Whitby Pub Limited was registered on 22 Feb 2013 and issued a business number of 9429030336070. This registered LTD company has been managed by 3 directors: Jamie Darren Williams - an active director whose contract started on 22 Feb 2013,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract started on 22 Feb 2013 and was terminated on 28 Apr 2023.
As stated in BizDb's information (updated on 22 Feb 2024), this company filed 1 address: 175 Victoria Street, Te Aro, Wellington, 6011 (types include: registered, service).
Until 16 Aug 2022, Whitby Pub Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Te Aro, Wellington postcode 6011. Whitby Pub Limited was classified as "Pub operation - mainly drinking place" (ANZSIC H452040).
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2021 to 16 Aug 2022
Address #2: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2017 to 21 Jul 2021
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2017 to 16 Aug 2022
Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 24 Sep 2015 to 06 Nov 2017
Address #5: 2 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 22 Feb 2013 to 24 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Te Aro Wellington 6011 New Zealand |
27 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
22 Feb 2013 - 27 Jul 2016 |
Director | Williams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
22 Feb 2013 - 27 Jul 2016 |
Individual | Williams, Rebecca Jane |
Tawa Wellington 5028 New Zealand |
22 Feb 2013 - 27 Jul 2016 |
Director | Williams, Jamie Darren |
Ohariu Wellington 6037 New Zealand |
22 Feb 2013 - 27 Jul 2016 |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 22 Feb 2013
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 22 Feb 2013
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Andrew Robert Williams - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 28 Apr 2023
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 22 Feb 2013
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Jul 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
The Scout Association Of New Zealand
National Scout Centre
The Scout Youth Foundation
1 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Dance On Trust
Fabric Warehouse
Hutt Pub Co Limited
108 Hutt Road
Island Bay Pub Co Limited
108 Hutt Road
KĀpura Limited
108 Hutt Road
Shed 22 Hospo Limited
108 Hutt Road
The Kapiti Hospo Limited
108 Hutt Road
Upstream Gasworks Limited
108 Hutt Road