Whitjack Properties Limited, a removed company, was started on 05 May 2003. 9429036016235 is the NZBN it was issued. The company has been supervised by 2 directors: Adrienne Dale Jacka - an active director whose contract started on 05 May 2003,
David Francis Whitaker - an inactive director whose contract started on 05 May 2003 and was terminated on 01 Apr 2008.
Updated on 11 Sep 2023, our data contains detailed information about 3 addresses this company uses, specifically: 4/29Andover St, Christchurch, 8014 (physical address),
4/29Andover St, Christchurch, 8014 (service address),
4/29Andover St, Christchurch, 8014 (registered address),
4/29 Andover St, Christchurch, 8014 (other address) among others.
Whitjack Properties Limited had been using 10A Balmoral Lane, Redcliffs, Christchurch as their registered address up to 12 Jul 2017.
One entity controls all company shares (exactly 100 shares) - Jacka, Adrienne Dale - located at 8014, Redcliffs, Christchurch.
Previous addresses
Address #1: 10a Balmoral Lane, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 03 Apr 2014 to 12 Jul 2017
Address #2: 4/29 Andover St, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Jul 2012 to 03 Apr 2014
Address #3: 4/29 Andover St, Christchurch 8014 New Zealand
Registered address used from 23 Jun 2010 to 10 Jul 2012
Address #4: 4/29 Andover St, Merivale, Christchurch 8001 New Zealand
Physical address used from 28 Aug 2009 to 10 Jul 2012
Address #5: 4/29 Andover St, Merival, Christchurch 8001
Registered address used from 28 Aug 2009 to 23 Jun 2010
Address #6: 274 Papanui Rd, Christchurch
Physical & registered address used from 19 Jun 2009 to 28 Aug 2009
Address #7: 91 Mountain View Rd, Rd1, Queenstown, New Zealand
Physical address used from 20 Jun 2008 to 19 Jun 2009
Address #8: 91 Mountain View Rd, Rd1, Queenstown
Registered address used from 20 Jun 2008 to 19 Jun 2009
Address #9: 99 Mountain View Rd, Queenstown
Physical & registered address used from 09 Apr 2008 to 20 Jun 2008
Address #10: 20 Goldleaf Hill, Goldfields, Queenstown, New Zealand
Physical & registered address used from 10 Sep 2007 to 09 Apr 2008
Address #11: 4/21 Stoneyhurst Street, St Albans, Christchurch, New Zealand
Registered & physical address used from 05 May 2003 to 10 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jacka, Adrienne Dale |
Redcliffs Christchurch 8081 New Zealand |
05 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitaker, David Francis |
St Albans Christchurch, New Zealand |
05 May 2003 - 02 Apr 2008 |
Adrienne Dale Jacka - Director
Appointment date: 05 May 2003
Address: Christchurch, 8014 New Zealand
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Jul 2014
David Francis Whitaker - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 01 Apr 2008
Address: St Albans, Christchurch, New Zealand,
Address used since 05 May 2003
Thunder Creek Limited
4-25 Andover Street
St Margaret's College Trust Board
12 Winchester Street
Storage Station Limited
16 Cheltenham Street
Christchurch Eye Specialists Limited
3 Clissold Street
Shugborough Properties Limited
3 Clissold Street
Engedi International Ministries
12 Exeter Street