General information

Long White Cloud Limited

Type: NZ Limited Company (Ltd)
9429037280741
New Zealand Business Number
1030803
Company Number
Registered
Company Status

Long White Cloud Limited (issued an NZBN of 9429037280741) was registered on 30 May 2000. 5 addresess are in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 1, 149 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 04 May 2020. 24 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 18 shares (75% of shares), namely:
Plunkett, David James (an individual) located at Castor Bay, Auckland postcode 0620,
Plunkett, David James (a director) located at Castor Bay, Auckland postcode 0620,
Mccoy, Sze Siu Wai (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 25% of all shares (6 shares); it includes
Mccoy, Sze Siu Wai (an individual) - located at Christchurch. Businesscheck's information was last updated on 02 Mar 2024.

Current address Type Used since
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Other (Address For Share Register) & records & shareregister (Address For Share Register) 06 Jan 2011
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 04 May 2020
Directors
Name and Address Role Period
Sze Siu Wai Mccoy
Harewood, Christchurch, 8051
Address used since 05 Apr 2016
Director 30 May 2000 - current
Kim Joseph Mccoy
Harewood, Christchurch, 8051
Address used since 27 Jan 2009
Director 27 Jan 2009 - current
Zoe Margaret Mccoy
Harewood, Christchurch, 8051
Address used since 10 Mar 2023
Director 10 Mar 2023 - current
David James Plunkett
Castor Bay, Auckland, 0620
Address used since 27 Feb 2022
Director 27 Feb 2022 - 02 Mar 2023
Gerard John Xavier Mccoy
Harewood, Christchurch, 8051
Address used since 05 Apr 2016
Director 30 May 2000 - 28 Apr 2020
Addresses
Previous address Type Period
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 04 Jul 2011 - 04 May 2020
Valour Chambers, 137 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & registered 14 Jan 2011 - 04 Jul 2011
York Chambers, 67 Worcester Boulevard, Christchurch Physical & registered 30 Mar 2007 - 14 Jan 2011
C/-witty Smith Limited, First Floor, 149 Victoria Street, Christchurch Physical & registered 22 Mar 2007 - 30 Mar 2007
York Chambers, 67 Worcester Boulevard, Christchurch Physical & registered 06 Dec 2002 - 22 Mar 2007
York House, 67 Worcester Boulevard, Christchurch Physical & registered 30 May 2000 - 06 Dec 2002
Financial Data
Financial info
24
Total number of Shares
March
Annual return filing month
27 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18
Shareholder Name Address Period
Plunkett, David James
Individual
Castor Bay
Auckland
0620
16 Mar 2022 - current
Plunkett, David James
Director
Castor Bay
Auckland
0620
16 Mar 2022 - current
Mccoy, Sze Siu Wai
Individual
Christchurch
10 Jan 2007 - current
Shares Allocation #2 Number of Shares: 6
Shareholder Name Address Period
Mccoy, Sze Siu Wai
Individual
Christchurch
10 Jan 2007 - current

Historic shareholders

Shareholder Name Address Period
Mccoy, Gerard John Xavier
Individual
Christchurch
10 Jan 2007 - 16 Mar 2022
Lee Pee Limited
Shareholder NZBN: 9429037330637
Company Number: 1021359
Entity
30 May 2000 - 10 Jan 2007
Lee Pee Limited
Shareholder NZBN: 9429037330637
Company Number: 1021359
Entity
30 May 2000 - 10 Jan 2007
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street