Whitwhit Holdings Limited, a registered company, was incorporated on 20 Oct 2003. 9429035713241 is the number it was issued. The company has been supervised by 4 directors: Lucy Charlotte Mac Ginley - an active director whose contract began on 05 Mar 2010,
Christopher Boys Gambrill - an inactive director whose contract began on 05 Mar 2010 and was terminated on 31 Mar 2020,
William Guy Whitfield - an inactive director whose contract began on 20 Oct 2003 and was terminated on 02 Mar 2017,
Charles Barry Thursby Whitfield - an inactive director whose contract began on 20 Oct 2003 and was terminated on 30 Jun 2009.
Last updated on 22 Feb 2024, our database contains detailed information about 1 address: 13 Alexander Street, Te Awamutu (types include: registered, physical).
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 35 shares (35 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 30 shares (30 per cent). Finally we have the 3rd share allocation (35 shares 35 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35 | |||
Director | Mac Ginley, Lucy Charlotte |
Mount Eden Auckland 1024 New Zealand |
15 Feb 2016 - |
Entity (NZ Limited Company) | M.r.b Trustees No.20 Limited Shareholder NZBN: 9429041585986 |
Ponsonby Auckland 1011 New Zealand |
15 Feb 2016 - |
Shares Allocation #2 Number of Shares: 30 | |||
Other (Other) | Wg Whitfield Trust |
Remuera Auckland |
19 Aug 2009 - |
Shares Allocation #3 Number of Shares: 35 | |||
Other (Other) | Trustees In The Barry Whitfield (william) Trust |
East Tamaki Auckland 2013 New Zealand |
19 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitfield, William Guy |
Parnell Auckland |
20 Oct 2003 - 24 Nov 2008 |
Individual | Whitfield, William Guy |
Parnell Auckland |
24 Nov 2008 - 24 Nov 2008 |
Other | Trustees In The Barry Whitfield (lucy) Trust | 16 Aug 2010 - 15 Feb 2016 | |
Individual | Whitfield, Charles Barry Thursby |
Remuera Auckland |
20 Oct 2003 - 19 Aug 2009 |
Other | Null - Cbt Whitfield Estate | 17 Feb 2010 - 08 Nov 2010 | |
Other | Null - Trustees In The Barry Whitfield (lucy) Trust | 16 Aug 2010 - 15 Feb 2016 | |
Other | Cbt Whitfield Estate | 17 Feb 2010 - 08 Nov 2010 |
Lucy Charlotte Mac Ginley - Director
Appointment date: 05 Mar 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Dec 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Mar 2017
Christopher Boys Gambrill - Director (Inactive)
Appointment date: 05 Mar 2010
Termination date: 31 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2016
William Guy Whitfield - Director (Inactive)
Appointment date: 20 Oct 2003
Termination date: 02 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2006
Charles Barry Thursby Whitfield - Director (Inactive)
Appointment date: 20 Oct 2003
Termination date: 30 Jun 2009
Address: Remuera, Auckland, New Zealand
Address used since 20 Oct 2003
Cloverdale Dairies Limited
13 Alexandra Street
Lacmor Dairies 2013 Limited
13 Alexandra Street
Chertsey Holdings Limited
13 Alexandra Street
Singletree Dairies 2013 Limited
13 Alexandra Street
Datona Limited
13 Alexandra Street
S Freeman Holdings Limited
13 Alexandra Street