Whitehouse Hotel (2008) Limited, a registered company, was incorporated on 17 Sep 2008. 9429032589092 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Bradley Robert Diack - an active director whose contract began on 27 Jan 2009,
Alastair David Stark - an inactive director whose contract began on 27 Jan 2009 and was terminated on 01 Jun 2019,
Kirsty Lee Little - an inactive director whose contract began on 17 Sep 2008 and was terminated on 07 Apr 2009,
Kelvin James Hamilton - an inactive director whose contract began on 17 Sep 2008 and was terminated on 07 Apr 2009.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: registered, physical).
Whitehouse Hotel (2008) Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their physical address until 18 Jun 2013.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group consists of 45 shares (37.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 45 shares (37.5 per cent). Finally the 3rd share allocation (30 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Physical & registered address used from 30 Jul 2009 to 18 Jun 2013
Address: C/-a D Stark, 29 The Mall, Cromwell
Registered & physical address used from 03 Feb 2009 to 30 Jul 2009
Address: C/-m Little, 16 Ferry Lane, Rd 3, Cromwell
Physical & registered address used from 17 Sep 2008 to 03 Feb 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 13 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Stark, Alastair David |
R D 2 Cromwell 9384 New Zealand |
12 Nov 2008 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Diack, Bradley Robert |
Fernhill Queenstown 9300 New Zealand |
12 Nov 2008 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Waite, Terrence George |
Fernhill Queenstown 9300 New Zealand |
15 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | George, Waite Terrance |
Fernhill Queenstown 9300 New Zealand |
06 Jul 2011 - 15 Aug 2016 |
Entity | Whitehouse Hotel 1993 Limited Shareholder NZBN: 9429038696039 Company Number: 628396 |
17 Sep 2008 - 12 Nov 2008 | |
Entity | Whitehouse Hotel 1993 Limited Shareholder NZBN: 9429038696039 Company Number: 628396 |
17 Sep 2008 - 12 Nov 2008 |
Bradley Robert Diack - Director
Appointment date: 27 Jan 2009
Address: Queenston, 9300 New Zealand
Address used since 15 Aug 2016
Alastair David Stark - Director (Inactive)
Appointment date: 27 Jan 2009
Termination date: 01 Jun 2019
Address: R D 2, Cromwell, 9384 New Zealand
Address used since 03 Jun 2011
Kirsty Lee Little - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 07 Apr 2009
Address: North Makarewa, Rd 6, Invercargill, New Zealand
Address used since 17 Sep 2008
Kelvin James Hamilton - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 07 Apr 2009
Address: North Makarewa, Rd 6, Invercargill, New Zealand
Address used since 17 Sep 2008
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall