White Trustees (2021) Limited, a registered company, was started on 10 May 2013. 9429030230392 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. This company has been supervised by 6 directors: Alan Richard Millward - an active director whose contract started on 21 Dec 2021,
Gerardus Cornelis Bonnet - an active director whose contract started on 21 Dec 2021,
Jeffrey Hugh Whitlock - an inactive director whose contract started on 10 May 2013 and was terminated on 18 Jan 2022,
Nicola Jane Gibbons - an inactive director whose contract started on 10 May 2013 and was terminated on 18 Jan 2022,
James Douglas Richard Bowen - an inactive director whose contract started on 23 Jul 2015 and was terminated on 18 Jan 2022.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (type: registered, physical).
White Trustees (2021) Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address until 26 Jan 2022.
Former names for the company, as we identified at BizDb, included: from 08 May 2013 to 23 Dec 2021 they were called Richard Millward & Associates Trustee Company No.50 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 29 Jun 2017 to 26 Jan 2022
Address: 40 Ingestre St, Wanganui, 4500 New Zealand
Registered address used from 23 May 2013 to 29 Jun 2017
Address: 40 Ingestre St, Wanganui, 4500 New Zealand
Physical address used from 10 May 2013 to 29 Jun 2017
Address: 40 Ingestre St, Wanganui, 4500 New Zealand
Registered address used from 10 May 2013 to 23 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Millward, Alan Richard |
Whanganui Whanganui 4500 New Zealand |
23 Dec 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bonnet, Gerardus Cornelis |
Whanganui Whanganui 4500 New Zealand |
23 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbons, Nicola Jane |
Otamatea Whanganui 4500 New Zealand |
10 May 2013 - 23 Dec 2021 |
Individual | Whitlock, Jeffrey Hugh |
Otamatea Whanganui 4500 New Zealand |
10 May 2013 - 23 Dec 2021 |
Director | Nicola Jane Gibbons |
Otamatea Whanganui 4500 New Zealand |
10 May 2013 - 23 Dec 2021 |
Director | Jeffrey Hugh Whitlock |
Otamatea Whanganui 4500 New Zealand |
10 May 2013 - 23 Dec 2021 |
Individual | Bowen, James Douglas Richard |
Saint Johns Hill Whanganui 4500 New Zealand |
23 Jul 2015 - 23 Dec 2021 |
Individual | Millward, Alan Richard |
Wanganui 4500 New Zealand |
10 May 2013 - 23 Jul 2015 |
Director | Alan Richard Millward |
Wanganui 4500 New Zealand |
10 May 2013 - 23 Jul 2015 |
Alan Richard Millward - Director
Appointment date: 21 Dec 2021
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 21 Dec 2021
Gerardus Cornelis Bonnet - Director
Appointment date: 21 Dec 2021
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 12 Sep 2022
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 21 Dec 2021
Jeffrey Hugh Whitlock - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 18 Jan 2022
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 12 Jun 2017
Nicola Jane Gibbons - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 18 Jan 2022
Address: Otamatea, Whanganui, 4500 New Zealand
Address used since 12 Jun 2017
James Douglas Richard Bowen - Director (Inactive)
Appointment date: 23 Jul 2015
Termination date: 18 Jan 2022
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 10 Sep 2021
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 23 Jul 2015
Alan Richard Millward - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 31 Oct 2019
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 12 Jun 2017
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Angel's Share Investments Limited
Wicksteed Terrace
Denstone Limited
C/- Cairncross Woods & Co
Rb & Mj No 2 Limited
C/-markhams Mri Wanganui Ltd
Shah Alam Limited
Wicksteed Terrace
Tcg Enterprises Limited
249 Wicksteed Street
Verbena Holdings Limited
249 Wicksteed Street