Shortcuts

White Trustees (2021) Limited

Type: NZ Limited Company (Ltd)
9429030230392
NZBN
4440379
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 26 Jan 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Millward, Alan Richard Whanganui
Whanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Bonnet, Gerardus Cornelis Whanganui
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbons, Nicola Jane Otamatea
Whanganui
4500
New Zealand
Individual Whitlock, Jeffrey Hugh Otamatea
Whanganui
4500
New Zealand
Director Nicola Jane Gibbons Otamatea
Whanganui
4500
New Zealand
Director Jeffrey Hugh Whitlock Otamatea
Whanganui
4500
New Zealand
Individual Bowen, James Douglas Richard Saint Johns Hill
Whanganui
4500
New Zealand
Individual Millward, Alan Richard Wanganui
4500
New Zealand
Director Alan Richard Millward Wanganui
4500
New Zealand
Directors

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

Nearby companies

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

Similar companies

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