Whitbread Holdings Limited, a registered company, was launched on 19 Feb 2009. 9429032401769 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Caroline Elizabeth Whitbread - an active director whose contract started on 19 Feb 2009,
Paul Michael Richard Whitbread - an active director whose contract started on 19 Feb 2009.
Updated on 30 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 208 Havelock Street, Ashburton, Ashburton, 7700 (registered address),
208 Havelock Street, Ashburton, Ashburton, 7700 (physical address),
208 Havelock Street, Ashburton, Ashburton, 7700 (service address),
100-104 Sophia Street, Timaru, 7910 (other address) among others.
Whitbread Holdings Limited had been using 208 Havelock Street, Ashburton, Ashburton as their physical address until 21 Feb 2022.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 18 Mar 2019 to 21 Feb 2022
Address #2: 5/45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 11 Dec 2017 to 18 Mar 2019
Address #3: 100-104 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 28 Feb 2014 to 11 Dec 2017
Address #4: Woodnorth Joyce Limited, Silver Birches, 100-104 Sophia Street, Timaru New Zealand
Physical address used from 02 Mar 2010 to 28 Feb 2014
Address #5: Lane Neave, Level 15, 119 Armagh Street, Christchurch
Physical address used from 19 Feb 2009 to 02 Mar 2010
Address #6: Woodnorth Joyce Limited, Silver Birches, 100-104 Sophia Street, Timaru New Zealand
Registered address used from 19 Feb 2009 to 28 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Rural Business Trustees (2018) Limited Shareholder NZBN: 9429047160286 |
Ashburton Ashburton 7700 New Zealand |
26 Aug 2019 - |
Individual | Whitbread, Paul Michael Richard |
Rd 2 French Farm 7582 New Zealand |
19 Feb 2009 - |
Individual | Whitbread, Caroline Elizabeth |
Rd 2 French Farm 7582 New Zealand |
19 Feb 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Whitbread, Paul Michael Richard |
Rd 2 French Farm 7582 New Zealand |
19 Feb 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Whitbread, Caroline Elizabeth |
Rd 2 French Farm 7582 New Zealand |
19 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vip Trustee Services No. 2 Limited Shareholder NZBN: 9429030135741 Company Number: 4549799 |
Timaru Timaru Null 7910 New Zealand |
26 Sep 2013 - 26 Aug 2019 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
19 Feb 2009 - 26 Sep 2013 | |
Entity | Vip Trustee Services No. 2 Limited Shareholder NZBN: 9429030135741 Company Number: 4549799 |
Timaru Timaru Null 7910 New Zealand |
26 Sep 2013 - 26 Aug 2019 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
19 Feb 2009 - 26 Sep 2013 |
Caroline Elizabeth Whitbread - Director
Appointment date: 19 Feb 2009
Address: Rd 2, French Farm, 7582 New Zealand
Address used since 22 Jul 2022
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 09 Feb 2016
Paul Michael Richard Whitbread - Director
Appointment date: 19 Feb 2009
Address: Rd 2, French Farm, 7582 New Zealand
Address used since 22 Jul 2022
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 09 Feb 2016
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street