Shortcuts

Whittel Limited

Type: NZ Limited Company (Ltd)
9429033265780
NZBN
1962343
Company Number
Registered
Company Status
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 27 May 2021

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 24 May 2025), 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:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
218 George Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francken, Nicolaas Jan Carel The Glen
Dunedin
9011
New Zealand
Individual French, Cheryl Ann Rd 5
Christchurch
7675
New Zealand
Entity Devon Finance And Development Limited
Shareholder NZBN: 9429038241925
Company Number: 825206
Individual French, Cheryl Anne Weedonds Rd5
Christchurch

New Zealand
Director Nicolaas Jan Carel Francken The Glen
Dunedin
9011
New Zealand
Entity Devon Finance And Development Limited
Shareholder NZBN: 9429038241925
Company Number: 825206
Directors

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

Nearby companies