Whitecloud Britomart Properties Company, a registered company, was registered on 29 Nov 2005. 9429034407554 is the NZ business identifier it was issued. This company has been run by 4 directors: Thomas Albert Cecil Murray - an active director whose contract began on 29 Nov 2005,
Melanie Joy Barber - an active director whose contract began on 02 Sep 2008,
Matthew Gary Cockram - an active director whose contract began on 02 Sep 2008,
Peter C. - an active director whose contract began on 02 Sep 2008.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: Level 3, 130 Quay Street, Auckland, 1010 (physical address),
Level 3, 130 Quay Street, Auckland (registered address),
Level 3, 130 Quay Street, Auckland, 1010 (service address).
Whitecloud Britomart Properties Company had been using Level 3, 110 Customs Street West, Auckland 1001 as their physical address up to 03 Apr 2009.
Previous names for the company, as we identified at BizDb, included: from 05 Dec 2005 to 10 Jul 2006 they were called Whitecloud Britomart Properties Limited, from 29 Nov 2005 to 05 Dec 2005 they were called Whitecloud Britomart Precinct Limited.
One entity owns all company shares (exactly 100 shares) - Whitecloud Property Holdings Company - located at 1010, 130 Quay Street, Auckland.
Previous address
Address #1: Level 3, 110 Customs Street West, Auckland 1001
Physical & registered address used from 29 Nov 2005 to 03 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Whitecloud Property Holdings Company Shareholder NZBN: 9429035443667 |
130 Quay Street Auckland |
29 Nov 2005 - |
Ultimate Holding Company
Thomas Albert Cecil Murray - Director
Appointment date: 29 Nov 2005
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Jul 2018
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 23 Jun 2010
Melanie Joy Barber - Director
Appointment date: 02 Sep 2008
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Nov 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 23 Jun 2010
Matthew Gary Cockram - Director
Appointment date: 02 Sep 2008
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 11 Feb 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Sep 2008
Peter C. - Director
Appointment date: 02 Sep 2008
Address: Newport Beach, California 92660, United States
Address used since 02 Sep 2008
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street