Whitford Energy Systems Limited was registered on 23 Nov 1982 and issued an NZ business number of 9429032060553. The registered LTD company has been run by 2 directors: Lynette Elsie Whitford - an active director whose contract began on 23 Nov 1982,
Peter Bruce Whitford - an active director whose contract began on 23 Nov 1982.
According to BizDb's database (last updated on 11 Mar 2024), this company filed 1 address: Frost Road, Te Kohanga, 2693 (category: service, registered).
Until 04 Aug 2020, Whitford Energy Systems Limited had been using 89 East Street, Pukekohe, Pukekohe as their registered address.
BizDb identified previous aliases for this company: from 30 Nov 1992 to 12 May 2011 they were called Waste Petroleum Combustion Limited, from 23 Nov 1982 to 30 Nov 1992 they were called P.b. & L.e. Whitford Limited.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Whitford, Peter Bruce (an individual) located at Te Kohanga postcode 2693.
The second group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Whitford, Lynette Elsie - located at Te Kohanga.
Previous addresses
Address #1: 89 East Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 10 Oct 2012 to 04 Aug 2020
Address #2: 39 Subway Road, Pukekohe 2120 New Zealand
Registered address used from 26 May 2010 to 10 Oct 2012
Address #3: 89 East Street, Pukekohe
Registered address used from 28 Sep 2009 to 26 May 2010
Address #4: C/-drk Chartered Accountants Limited, 83b Ingram Road, Rd 3, Drury
Registered address used from 05 May 2009 to 28 Sep 2009
Address #5: C/-duthie/taylor-ruiterman, Chartered Accountants, 5 Graham Street, Pukekohe
Registered address used from 03 Jun 2008 to 05 May 2009
Address #6: 89 East Street, Pukekohe
Physical address used from 03 Jun 2008 to 03 Jun 2008
Address #7: 80 East Street, Pukekohe
Physical address used from 03 Jun 2008 to 05 May 2009
Address #8: 5 Graham Street, Pukekohe
Physical & registered address used from 12 Jun 1997 to 03 Jun 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Whitford, Peter Bruce |
Te Kohanga 2693 New Zealand |
23 Nov 1982 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Whitford, Lynette Elsie |
Te Kohanga 2693 New Zealand |
23 Nov 1982 - |
Lynette Elsie Whitford - Director
Appointment date: 23 Nov 1982
Address: Te Kohanga, 2693 New Zealand
Address used since 08 May 2023
Address: Pukekohe, 2120 New Zealand
Address used since 11 May 2016
Peter Bruce Whitford - Director
Appointment date: 23 Nov 1982
Address: Te Kohanga, 2693 New Zealand
Address used since 08 May 2023
Address: Pukekohe, 2120 New Zealand
Address used since 11 May 2016
R.b Whitford Limited
89 East Street
Rob Lehrle Investments Limited
3 Len Brown Place
Rossoro Limited
6 Len Brown Place
Squirrel Allen Trustee Limited
7 Len Brown Place
Anabasis Trustee Services Limited
7 Len Brown Place
Logans Events Limited
33 Willowgrange Place