Whiteport Investments Group Limited (issued an NZ business identifier of 9429041466995) was started on 28 Oct 2014. 3 addresses are currently in use by the company: 2 Moir Street, Mount Victoria, Wellington, 6011 (type: office, physical). 52 Michaels Avenue, Ellerslie, Auckland had been their physical address, up until 29 May 2019. 5001 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2501 shares (50.01 per cent of shares), namely:
Terris, Byron Paul (a director) located at Mount Victoria, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 49.99 per cent of all shares (exactly 2500 shares); it includes
Grainger, George Edward (an individual) - located at Brooklyn, Wellington. "Financial asset investing" (business classification K624010) is the category the Australian Bureau of Statistics issued Whiteport Investments Group Limited. The Businesscheck data was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Moir Street, Mount Victoria, Wellington, 6011 | Registered | 28 May 2019 |
2 Moir Street, Mount Victoria, Wellington, 6011 | Service & physical | 29 May 2019 |
2 Moir Street, Mount Victoria, Wellington, 6011 | Office | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Byron Paul Terris
Mount Victoria, Wellington, 6011
Address used since 01 Sep 2020
Mt Vic, Wellington, 6011
Address used since 01 Sep 2018
Aro Valley, Wellington, 6021
Address used since 01 Mar 2015
Te Aro, Wellington, 6011
Address used since 01 Mar 2017 |
Director | 28 Oct 2014 - current |
George Edward Grainger
Kelburn, Wellington, 6012
Address used since 12 Mar 2015
Kelburn, Wellington, 6012
Address used since 01 Aug 2017 |
Director | 12 Mar 2015 - 01 Sep 2020 |
Zane Fookes
Glendowie, Auckland, 1071
Address used since 28 Oct 2014 |
Director | 28 Oct 2014 - 19 Dec 2019 |
Samuel Warren
Remuera, Auckland, 1050
Address used since 01 May 2017
Kelburn, Wellington, 6012
Address used since 28 Oct 2014 |
Director | 28 Oct 2014 - 19 Dec 2019 |
Jean-marc Campbell Petit
Ellerslie, Auckland, 1051
Address used since 28 Oct 2014
Te Aro, Wellington, 6011
Address used since 01 May 2017 |
Director | 28 Oct 2014 - 20 May 2019 |
2 Moir Street , Mount Victoria , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
52 Michaels Avenue, Ellerslie, Auckland, 1051 | Physical | 28 Oct 2014 - 29 May 2019 |
52 Michaels Avenue, Ellerslie, Auckland, 1051 | Registered | 28 Oct 2014 - 28 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Terris, Byron Paul Director |
Mount Victoria Wellington 6011 |
28 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Grainger, George Edward Individual |
Brooklyn Wellington 6021 |
16 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Fookes, Zane Individual |
Glendowie Auckland 1071 |
28 Oct 2014 - 19 Dec 2019 |
Warren, Samuel Individual |
Remuera Auckland 1050 |
28 Oct 2014 - 19 Dec 2019 |
Petit, Jean-marc Campbell Individual |
Te Aro Wellington 6011 |
28 Oct 2014 - 21 May 2019 |
Rainbow Group Limited 52a Michaels Avenue |
|
R Investments Limited Flat 2, 56 Michaels Avenue |
|
Learning Effects Limited 4/60 Michaels Avenue |
|
Shield: Women And Children's Safety And Protection Trust 33 Michaels Avenue |
|
NZ Game Fishing 2016 Limited 2a Whites Way |
|
Interlink Service Limited 74 Michaels Avenue |
Paraphrase Investments Limited 6 Somerfield Street |
Bon-accord Trustee Limited Apt 386/ 221 Abbotts Way |
Van Duiven Trustee Limited 3e/49 Main Highway |
Ecolytix Limited Unit 4, 525 Great South Road |
Alco Asset Management (holdings) Limited Flat 1, 13 Woodbine Avenue |
Wistone Limited 1/11 |