Whitebear Investments Limited, a registered company, was registered on 27 Aug 2003. 9429035807353 is the business number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company is classified. The company has been supervised by 3 directors: Peter Keith Buck - an active director whose contract began on 27 Aug 2003,
Buck Lisa Maree - an inactive director whose contract began on 27 Oct 2003 and was terminated on 06 Nov 2016,
Lisa Maree Thorne - an inactive director whose contract began on 27 Aug 2003 and was terminated on 14 Oct 2005.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 160 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (category: office, physical).
Whitebear Investments Limited had been using Fraser Accounting Limited, 51 Willow Street, Tauranga as their physical address until 23 Nov 2011.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
160 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: Fraser Accounting Limited, 51 Willow Street, Tauranga New Zealand
Physical & registered address used from 18 Oct 2004 to 23 Nov 2011
Address #2: Fraser Financial Management Ltd, 51 Willow Street, Tauranga
Physical & registered address used from 27 Aug 2003 to 18 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Htt 2002 Limited Shareholder NZBN: 9429036661664 |
Tauranga 3110 New Zealand |
27 Aug 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Buck, Peter Keith |
Mount Maunganui New Zealand |
27 Aug 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Buck, Lisa Maree |
Mount Maunganui New Zealand |
27 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorne, Robert Edward |
Mt Maunganui |
27 Aug 2003 - 10 Jul 2020 |
Individual | Thorne, Robert Edward |
Mt Maunganui |
27 Aug 2003 - 10 Jul 2020 |
Individual | Thorne, Judith Ann |
Mt Maunganui |
27 Aug 2003 - 10 Jul 2020 |
Individual | Thorne, Judith Ann |
Mt Maunganui |
27 Aug 2003 - 10 Jul 2020 |
Peter Keith Buck - Director
Appointment date: 27 Aug 2003
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 28 Oct 2015
Buck Lisa Maree - Director (Inactive)
Appointment date: 27 Oct 2003
Termination date: 06 Nov 2016
Address: Mount Maunganui 3116, Tauranga, 3116 New Zealand
Address used since 28 Oct 2015
Lisa Maree Thorne - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 14 Oct 2005
Address: Hampstead, London Nw3 5pl, United Kingdom,
Address used since 27 Aug 2003
He Peka Taonga A Ngati Ranginui Society Incorporated
51 Willow Street
Simpson Aspen Trustee (no 2) Limited
40 Willow Street
Kiddle Trustees 2011 Limited
40 Willow Street
Arnold Trustees 2011 Limited
40 Willow Street
Lyon Trustees 2011 Limited
40 Willow Street
O'neale Trustees 2011 Limited
40 Willow Street
Cambridge Development Limited
36 Cameron Road
Elsinore Ridge Developments Limited
13 Mclean Street
Frank And Owl Limited
13 Mclean Street
Lost Ark Limited
Level 6, Harrington House
Minden Hills Limited
13 Mclean Street
T & C Developments (2016) Limited
36 Cameron Road