Whittel Limited was started on 29 Jun 2007 and issued a New Zealand Business Number of 9429033265780. This registered LTD company has been managed by 4 directors: Irina Michajlovna Francken - an active director whose contract started on 28 Oct 2015,
Teressa Ann Davies - an inactive director whose contract started on 01 Nov 2018 and was terminated on 08 Oct 2021,
Nicolaas Jan Carel Francken - an inactive director whose contract started on 29 Jun 2007 and was terminated on 06 May 2020,
Matthew David French - an inactive director whose contract started on 28 Oct 2015 and was terminated on 25 Sep 2017.
As stated in our data (updated on 10 Mar 2024), the company registered 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (category: registered, physical).
Until 27 May 2021, Whittel Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address.
BizDb found past names used by the company: from 29 Jun 2007 to 15 Oct 2009 they were called Whittell's Cabin Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
French, Cheryl Ann (an individual) located at Rd 5, Christchurch postcode 7675.
Previous addresses
Address: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 11 May 2021 to 27 May 2021
Address: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Apr 2021 to 11 May 2021
Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Apr 2021 to 30 Apr 2021
Address: Regus, 1st Floor, Harvest Court,, 218 George Street,, Dunedin, 9016 New Zealand
Physical address used from 19 Apr 2021 to 30 Apr 2021
Address: Level 2, Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 15 Feb 2010 to 19 Apr 2021
Address: 25 Milburn Street, Corstorphine, Dunedin
Registered & physical address used from 29 Jun 2007 to 15 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | French, Cheryl Ann |
Rd 5 Christchurch 7675 New Zealand |
01 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francken, Nicolaas Jan Carel |
The Glen Dunedin 9011 New Zealand |
18 Jul 2016 - 01 May 2017 |
Entity | Devon Finance And Development Limited Shareholder NZBN: 9429038241925 Company Number: 825206 |
29 Jun 2007 - 19 Oct 2009 | |
Individual | French, Cheryl Anne |
Weedonds Rd5 Christchurch New Zealand |
19 Oct 2009 - 18 Jul 2016 |
Director | Nicolaas Jan Carel Francken |
The Glen Dunedin 9011 New Zealand |
18 Jul 2016 - 01 May 2017 |
Entity | Devon Finance And Development Limited Shareholder NZBN: 9429038241925 Company Number: 825206 |
29 Jun 2007 - 19 Oct 2009 |
Irina Michajlovna Francken - Director
Appointment date: 28 Oct 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 2021
Address: Singapore, 486145 Singapore
Address used since 28 Oct 2015
Address: Singapore, 486145 Singapore
Address used since 01 Nov 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2017
Address: #15-12, Singapore, 436606 Singapore
Address used since 09 Oct 2019
Teressa Ann Davies - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 08 Oct 2021
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 01 Nov 2018
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 06 May 2020
Address: Singapore, 486145 Singapore
Address used since 13 Jun 2016
Address: Singapore, 486145 Singapore
Address used since 01 Nov 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Oct 2017
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Oct 2019
Matthew David French - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 25 Sep 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 28 Oct 2015
Biz Otago Limited
Level 3 Public Trust Building
Eie Limited
Level 3
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Dunvegan Trust Limited
Level 1
Titus Limited
462 Moray Place