General information

Whitehouse Nominees Limited

Type: NZ Limited Company (Ltd)
9429038963971
New Zealand Business Number
553284
Company Number
Registered
Company Status

Whitehouse Nominees Limited (issued an NZ business number of 9429038963971) was incorporated on 12 Aug 1992. 2 addresses are currently in use by the company: 54 Cass Street, Ashburton, 7700 (type: registered, physical). 100 Burnett Street, Ashburton had been their registered address, until 20 Mar 2017. Whitehouse Nominees Limited used other names, namely: Equine Training Limited from 12 Aug 1992 to 24 Jun 2004. 10000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 2500 shares (25% of shares), namely:
Edmond, Aaron Dean (a director) located at Rd 4, Ashburton postcode 7774. In the second group, a total of 1 shareholder holds 25% of all shares (2500 shares); it includes
Gibson, Ross Sefton (an individual) - located at Ashburton. The 3rd group of shareholders, share allotment (2500 shares, 25%) belongs to 1 entity, namely:
Wallis, Simon James Roger, located at Rd 7, Ashburton (an individual). Businesscheck's database was last updated on 28 Apr 2024.

Current address Type Used since
54 Cass Street, Ashburton, 7700 Registered & physical & service 20 Mar 2017
Directors
Name and Address Role Period
Ross Sefton Gibson
Allenton, Ashburton, 7700
Address used since 14 Apr 2010
Director 06 Sep 2005 - current
Aaron Dean Edmond
Rd 4, Ashburton, 7774
Address used since 01 Jan 2010
Director 01 Jan 2010 - current
Matthew James Batty
Ashburton, 7700
Address used since 01 Sep 2020
Director 01 Sep 2020 - current
Simon James Roger Wallis
Rd 7, Ashburton, 7777
Address used since 01 Sep 2020
Director 01 Sep 2020 - current
Eric Thomas Parr
Ashburton, 7700
Address used since 15 May 2015
Allenton, Ashburton, 7700
Address used since 25 Mar 2019
Director 02 Apr 1996 - 01 Apr 2022
Philip Dallas Bean
Ashburton, 7700
Address used since 15 May 2015
Director 01 Jan 2008 - 01 Sep 2020
Philip Stephen Quaid
Allenton, Ashburton, 7700
Address used since 14 Apr 2010
Director 02 Apr 1996 - 31 Dec 2010
Alistair Joseph Rooney
Ashburton,
Address used since 13 Apr 2006
Director 02 Apr 1996 - 31 Dec 2007
David Neil Sinclair
Ashburton,
Address used since 02 Apr 1996
Director 02 Apr 1996 - 06 Sep 2005
Robert Arthur Colin Thomas
Rd5, Ashburton,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 02 Apr 1996
Jessica Jane Thomas
Rd5, Ashburton,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 02 Apr 1996
Addresses
Previous address Type Period
100 Burnett Street, Ashburton Registered & physical 05 May 2003 - 20 Mar 2017
Gabites Sinclair & Partners, Chartered Accountants, 100 Burnett Street, Ashburton Registered & physical 01 Jul 1997 - 05 May 2003
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
08 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Edmond, Aaron Dean
Director
Rd 4
Ashburton
7774
21 Feb 2011 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Gibson, Ross Sefton
Individual
Ashburton
08 Sep 2005 - current
Shares Allocation #3 Number of Shares: 2500
Shareholder Name Address Period
Wallis, Simon James Roger
Individual
Rd 7
Ashburton
7777
23 Sep 2020 - current
Shares Allocation #4 Number of Shares: 2500
Shareholder Name Address Period
Batty, Matthew James
Individual
Ashburton
7700
23 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Quaid, Philip Steven
Individual
Ashburton
12 Aug 1992 - 21 Feb 2011
Bean, Philip Dallas
Individual
Ashburton
07 Jan 2008 - 23 Sep 2020
Parr, Eric Thomas
Individual
Allenton
Ashburton
7700
12 Aug 1992 - 23 Sep 2020
Rooney, Alistair Joseph
Individual
Ashburton
12 Aug 1992 - 13 Apr 2006
Sinclair, David Neil
Individual
Ashburton
12 Aug 1992 - 08 Sep 2005
Location
Companies nearby