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 05 May 2025, our data contains detailed information about 3 addresses the company registered, specifically: 100 Burnett Street, Ashburton, Ashburton, 7700 (registered address),
100 Burnett Street, Ashburton, Ashburton, 7700 (service address),
208 Havelock Street, Ashburton, Ashburton, 7700 (registered address),
208 Havelock Street, Ashburton, Ashburton, 7700 (physical 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 2025
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