Whittaker Estates Limited was launched on 20 Mar 2013 and issued an NZBN of 9429030298460. This registered LTD company has been supervised by 2 directors: John Stephen Dellaca - an active director whose contract began on 20 Mar 2013,
John Christopher James Pike - an active director whose contract began on 20 Mar 2013.
As stated in BizDb's information (updated on 15 Feb 2024), this company registered 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 10 Nov 2021, Whittaker Estates Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dellaca, John Stephen (a director) located at Cashmere postcode 8025.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pike, John Christopher James - located at Merivale, Christchurch. Whittaker Estates Limited was categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Mar 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Feb 2014 to 27 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Mar 2013 to 04 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dellaca, John Stephen |
Cashmere 8025 New Zealand |
20 Mar 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pike, John Christopher James |
Merivale Christchurch 8014 New Zealand |
20 Mar 2013 - |
John Stephen Dellaca - Director
Appointment date: 20 Mar 2013
Address: Cashmere, 8025 New Zealand
Address used since 20 Mar 2013
John Christopher James Pike - Director
Appointment date: 20 Mar 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 Mar 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Mar 2013
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Jsb Contractors Limited
Level 2, 11 Picton Avenue
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ashmore Developments Limited
Level 1, 100 Moorhouse Avenue
Ashmore Holdings Limited
Level 1, 100 Moorhouse Avenue
Da Investments (2017) Limited
Level 1, 100 Moorhouse Avenue
Direct Property Buyers Limited
Level 1, 100 Moorhouse Avenue
Global Edge Properties Limited
Level 3, 2 Hazeldean Road
Maltworks Terraces Limited
Level 1, 100 Moorhouse Avenue