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 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.

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 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual French, Cheryl Ann Rd 5
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francken, Nicolaas Jan Carel The Glen
Dunedin
9011
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

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