White Associates Limited, a registered company, was incorporated on 07 Apr 2005. 9429034889121 is the NZBN it was issued. "Quantity surveying service" (business classification M692370) is how the company is classified. This company has been managed by 6 directors: Graham Richard White - an active director whose contract started on 07 Apr 2005,
Konrad Trankels - an active director whose contract started on 23 Jul 2009,
Darin Geoffery Bayer - an active director whose contract started on 16 Dec 2015,
Justin Steven Maritz - an active director whose contract started on 17 Dec 2019,
Brett Alex Zeiler - an active director whose contract started on 01 Apr 2022.
Last updated on 18 Mar 2024, our data contains detailed information about 2 addresses the company uses, specifically: 120 Albert Street, Auckland Central, Auckland, 1010 (office address),
Level 11, 120 Albert Street, Auckland, 1010 (registered address),
Level 11, 120 Albert Street, Auckland, 1010 (physical address),
Level 11, 120 Albert Street, Auckland, 1010 (service address) among others.
White Associates Limited had been using Level 10, 120 Albert Street, Auckland as their registered address until 10 May 2012.
A total of 1001000 shares are allotted to 25 shareholders (16 groups). The first group is comprised of 95000 shares (9.49 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (0 per cent). Lastly there is the 3rd share allotment (50 shares 0 per cent) made up of 1 entity.
Principal place of activity
120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 05 May 2008 to 10 May 2012
Address #2: Level 11, 120 Albert Street, Auckland City, Auckland
Registered & physical address used from 11 Aug 2006 to 05 May 2008
Address #3: 27 Domain Street, Devonport, Auckland
Registered & physical address used from 07 Apr 2005 to 11 Aug 2006
Basic Financial info
Total number of Shares: 1001000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95000 | |||
Entity (NZ Limited Company) | Bayer Investment Trustees Limited Shareholder NZBN: 9429042462613 |
Milford Auckland 0620 New Zealand |
26 Apr 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Elliot James |
2 Mcnulty Road Cromwell 9310 New Zealand |
26 Apr 2023 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Bearne, Justin |
Whenuapai Auckland 0618 New Zealand |
26 Apr 2023 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Moore, Richard David |
Hillcrest Auckland 0627 New Zealand |
26 Apr 2023 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Morris, Tayla Nicole |
2 Mcnulty Road Cromwell 9310 New Zealand |
26 Apr 2023 - |
Individual | Smith, Elliot James |
2 Mcnulty Road Cromwell 9310 New Zealand |
26 Apr 2023 - |
Shares Allocation #6 Number of Shares: 50000 | |||
Individual | Bearne, Chanel |
Whenuapai Auckland 0618 New Zealand |
26 Apr 2023 - |
Individual | Bearne, Justin |
Whenuapai Auckland 0618 New Zealand |
26 Apr 2023 - |
Shares Allocation #7 Number of Shares: 50000 | |||
Individual | Moore, Andrew Jonathan |
Hobsonville Auckland 0616 New Zealand |
26 Apr 2023 - |
Individual | Savage, Helen Elizabeth |
Hillcrest Auckland 0627 New Zealand |
26 Apr 2023 - |
Individual | Moore, Richard David |
Hillcrest Auckland 0627 New Zealand |
26 Apr 2023 - |
Shares Allocation #8 Number of Shares: 155000 | |||
Individual | White, Graham Richard |
Takapuna Auckland 0622 New Zealand |
07 Apr 2005 - |
Individual | Howe-smith, Nicholas James |
Stanley Point Auckland 0624 New Zealand |
19 Jan 2021 - |
Shares Allocation #9 Number of Shares: 155 | |||
Individual | White, Graham Richard |
Takapuna Auckland 0622 New Zealand |
07 Apr 2005 - |
Shares Allocation #10 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Codymo Trustees No. 3 Limited Shareholder NZBN: 9429031409308 |
Devonport Auckland 0624 New Zealand |
20 Dec 2019 - |
Entity (NZ Limited Company) | Solent View Trustee Limited Shareholder NZBN: 9429033200385 |
Stanley Point Auckland 0624 New Zealand |
20 Dec 2019 - |
Shares Allocation #11 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Am Trustee (2021) Limited Shareholder NZBN: 9429049270464 |
Takapuna Auckland 0622 New Zealand |
31 May 2022 - |
Individual | Zeiler, Leigh Frances |
Orewa Orewa 0931 New Zealand |
31 May 2022 - |
Individual | Zeiler, Brett Alex |
Orewa Orewa 0931 New Zealand |
31 May 2022 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Zeiler, Brett Alex |
Orewa Orewa 0931 New Zealand |
31 May 2022 - |
Shares Allocation #13 Number of Shares: 200 | |||
Individual | Maritz, Justin Steven |
Stanley Point Auckland 0624 New Zealand |
20 Dec 2019 - |
Shares Allocation #14 Number of Shares: 300000 | |||
Individual | Trankels, Aryanne |
Remuera Auckland 1050 New Zealand |
25 May 2015 - |
Director | Trankels, Konrad |
Remuera Auckland 1050 New Zealand |
25 May 2015 - |
Shares Allocation #15 Number of Shares: 300 | |||
Director | Trankels, Konrad |
Remuera Auckland 1050 New Zealand |
25 May 2015 - |
Shares Allocation #16 Number of Shares: 95 | |||
Director | Bayer, Darin Geoffery |
Milford Auckland 0620 New Zealand |
17 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Fiona Jane Kim |
Devonport Auckland 0624 New Zealand |
07 Apr 2005 - 19 Jan 2021 |
Individual | White, Fiona Jane Kim |
Devonport Auckland 0624 New Zealand |
07 Apr 2005 - 19 Jan 2021 |
Individual | White, Fiona Jane Kim |
Devonport Auckland 0624 New Zealand |
07 Apr 2005 - 19 Jan 2021 |
Individual | Rothery, Mark John |
Castor Bay Auckland 0620 New Zealand |
17 Dec 2015 - 30 May 2018 |
Graham Richard White - Director
Appointment date: 07 Apr 2005
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Jul 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 May 2012
Konrad Trankels - Director
Appointment date: 23 Jul 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2011
Darin Geoffery Bayer - Director
Appointment date: 16 Dec 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Dec 2015
Justin Steven Maritz - Director
Appointment date: 17 Dec 2019
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 17 Dec 2019
Brett Alex Zeiler - Director
Appointment date: 01 Apr 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2022
Mark John Rothery - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 08 Apr 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Dec 2015
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
Dean, Murray & Partners Limited
Level 4, Bdo Centre, 4 Graham Street
Goonz Limited
Unit 5i, 18 Wakefield Street
Matafeo Group Limited
44 Wellesley Street
Rider Levett Bucknall Auckland Limited
Level 16
Rider Levett Bucknall Otago Limited
Level 15 -vero Centre
Yreka Construction Limited
Level 8