Whitehouse Twenty Three Trustees Limited was started on 21 May 2010 and issued a New Zealand Business Number of 9429031547000. The registered LTD company has been run by 7 directors: Ross Sefton Gibson - an active director whose contract started on 21 May 2010,
Aaron Dean Edmond - an active director whose contract started on 01 Jan 2011,
Simon James Roger Wallis - an active director whose contract started on 01 Apr 2018,
Matthew James Batty - an active director whose contract started on 01 Apr 2019,
Eric Thomas Parr - an inactive director whose contract started on 21 May 2010 and was terminated on 01 Apr 2022.
According to our data (last updated on 04 Apr 2024), this company registered 1 address: 54 Cass Street, Ashburton, 7700 (category: physical, registered).
Until 20 Mar 2017, Whitehouse Twenty Three Trustees Limited had been using 100 Burnett Street, Ashburton as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Batty, Matthew James (a director) located at Ashburton, Ashburton postcode 7700.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Wallis, Simon James Roger - located at Rd 7, Ashburton.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Gibson, Ross Sefton, located at Ashburton 7700 (an individual).
Previous address
Address: 100 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 21 May 2010 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Batty, Matthew James |
Ashburton Ashburton 7700 New Zealand |
22 Sep 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Wallis, Simon James Roger |
Rd 7 Ashburton 7777 New Zealand |
22 Sep 2020 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Gibson, Ross Sefton |
Ashburton 7700 |
21 May 2010 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Edmond, Aaron Dean |
Rd 4 Ashburton 7774 New Zealand |
21 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parr, Eric Thomas |
Allenton Ashburton 7700 New Zealand |
21 May 2010 - 22 Sep 2020 |
Individual | Quaid, Philip Stephen |
Ashburton 7700 |
21 May 2010 - 21 Jan 2011 |
Individual | Bean, Philip Dallas |
Ashburton 7700 |
21 May 2010 - 22 Sep 2020 |
Ross Sefton Gibson - Director
Appointment date: 21 May 2010
Address: Ashburton, 7700 New Zealand
Address used since 15 May 2015
Aaron Dean Edmond - Director
Appointment date: 01 Jan 2011
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 01 Jan 2011
Simon James Roger Wallis - Director
Appointment date: 01 Apr 2018
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Apr 2018
Matthew James Batty - Director
Appointment date: 01 Apr 2019
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 01 Apr 2019
Eric Thomas Parr - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 01 Apr 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 25 Mar 2019
Address: Ashburton, 7700 New Zealand
Address used since 15 May 2015
Philip Dallas Bean - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 25 Aug 2020
Address: Ashburton, 7700 New Zealand
Address used since 15 May 2015
Philip Stephen Quaid - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 31 Dec 2010
Address: Ashburton 7700,
Address used since 21 May 2010
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street