Flat White Property Limited (New Zealand Business Number 9429041265888) was launched on 12 Jun 2014. 2 addresses are currently in use by the company: 73 Sanctuary Drive, Rd 1, Glenbrook, 2681 (type: registered, physical). 83B Ingram Road, Rd 3, Drury had been their registered address, up to 02 Mar 2022. 400 shares are issued to 9 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 100 shares (25% of shares), namely:
Wheeler, Angela Maree Walton (an individual) located at Rd 1, Glenbrook postcode 2681,
Aroha-Twentyman, Tania Elaine (an individual) located at Ostend, Waiheke Island postcode 1081. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 100 shares); it includes
Kennedy, Andrew Michael (a director) - located at Waihi Beach, Waihi Beach. Moving on to the next group of shareholders, share allocation (100 shares, 25%) belongs to 3 entities, namely:
Trevenen, Bronwyn Joan, located at Remuera, Auckland (an individual),
Geca It Trustee Limited, located at Grey Lynn, Auckland (an entity),
Tottle, Ivan Paul, located at Remuera, Auckland (a director). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Flat White Property Limited. Businesscheck's information was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
73 Sanctuary Drive, Rd 1, Glenbrook, 2681 | Service & physical | 18 Nov 2020 |
73 Sanctuary Drive, Rd 1, Glenbrook, 2681 | Registered | 02 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Alan Colin Gourdie
Epsom, Auckland, 1023
Address used since 12 Jun 2014 |
Director | 12 Jun 2014 - current |
Ivan Paul Tottle
Remuera, Auckland, 1050
Address used since 12 Jun 2014 |
Director | 12 Jun 2014 - current |
Andrew Michael Kennedy
Waihi Beach, Waihi Beach, 3611
Address used since 12 Jun 2014 |
Director | 12 Jun 2014 - current |
Angela Maree
Rd 1, Glenbrook, 2681
Address used since 16 Oct 2020 |
Director | 16 Oct 2020 - current |
Angela Maree Walton Wheeler
Rd 1, Glenbrook, 2681
Address used since 16 Oct 2020 |
Director | 16 Oct 2020 - current |
Mark James Wheeler
Rd 1, Papakura, 2580
Address used since 12 Jun 2014 |
Director | 12 Jun 2014 - 16 Oct 2020 |
Previous address | Type | Period |
---|---|---|
83b Ingram Road, Rd 3, Drury, 2579 | Registered | 06 Dec 2016 - 02 Mar 2022 |
211c Ellett Road, Rd 1, Papakura, 2580 | Physical | 12 Jun 2014 - 18 Nov 2020 |
83b Ingram Road, Rd 3, Drury, 2579 | Registered | 12 Jun 2014 - 06 Dec 2016 |
Shareholder Name | Address | Period |
---|---|---|
Wheeler, Angela Maree Walton Individual |
Rd 1 Glenbrook 2681 |
12 Jun 2014 - current |
Aroha-twentyman, Tania Elaine Individual |
Ostend Waiheke Island 1081 |
10 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Andrew Michael Director |
Waihi Beach Waihi Beach 3611 |
12 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Trevenen, Bronwyn Joan Individual |
Remuera Auckland 1050 |
12 Jun 2014 - current |
Geca It Trustee Limited Shareholder NZBN: 9429041743799 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
23 Sep 2016 - current |
Tottle, Ivan Paul Director |
Remuera Auckland 1050 |
12 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Lockhart Trustee Services No.29 Limited Shareholder NZBN: 9429030157118 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
12 Jun 2014 - current |
Gourdie, Trudi Anne Individual |
Epsom Auckland 1023 |
12 Jun 2014 - current |
Gourdie, Alan Colin Director |
Epsom Auckland 1023 |
12 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wheeler, Mark James Individual |
Rd 1 Papakura 2580 |
12 Jun 2014 - 10 Nov 2020 |
Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 Entity |
12 Jun 2014 - 23 Sep 2016 | |
Staples Rodway Trustee Company Limited Shareholder NZBN: 9429037293390 Company Number: 1028575 Entity |
12 Jun 2014 - 23 Sep 2016 |
Norica Limited 83b Ingram Road |
|
P E Welding NZ Limited 83b Ingram Road |
|
Ket Investments Limited 83b Ingram Road |
|
Rnr Hireage Limited 83b Ingram Road |
|
You Name It Limited 83b Ingram Road |
|
C D I Limited 83b Ingram Road |
Wheeler Property Holdings Limited 83b Ingram Road |
Saal Holdings Limited 67 Portsmouth Road |
Karaka4 Limited 1502 Great South Road |
Greig Family Trust Holdings No 2 Limited 64 Beaver Road |
Timandra Properties Limited 27 Carlton Road |
Fulton Fortune Holdings Limited 3 Harris Street |