Shortcuts

E A White Limited

Type: NZ Limited Company (Ltd)
9429036717019
NZBN
1171903
Company Number
Registered
Company Status
Current address
C/-p S Alexander & Associates Ltd
Unit 1 Amuri Park
25 Churchill Street, Christchurch
Other address (Address For Share Register) used since 09 Dec 2008
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & service & registered address used since 10 Dec 2018

E A White Limited, a registered company, was started on 05 Nov 2001. 9429036717019 is the NZBN it was issued. This company has been managed by 5 directors: Evan Albert White - an active director whose contract started on 05 Nov 2001,
Adrian Albert White - an active director whose contract started on 01 Jul 2008,
Katrina Margaret White - an active director whose contract started on 01 Jul 2008,
Marlene Dorothy White - an active director whose contract started on 01 Jul 2008,
Rachel Louise White - an inactive director whose contract started on 05 Nov 2001 and was terminated on 23 Aug 2002.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (physical address),
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (service address),
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (registered address),
C/-P S Alexander & Associates Ltd, Unit 1 Amuri Park, 25 Churchill Street, Christchurch (other address) among others.
E A White Limited had been using Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address until 10 Dec 2018.
Former names used by the company, as we established at BizDb, included: from 05 Nov 2001 to 23 Aug 2002 they were called E A & R L White Limited.
A total of 100000 shares are allotted to 4 shareholders (4 groups). The first group consists of 25000 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25000 shares (25 per cent). Lastly we have the third share allotment (25000 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 09 Feb 2009 to 10 Dec 2018

Address #2: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 16 Dec 2008 to 10 Dec 2018

Address #3: Birch Hill, 5023 State Higheay 63, Rd 1, Blenheim 7271

Registered address used from 05 Sep 2008 to 09 Feb 2009

Address #4: Birch Hill, 5023 State Highway 63, Rd 1, Blenheim 7271

Physical address used from 05 Sep 2008 to 05 Sep 2008

Address #5: 128 Chaytors Road, Blenheim

Registered & physical address used from 22 Mar 2005 to 05 Sep 2008

Address #6: Marshlands, Springcreek, Marlborough

Physical & registered address used from 18 Feb 2004 to 22 Mar 2005

Address #7: 65 Seymour Street, Bleimheim

Physical address used from 02 Sep 2002 to 18 Feb 2004

Address #8: 65 Seymour Street, Blenheim

Registered address used from 02 Sep 2002 to 18 Feb 2004

Address #9: The Offices Of Wynn Williams & Co, Barristers & Solicitors, Level 7, 129 Hereford Str, Christchurch

Registered & physical address used from 05 Nov 2001 to 02 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual White, Adrian Albert R D 3
Blenheim 7273

New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual White, Marlene Dorothy R D 3
Blenheim 7273

New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual White, Evan Albert 5023 State Highway 63
R D 1, Blenheim 7271

New Zealand
Shares Allocation #4 Number of Shares: 25000
Individual White, Katrina Margaret 5023 State Highway 63
R D 1, Blenheim 7271

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Spencer Tyron Rd 3
Blenheim
Directors

Evan Albert White - Director

Appointment date: 05 Nov 2001

Address: 5023 State Highway 63, R D 1, Blenheim 7271, New Zealand

Address used since 25 Feb 2010


Adrian Albert White - Director

Appointment date: 01 Jul 2008

Address: R D 3, Blenheim 7273, New Zealand

Address used since 25 Feb 2010


Katrina Margaret White - Director

Appointment date: 01 Jul 2008

Address: 5023 State Highway 63, R D 1, Blenheim 7271, New Zealand

Address used since 25 Feb 2010


Marlene Dorothy White - Director

Appointment date: 01 Jul 2008

Address: R D 3, Blenheim 7273, New Zealand

Address used since 25 Feb 2010


Rachel Louise White - Director (Inactive)

Appointment date: 05 Nov 2001

Termination date: 23 Aug 2002

Address: Cnr Flintoft & Mousepoint Road, R D 1, Culverden,

Address used since 05 Nov 2001

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street