Little White Cloud Leasing Limited (issued an NZ business identifier of 9429038127779) was started on 18 Mar 1997. 2 addresses are in use by the company: 42 Puruatanga Road, Martinborough, 5711 (type: registered, physical). 9 Broadway Street, Martinborough had been their registered address, until 10 May 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Muskoka New Zealand Limited (an entity) located at Martinborough, Wairarapa postcode 5711. Businesscheck's database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 42 Puruatanga Road, Martinborough, 5711 | Registered & physical & service | 10 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Adam Jenkins Thompson
Martinborough, Martinborough, 5711
Address used since 01 May 2019
Martinborough, Martinborough, 5711
Address used since 15 Jul 2014 |
Director | 15 Jul 2014 - current |
|
Linda Maureen Thompson
Martinborough, Martinborough, 5711
Address used since 01 May 2019
Martinborough, Martinborough, 5711
Address used since 16 Oct 2018 |
Director | 16 Oct 2018 - current |
|
Dylan James
Martinborough, 5711
Address used since 28 Feb 2022 |
Director | 28 Feb 2022 - current |
|
Toby James
Martinborough, 5711
Address used since 28 Feb 2022 |
Director | 28 Feb 2022 - current |
|
Ray Thompson
Martinborough, Martinborough, 5711
Address used since 01 May 2019
Martinborough, Martinborough, 5711
Address used since 01 Sep 2015 |
Director | 18 Mar 1997 - 15 Jan 2025 |
|
Susanne Phillipa Bird
Martinborough, Martinborough, 5711
Address used since 01 Sep 2015 |
Director | 06 Jan 2006 - 28 Sep 2016 |
|
Aky Najeeb
Temple Mill, Marlow, Bucks Sl7 1sq, United Kingdom,
Address used since 18 Mar 1997 |
Director | 18 Mar 1997 - 07 Jun 2006 |
|
Jeremy Norman Speight
Naenae,
Address used since 29 Oct 1997 |
Director | 29 Oct 1997 - 09 Jan 2006 |
|
Geoffrey John Cornford Husson
Roseneath, Wellington,
Address used since 29 Oct 1997 |
Director | 29 Oct 1997 - 17 Jun 2003 |
| Previous address | Type | Period |
|---|---|---|
| 9 Broadway Street, Martinborough, 5711 | Registered & physical | 15 Jun 2006 - 10 May 2019 |
| 1 Fairway Drive, Lower Hutt | Registered | 11 Apr 2000 - 15 Jun 2006 |
| 1 Fairway Drive, Lower Hutt | Physical | 18 Mar 1997 - 15 Jun 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muskoka New Zealand Limited Shareholder NZBN: 9429035597933 Entity (NZ Limited Company) |
Martinborough, Wairarapa 5711 |
23 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Cloud 9 Screen Entertainment Limited Other |
18 Mar 1997 - 27 Jun 2010 | |
|
Cloud 9 Screen Entertainment Limited Other |
18 Mar 1997 - 27 Jun 2010 |
![]() |
Siam Kitchen Limited 18 Venice Street |
![]() |
Kitchener Vineyard Limited 8 Venice Street |
![]() |
Granite Assurance Limited 8 Venice Street |
![]() |
Pirinoa Vineyard Limited 8 Venice Street |
![]() |
Personal Property Limited 8 Venice Street |
![]() |
The Social Crust Limited 8 Venice Street |