General information

Whitehouse Hotel 1993 Limited

Type: NZ Limited Company (Ltd)
9429038696039
New Zealand Business Number
628396
Company Number
Registered
Company Status

Whitehouse Hotel 1993 Limited (issued an NZ business identifier of 9429038696039) was incorporated on 30 Sep 1993. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, registered). 136 Spey Street, Invercargill, Invercargill had been their physical address, until 16 Jul 2018. 3000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 181 shares (6.03% of shares), namely:
Little, Kirsty Lee (an individual) located at Rd 6, Invercargill postcode 9876. In the second group, a total of 1 shareholder holds 5.9% of all shares (exactly 177 shares); it includes
Hamilton, Kelvin James (an individual) - located at Rd 6, Invercargill. Next there is the third group of shareholders, share allocation (4 shares, 0.13%) belongs to 1 entity, namely:
Little, Malcolm James, located at Rd 2, Cromwell (an individual). Businesscheck's database was updated on 30 Mar 2024.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Physical & registered & service 16 Jul 2018
Directors
Name and Address Role Period
Sandra Jane Little
Rd 2, Cromwell, 9384
Address used since 01 Oct 2012
Director 30 Sep 1993 - current
Malcolm James Little
Rd 2, Cromwell, 9384
Address used since 01 Oct 2012
Director 30 Sep 1993 - current
Kelvin James Hamilton
Rd 6, Invercargill, 9876
Address used since 27 Jul 2015
Director 12 May 2000 - current
Kirsty Lee Little
Rd 6, Invercargill, 9876
Address used since 27 Jul 2015
Director 12 May 2000 - current
Margaret Constance Little
Rd 2, Cromwell, 9384
Address used since 01 Oct 2012
Director 30 Sep 1993 - 04 Aug 2015
Michael James O'connor
R D 2, Invercargill,
Address used since 30 Sep 1993
Director 30 Sep 1993 - 12 May 2000
Gail Marie O'connor
R D 2, Invercargill,
Address used since 30 Sep 1993
Director 30 Sep 1993 - 12 May 2000
Mervyn Sinclair Little
Invercargill,
Address used since 30 Sep 1993
Director 30 Sep 1993 - 23 May 1997
Addresses
Previous address Type Period
136 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 01 Sep 2016 - 16 Jul 2018
46 Don Street, Invercargill, Invercargill, 9810 Physical & registered 02 Feb 2015 - 01 Sep 2016
123 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 07 Aug 2012 - 02 Feb 2015
30 Calypso Road, Makarewa, Invercargill Physical & registered 22 Jul 2008 - 07 Aug 2012
State Highway 99, Lorneville, Southland Physical & registered 01 Jul 1997 - 22 Jul 2008
Financial Data
Financial info
3000
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 181
Shareholder Name Address Period
Little, Kirsty Lee
Individual
Rd 6
Invercargill
9876
30 Sep 1993 - current
Shares Allocation #2 Number of Shares: 177
Shareholder Name Address Period
Hamilton, Kelvin James
Individual
Rd 6
Invercargill
9876
30 Sep 1993 - current
Shares Allocation #3 Number of Shares: 4
Shareholder Name Address Period
Little, Malcolm James
Individual
Rd 2
Cromwell
9384
30 Sep 1993 - current
Shares Allocation #4 Number of Shares: 2638
Shareholder Name Address Period
Little, Margaret Constance
Individual
Rd 2
Cromwell
9384
30 Sep 1993 - current

Historic shareholders

Shareholder Name Address Period
Little, Sarndra Jane
Individual
Invercargill
30 Sep 1993 - 23 Aug 2006
Location