White-O-Morn Enterprises Limited was started on 11 Sep 2013 and issued an NZBN of 9429030073548. The registered LTD company has been supervised by 1 director, named Ronald Edgar Kettle - an active director whose contract started on 11 Sep 2013.
As stated in our information (last updated on 14 Mar 2024), the company registered 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service).
Up until 20 Sep 2021, White-O-Morn Enterprises Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 79 shares are held by 1 entity, namely:
Kettle, Ronald Edgar (a director) located at Rd 1, Greta Valley postcode 7387.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Choon, Tan Teik - located at Subang Jaya.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Kettle, Jeanette Lucy, located at Rd 1, Greta Valley (an individual). White-O-Morn Enterprises Limited is categorised as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Sep 2021
Address #5: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 25 Nov 2022
Address #6: 9 Shirley Road, Mairehau, Christchurch, 8013 New Zealand
Registered & service address used from 24 May 2023
Previous addresses
Address #1: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 20 Sep 2021
Address #2: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 05 Oct 2018 to 04 Apr 2019
Address #3: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Sep 2015 to 05 Oct 2018
Address #4: 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Oct 2014 to 28 Sep 2015
Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 28 Feb 2014 to 01 Oct 2014
Address #6: Level 1, 22 Dorset St, Christchurch, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Sep 2013 to 28 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79 | |||
Director | Kettle, Ronald Edgar |
Rd 1 Greta Valley 7387 New Zealand |
11 Sep 2013 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Choon, Tan Teik |
Subang Jaya Malaysia |
09 Dec 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kettle, Jeanette Lucy |
Rd 1 Greta Valley 7387 New Zealand |
11 Sep 2013 - |
Ronald Edgar Kettle - Director
Appointment date: 11 Sep 2013
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 23 Nov 2020
Address: Kings Road, Rd 3, Amberley, 7483 New Zealand
Address used since 11 Sep 2013
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Black Force Tactical Gear Limited
119a Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Christchurch West Developments Limited
16a Hamilton Avenue
Halswell Investment Trust Limited
16a Hamilton Avenue
Jadewynn Holdings Limited
25 Hamilton Avenue
Midland Properties (nz) Limited
20 Otara Street
Montreal Properties Limited
16a Hamilton Avenue
Otematata Investments Limited
16a Hamilton Avenue