Whiteboard Energy Limited was incorporated on 30 Jun 2011 and issued a business number of 9429031043861. The registered LTD company has been managed by 3 directors: Kathryn Frances Anne Batstone - an active director whose contract began on 30 Jun 2011,
David John Reeve - an active director whose contract began on 30 Jun 2011,
Stephen Richard James Batstone - an active director whose contract began on 30 Jun 2011.
As stated in our information (last updated on 19 Apr 2024), this company uses 1 address: 508 Huia Road, Laingholm, Auckland, 0604 (types include: office, postal).
Up until 06 Jun 2018, Whiteboard Energy Limited had been using 4 Abbottswood Lane, Rd 1, Queenstown as their registered address.
A total of 200000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50000 shares are held by 1 entity, namely:
Batstone, Stephen Richard James (a director) located at Rd 1, Queenstown postcode 9371.
Another group consists of 1 shareholder, holds 50% shares (exactly 100000 shares) and includes
Reeve, David John - located at Laingholm, Auckland.
The 3rd share allotment (50000 shares, 25%) belongs to 1 entity, namely:
Batstone, Kathryn Frances Anne, located at Rd 1, Queenstown (a director). Whiteboard Energy Limited is classified as "Business college operation" (business classification P810110).
Principal place of activity
10-12 Scotia Place, Auckland, 1010 New Zealand
Previous addresses
Address #1: 4 Abbottswood Lane, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 25 Aug 2015 to 06 Jun 2018
Address #2: 4 Abbottswood Lane, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 24 Aug 2015 to 06 Jun 2018
Address #3: 7 Bradbourne Way, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 16 Jan 2014 to 24 Aug 2015
Address #4: 7 Bradbourne Way, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 16 Jan 2014 to 25 Aug 2015
Address #5: 137c Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 30 Jun 2011 to 16 Jan 2014
Basic Financial info
Total number of Shares: 200000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Director | Batstone, Stephen Richard James |
Rd 1 Queenstown 9371 New Zealand |
30 Jun 2011 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Director | Reeve, David John |
Laingholm Auckland 0604 New Zealand |
30 Jun 2011 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Director | Batstone, Kathryn Frances Anne |
Rd 1 Queenstown 9371 New Zealand |
30 Jun 2011 - |
Kathryn Frances Anne Batstone - Director
Appointment date: 30 Jun 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Jan 2015
David John Reeve - Director
Appointment date: 30 Jun 2011
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 30 Jun 2011
Stephen Richard James Batstone - Director
Appointment date: 30 Jun 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Jan 2015
Broberg Developments Limited
34 Ferry Hill Drive
Queenstown Hosting Limited
90 Ferry Hill Drive
Southern Cross Digital Limited
3 Hanslope Way
Inspire Golf Limited
4 Hanslope Way
Switch 10 Limited
14 Sledmere Drive
Aurum Construction Limited
6 Bridgewell Lane
Barry Holdings Limited
160a Rose Street
Freshlearn Limited
80 Roy Street
Maximus International College Nz Limited
214 Main Road
Pelorus Projects Limited
18 Renwick Place
Revolutionaries Of Wellbeing Limited
146a Lichfield Street
Virtual Learning Network Nz Limited
Shop 5, 3 Amohia Street