General information

H J Whyte Holdings Limited

Type: NZ Limited Company (Ltd)
9429035939566
New Zealand Business Number
1328125
Company Number
Registered
Company Status

H J Whyte Holdings Limited (issued a business number of 9429035939566) was incorporated on 01 Jul 2003. 2 addresses are in use by the company: 45 Ron Guthrey Road, Harewood, Christchurch, 8053 (type: physical, registered). 6 Hickory Place, Hornby, Christchurch had been their registered address, up to 02 Apr 2012. H J Whyte Holdings Limited used other names, namely: Landpower Holdings Limited from 01 Jul 2003 to 29 Nov 2017. 8062582 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 99 shares (0 per cent of shares), namely:
Whyte, Herbert John (an individual) located at Rd 1, Arrowtown postcode 9371. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 2 shares); it includes
Whyte, Pamela Dawn (an individual) - located at Rd 1, Arrowtown. Moving on to the next group of shareholders, share allotment (8062481 shares, 100%) belongs to 3 entities, namely:
Whyte, Pamela Dawn, located at Rd 1, Arrowtown (an individual),
Whyte, Herbert John, located at Rd 1, Arrowtown (a director),
Hetherington, Samuel Bruce, located at Fendalton, Christchurch (a director). Businesscheck's data was updated on 08 Apr 2024.

Current address Type Used since
45 Ron Guthrey Road, Harewood, Christchurch, 8053 Physical & registered & service 02 Apr 2012
Directors
Name and Address Role Period
Herbert John Whyte
Cashmere, Christchurch, 8022
Address used since 01 Jul 2005
Rd 1, Arrowtown, 9371
Address used since 08 Aug 2019
Director 01 Jul 2003 - current
Samuel Bruce Hetherington
Fendalton, Christchurch, 8014
Address used since 31 Oct 2013
Director 31 Oct 2013 - current
Trevor Burt
Kennedys Bush, Christchurch, 8025
Address used since 23 May 2010
Director 23 Jun 2009 - 24 Feb 2016
Mervyn Charles George
Mt Martha, Vic, 3934
Address used since 04 May 2015
Altona, Vic, 3018
Address used since 01 Jan 1970
Altona, Vic, 3018
Address used since 01 Jan 1970
Director 01 Nov 2003 - 15 Dec 2015
Mark William Russell
R.d.1, Loburn, Rangiora,
Address used since 08 May 2006
Director 08 May 2006 - 22 Dec 2008
Pamela Dawn Whyte
Christchurch,
Address used since 01 Jul 2005
Director 01 Jul 2003 - 29 Jan 2008
Graeme John Instone
Ashburton,
Address used since 01 Jul 2003
Director 01 Jul 2003 - 19 Dec 2006
Wynton Gill Cox
Christchurch,
Address used since 01 Jul 2003
Director 01 Jul 2003 - 12 Sep 2005
Addresses
Previous address Type Period
6 Hickory Place, Hornby, Christchurch Registered & physical 01 Jul 2003 - 02 Apr 2012
Financial Data
Financial info
8062582
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Whyte, Herbert John
Individual
Rd 1
Arrowtown
9371
01 Jul 2003 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Whyte, Pamela Dawn
Individual
Rd 1
Arrowtown
9371
01 Jul 2003 - current
Shares Allocation #3 Number of Shares: 8062481
Shareholder Name Address Period
Whyte, Pamela Dawn
Individual
Rd 1
Arrowtown
9371
01 Jul 2003 - current
Whyte, Herbert John
Director
Rd 1
Arrowtown
9371
24 Oct 2014 - current
Hetherington, Samuel Bruce
Director
Fendalton
Christchurch
8014
24 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Whyte Family Trust
Other
14 May 2008 - 14 May 2008
Null - Whyte Family Trust
Other
14 May 2008 - 14 May 2008
Location
Companies nearby