Shortcuts

Andwhite Properties Limited

Type: NZ Limited Company (Ltd)
9429035101536
NZBN
1572286
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 20 Jul 2015

Andwhite Properties Limited, a registered company, was registered on 02 Dec 2004. 9429035101536 is the business number it was issued. The company has been run by 2 directors: Margaret Hundley Anderson - an active director whose contract began on 02 Dec 2004,
Murray Elliot White - an active director whose contract began on 02 Dec 2004.
Updated on 14 Apr 2022, the BizDb database contains detailed information about 1 address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Andwhite Properties Limited had been using 12A St Albans Street, Saint Albans, Christchurch as their physical address up to 20 Jul 2015.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 29 Feb 2012 to 20 Jul 2015

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 24 May 2011 to 29 Feb 2012

Address: Level 3, Cedar House, 299 Durham Street North,, Christchurch, 8014 New Zealand

Physical address used from 08 Jul 2010 to 24 May 2011

Address: Level 3, Cedar House, 299 Durham Street North, Christchurch 8144 New Zealand

Registered address used from 20 Apr 2009 to 24 May 2011

Address: 37 Augusta Street, Christchurch New Zealand

Physical address used from 02 Dec 2004 to 08 Jul 2010

Address: 622b Ferry Road, Christchurch

Registered address used from 02 Dec 2004 to 20 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2017


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Murray Elliot White Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Margaret Hundley Anderson Pegasus
Pegasus
7612
New Zealand
Directors

Margaret Hundley Anderson - Director

Appointment date: 02 Dec 2004

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 26 Sep 2016


Murray Elliot White - Director

Appointment date: 02 Dec 2004

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 26 Sep 2016

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street