
Philip Stephen Quaid
Ashburton,
Address used since 01 Mar 2009
Director 04 Feb 2004 - 31 Dec 2010
Alistair Joseph Rooney
Ashburton,
Address used since 23 Nov 2005
Director 04 Feb 2004 - 31 Dec 2007
Addresses
Previous address Type Period
100 Burnett Street, Ashburton Registered & physical 23 Nov 2004 - 20 Mar 2017
Gabites, Sinclair & Partners Limited, Chartered Accountants, 100 Burnett Street, Ashburton Physical & registered 04 Feb 2004 - 23 Nov 2004
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
March
Financial report filing month
13 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Gibson, Ross Sefton
Individual
Ashburton
04 Feb 2004 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Edmond, Aaron Dean
Director
Rd 4
Ashburton
7774
21 Jan 2011 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Wallis, Simon James Roger
Director
Rd 7
Ashburton
7777
21 Sep 2020 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Batty, Matthew James
Director
Ashburton
Ashburton
7700
21 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Rooney, Alistair Joseph
Individual
Ashburton
04 Feb 2004 - 23 Nov 2005
Parr, Eric Thomas
Individual
Allenton
Ashburton
7700
04 Feb 2004 - 21 Sep 2020
Bean, Philip Dallas
Individual
Ashburton
07 Jan 2008 - 21 Sep 2020
Quaid, Philip Stephen
Individual
Ashburton
04 Feb 2004 - 21 Jan 2011
Location
Companies nearby