N & H White Limited (issued an NZBN of 9429037171551) was started on 08 Aug 2000. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, service). 173 Spey Street, Invercargill had been their physical address, until 16 Oct 2019. N & H White Limited used other aliases, namely: Ranfurly One Investments Limited from 08 Aug 2000 to 17 Oct 2002. 1000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 499 shares (49.9 per cent of shares), namely:
Duncan Cotterill Christchurch Trustee (2016) Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013,
White, Heather Margaret (an individual) located at Strowan, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
White, Nicholas John (an individual) - located at Riverton. Moving on to the 3rd group of shareholders, share allotment (499 shares, 49.9%) belongs to 3 entities, namely:
White, Jeremy Mark, located at 40 Havelock Street, Riverton (an individual),
White, Theodore Mark, located at 40 Havelock Street, Riverton (an individual),
White, Nicholas John, located at 40 Havelock Street, Riverton (an individual). Businesscheck's information was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
40 Havelock Street, Riverton, 9822 | Registered | 08 Aug 2000 |
173 Spey Street, Invercargill, 9810 | Physical & service | 16 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Nicholas John White
Riverton, 9822
Address used since 14 Oct 2015 |
Director | 12 Sep 2000 - current |
Heather Margaret White
Strowan, Christchurch, 8052
Address used since 07 Oct 2020
Fendalton, Christchurch, 8052
Address used since 07 Oct 2016 |
Director | 12 Sep 2000 - current |
Bryan Russell Henderson
Invercargill,
Address used since 08 Aug 2000 |
Director | 08 Aug 2000 - 12 Sep 2000 |
Previous address | Type | Period |
---|---|---|
173 Spey Street, Invercargill, 9810 | Physical | 22 Oct 2015 - 16 Oct 2019 |
173 Spey Street, Invercargill, 9810 | Physical | 23 Oct 2013 - 22 Oct 2015 |
Whk South, 173 Spey Street, Invercargill, 9810 | Physical | 31 Oct 2011 - 23 Oct 2013 |
Whk South, 62 Deveron Street, Invercargill, 9810 | Physical | 01 Nov 2010 - 31 Oct 2011 |
Whk, 62 Deveron Street, Invercargill 9810 | Physical | 05 Nov 2009 - 01 Nov 2010 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical | 05 Nov 2007 - 05 Nov 2009 |
Whk Cook Adam, 181 Spey Street, Invercargill | Physical | 27 Sep 2006 - 05 Nov 2007 |
Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill | Physical | 08 Aug 2000 - 27 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Duncan Cotterill Christchurch Trustee (2016) Limited Shareholder NZBN: 9429042166474 Entity (NZ Limited Company) |
148 Victoria Street Christchurch 8013 |
07 Oct 2016 - current |
White, Heather Margaret Individual |
Strowan Christchurch 8052 |
07 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Nicholas John Individual |
Riverton 9822 |
08 Aug 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Jeremy Mark Individual |
40 Havelock Street Riverton 9822 |
07 Oct 2016 - current |
White, Theodore Mark Individual |
40 Havelock Street Riverton 9822 |
07 Oct 2016 - current |
White, Nicholas John Individual |
40 Havelock Street Riverton 9822 |
07 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
White, Heather Margaret Individual |
Strowan Christchurch 8052 |
08 Aug 2000 - 07 Oct 2016 |
White, Heather Margaret Individual |
Riverton 9822 |
08 Aug 2000 - 07 Oct 2016 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |