White House Properties Limited, a registered company, was registered on 21 Oct 2004. 9429035158776 is the number it was issued. This company has been supervised by 2 directors: Alan Douglas White - an active director whose contract started on 21 Oct 2004,
Margaret White - an active director whose contract started on 21 Oct 2004.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: First Floor, 330 Broadway Avenue, Palmerston North, 4410 (type: registered, service).
White House Properties Limited had been using C/-Cochrane Accountants Limited, First Floor, 267 Broadway Avenue, Palmerston North as their registered address until 30 Jul 2013.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address #1: C/-cochrane Accountants Limited, First Floor, 267 Broadway Avenue, Palmerston North New Zealand
Registered address used from 23 Sep 2009 to 30 Jul 2013
Address #2: C/-cochrane Accountants Limited, First Floor, 267 Broadway Avenue, Palmerston North New Zealand
Physical address used from 23 Sep 2009 to 08 Oct 2013
Address #3: Cochrane & Whitehead, 267 Broadway Avenue, Palmerston North
Registered & physical address used from 30 Jun 2006 to 23 Sep 2009
Address #4: Morrison Creed, 1st Floor, Cnr Main Str, & Victoria Ave, Palmerston North
Registered & physical address used from 10 May 2006 to 30 Jun 2006
Address #5: Floor 5, Telstraclear House, Cnr The Square & Fitzherbert Ave, Palmerston North
Physical address used from 20 Sep 2005 to 10 May 2006
Address #6: Floor 5, Telstraclear House, Cnr The Square & Fitzherbert Avenue, Palmerston North
Registered address used from 20 Sep 2005 to 10 May 2006
Address #7: Floor 5, Axa Building, Cnr The Square & Fitzherbert Ave, Palmerston North
Physical & registered address used from 21 Oct 2004 to 20 Sep 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | White, Alan Douglas |
Hokowhitu Palmerston North 4410 New Zealand |
21 Oct 2004 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | White, Margaret |
Hokowhitu Palmerston North 4410 New Zealand |
29 May 2018 - |
Alan Douglas White - Director
Appointment date: 21 Oct 2004
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 22 Jul 2013
Margaret White - Director
Appointment date: 21 Oct 2004
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 22 Jul 2013
Hayes Farming Limited
271 Broadway Avenue
Rusty Nail Timber Recyclers Limited
Suite 3, 271 Broadway Avenue
Mckenzie & Partners Limited
Suite 3, 271 Broadway Avenue
Cahill Animal Hospital 2004 Limited
261 Broadway Avenue
Vincolo Limited
80 Albert Street
Connections Supported Employment Services Limited
275 Broadway Avenue