Whitcoulls 2011 Limited was started on 20 Apr 2011 and issued an NZBN of 9429031122764. This registered LTD company has been managed by 8 directors: Kevin Brian Turner - an active director whose contract started on 20 Apr 2011,
Anne Norman - an active director whose contract started on 30 Sep 2011,
Victoria Ella Nicholls - an active director whose contract started on 01 Jun 2020,
Gregory John Norman - an inactive director whose contract started on 10 Feb 2014 and was terminated on 31 May 2020,
James Denham Shale - an inactive director whose contract started on 20 Apr 2011 and was terminated on 24 Oct 2016.
As stated in our information (updated on 31 Mar 2024), the company registered 1 address: Level 2, 29 Union Street, Auckland, 1010 (category: registered, physical).
Up until 14 Aug 2017, Whitcoulls 2011 Limited had been using Level 2, 43 High Street, Auckland as their registered address.
BizDb identified former names used by the company: from 20 Apr 2011 to 09 Jun 2011 they were called Project Mark Limited.
A total of 100000 shares are allocated to 4 groups (14 shareholders in total). As far as the first group is concerned, 24750 shares are held by 4 entities, namely:
Turner, Kevin Brian (a director) located at Albany Heights, Auckland postcode 0632,
Nicholls, Victoria Ella (an individual) located at Remuera, Auckland postcode 1050,
Norman, Anne (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 25.75% shares (exactly 25750 shares) and includes
Turner, Kevin Brian - located at Albany Heights, Auckland,
Norman, Anne - located at Remuera, Auckland,
Norman, David - located at Remuera, Auckland.
The third share allotment (24750 shares, 24.75%) belongs to 3 entities, namely:
Turner, Kevin Brian, located at Albany Heights, Auckland (a director),
Norman, Anne, located at Remuera, Auckland (an individual),
Norman, David, located at Remuera, Auckland (an individual). Whitcoulls 2011 Limited is categorised as "Stationery retailing" (ANZSIC G427220).
Previous address
Address: Level 2, 43 High Street, Auckland, 1140 New Zealand
Registered & physical address used from 20 Apr 2011 to 14 Aug 2017
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24750 | |||
Director | Turner, Kevin Brian |
Albany Heights Auckland 0632 New Zealand |
12 Sep 2017 - |
Individual | Nicholls, Victoria Ella |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Individual | Norman, Anne |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Individual | Norman, David |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Shares Allocation #2 Number of Shares: 25750 | |||
Director | Turner, Kevin Brian |
Albany Heights Auckland 0632 New Zealand |
12 Sep 2017 - |
Individual | Norman, Anne |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Individual | Norman, David |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Shares Allocation #3 Number of Shares: 24750 | |||
Director | Turner, Kevin Brian |
Albany Heights Auckland 0632 New Zealand |
12 Sep 2017 - |
Individual | Norman, Anne |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Individual | Norman, David |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Shares Allocation #4 Number of Shares: 24750 | |||
Director | Turner, Kevin Brian |
Albany Heights Auckland 0632 New Zealand |
12 Sep 2017 - |
Individual | Norman, Anne |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Individual | Norman, David |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Individual | Norman, Gregory John |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norman, Myles James |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - 18 Feb 2021 |
Individual | Shale, James Denham |
Remuera Auckland 1050 New Zealand |
17 Jun 2011 - 12 Sep 2017 |
Director | Turner, Kevin Brian |
Albany North Shore City 0632 New Zealand |
20 Apr 2011 - 17 Jun 2011 |
Individual | Shale, James Denham |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - 17 Jun 2011 |
Director | James Denham Shale |
Remuera Auckland 1050 New Zealand |
20 Apr 2011 - 17 Jun 2011 |
Kevin Brian Turner - Director
Appointment date: 20 Apr 2011
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 Nov 2022
Address: Auckland, 0632 New Zealand
Address used since 01 Nov 2022
Address: Omaha, 0986 New Zealand
Address used since 20 Jan 2022
Address: Albany, North Shore City, 0632 New Zealand
Address used since 20 Apr 2011
Anne Norman - Director
Appointment date: 30 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2011
Victoria Ella Nicholls - Director
Appointment date: 01 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2020
Gregory John Norman - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 31 May 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2014
James Denham Shale - Director (Inactive)
Appointment date: 20 Apr 2011
Termination date: 24 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Matthew Patrick Pasley - Director (Inactive)
Appointment date: 10 Feb 2014
Termination date: 04 May 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 10 Feb 2014
Ian Robert Draper - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 30 Jan 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 27 Feb 2012
David Norman - Director (Inactive)
Appointment date: 30 Sep 2011
Termination date: 10 Feb 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2011
Andav Projects Limited
2nd Floor, 29 Union Street
Goldmark Jewellers Limited
29 Union Street
Alan J. Sweeney Limited
29 Union Street
James Pascoe Limited
29 Union Street
Auckland City-living Management Limited
Suite C10, 27 Union Street
Manuela Grace Limited
Unit 712, 27 Union Street
Action Office Products Limited
Level 10, 34 Shortland Street
Bagia And Bagia Holdings Limited
Level 4, 52 Symonds Street
Frank Stationery Limited
Level 19, 396 Queen Street
Nolan Agencies (2013) Limited
Level 1, 60-64 Upper Queen Street
The Floral Studio (2017) Limited
Flat 5b, 85 Halsey Street
Waiuku Post & Stationery Shop Limited
Suite 10a, 17 Albert Street