Whitehouse Nine Trustees Limited, a registered company, was started on 15 Dec 2006. 9429033713915 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Ross Sefton Gibson - an active director whose contract started on 15 Dec 2006,
Aaron Dean Edmond - an active director whose contract started on 01 Jan 2011,
Simon James Roger Wallis - an active director whose contract started on 01 Apr 2018,
Matthew James Batty - an active director whose contract started on 01 Apr 2019,
Eric Thomas Parr - an inactive director whose contract started on 15 Dec 2006 and was terminated on 01 Apr 2022.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (category: physical, registered).
Whitehouse Nine Trustees Limited had been using 100 Burnett Street, Ashburton as their physical address up until 20 Mar 2017.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally the third share allotment (250 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 23 Jan 2007 to 20 Mar 2017
Address: Gabites Limited, Chartered Accountants, 100 Burnett Street, Ashburton
Physical & registered address used from 15 Dec 2006 to 23 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Wallis, Simon James Roger |
Rd 7 Ashburton 7777 New Zealand |
21 Sep 2020 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Batty, Matthew James |
Ashburton Ashburton 7700 New Zealand |
21 Sep 2020 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Gibson, Ross Sefton |
Ashburton New Zealand |
15 Dec 2006 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Edmond, Aaron Dean |
Rd 4 Ashburton 7774 New Zealand |
21 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parr, Eric Thomas |
Allenton Ashburton 7700 New Zealand |
15 Dec 2006 - 21 Sep 2020 |
Individual | Bean, Philip Dallas |
Ashburton |
07 Jan 2008 - 21 Sep 2020 |
Individual | Quaid, Philip Stephen |
Ashburton New Zealand |
15 Dec 2006 - 21 Jan 2011 |
Individual | Rooney, Alistair Joseph |
Ashburton |
15 Dec 2006 - 27 Jun 2010 |
Ross Sefton Gibson - Director
Appointment date: 15 Dec 2006
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Oct 2009
Aaron Dean Edmond - Director
Appointment date: 01 Jan 2011
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 01 Jan 2011
Simon James Roger Wallis - Director
Appointment date: 01 Apr 2018
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Apr 2018
Matthew James Batty - Director
Appointment date: 01 Apr 2019
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 01 Apr 2019
Eric Thomas Parr - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 01 Apr 2022
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 25 Mar 2019
Address: Ashburton, 7700 New Zealand
Address used since 14 May 2015
Philip Dallas Bean - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 25 Aug 2020
Address: Ashburton, 7700 New Zealand
Address used since 14 May 2015
Philip Stephen Quaid - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 31 Dec 2010
Address: Ashburton,
Address used since 01 Mar 2009
Alistair Joseph Rooney - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 31 Dec 2007
Address: Ashburton,
Address used since 15 Dec 2006
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street