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,
Katrina Margaret White - an active director whose contract started on 01 Jul 2008,
Adrian Albert White - an inactive director whose contract started on 01 Jul 2008 and was terminated on 05 Dec 2024,
Marlene Dorothy White - an inactive director whose contract started on 01 Jul 2008 and was terminated on 05 Dec 2024,
Rachel Louise White - an inactive director whose contract started on 05 Nov 2001 and was terminated on 23 Aug 2002.
Last updated on 11 May 2025, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 179 Chaytors Road, Spring Creek, 7273 (service address),
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) 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 (3 groups). The first group consists of 49980 shares (49.98 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 25010 shares (25.01 per cent). Lastly we have the third share allotment (25010 shares 25.01 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49980 | |||
| Individual | White, Evan Albert |
Rd 3 Blenheim 7273 New Zealand |
05 Nov 2001 - |
| Individual | White, Katrina Margaret |
Rd 3 Blenheim 7273 New Zealand |
22 Mar 2007 - |
| Shares Allocation #2 Number of Shares: 25010 | |||
| Individual | White, Katrina Margaret |
Rd 3 Blenheim 7273 New Zealand |
22 Mar 2007 - |
| Shares Allocation #3 Number of Shares: 25010 | |||
| Individual | White, Evan Albert |
Rd 3 Blenheim 7273 New Zealand |
05 Nov 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | White, Marlene Dorothy |
R D 3 Blenheim 7273 New Zealand |
01 Jul 2008 - 19 Dec 2024 |
| Individual | White, Adrian Albert |
R D 3 Blenheim 7273 New Zealand |
01 Jul 2008 - 19 Dec 2024 |
| Individual | White, Spencer Tyron |
Rd 3 Blenheim |
22 Mar 2007 - 22 Mar 2007 |
Evan Albert White - Director
Appointment date: 05 Nov 2001
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 07 Sep 2024
Address: Spring Creek, 7273 New Zealand
Address used since 02 Sep 2024
Address: 5023 State Highway 63, R D 1, Blenheim 7271, New Zealand
Address used since 25 Feb 2010
Katrina Margaret White - Director
Appointment date: 01 Jul 2008
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 02 Sep 2024
Address: 5023 State Highway 63, R D 1, Blenheim 7271, New Zealand
Address used since 25 Feb 2010
Adrian Albert White - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 05 Dec 2024
Address: R D 3, Blenheim 7273, New Zealand
Address used since 25 Feb 2010
Marlene Dorothy White - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 05 Dec 2024
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
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