Shortcuts

White House Properties Limited

Type: NZ Limited Company (Ltd)
9429035158776
NZBN
1560909
Company Number
Registered
Company Status
Current address
First Floor
330 Broadway Avenue
Palmerston North 4410
New Zealand
Registered address used since 30 Jul 2013
First Floor
330 Broadway Avenue
Palmerston North 4410
New Zealand
Physical & service address used since 08 Oct 2013
First Floor
330 Broadway Avenue
Palmerston North 4410
New Zealand
Registered & service address used since 29 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual White, Alan Douglas Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 60
Director White, Margaret Hokowhitu
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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