Shortcuts

Whitemountain Limited

Type: NZ Limited Company (Ltd)
9429037055875
NZBN
1106212
Company Number
Registered
Company Status
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 27 May 2021

Whitemountain Limited, a registered company, was incorporated on 12 Dec 2000. 9429037055875 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Irina Michajlovna Francken - an active director whose contract started on 28 Feb 2005,
Selly Risakotta Van Aalst - an active director whose contract started on 17 Oct 2018,
Nicolaas Jan Carel Francken - an inactive director whose contract started on 28 Oct 2015 and was terminated on 11 Feb 2020,
Matthew David French - an inactive director whose contract started on 28 Oct 2015 and was terminated on 25 Sep 2017,
Irina Medvedeva - an inactive director whose contract started on 14 May 2001 and was terminated on 06 Apr 2006.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (category: physical, registered).
Whitemountain Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address until 27 May 2021.
One entity controls all company shares (exactly 1000 shares) - Francken, Irina Michajlovna - located at 9016, Waterloo, Lower Hutt.

Addresses

Previous addresses

Address: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 11 May 2021 to 27 May 2021

Address: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 30 Apr 2021 to 11 May 2021

Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Apr 2021 to 30 Apr 2021

Address: Level 2, The Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 18 Feb 2010 to 22 Apr 2021

Address: 25 Milburn Street, Corstorphine, Dunedin

Registered & physical address used from 08 Mar 2005 to 18 Feb 2010

Address: Corstophine House, 23a Milburn Street, Dunedin

Registered & physical address used from 12 Dec 2000 to 08 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Francken, Irina Michajlovna Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Medvedeva, Irina Dunedin Central
Dunedin
9016
New Zealand
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
Entity In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
Company Number: 678919
Directors

Irina Michajlovna Francken - Director

Appointment date: 28 Feb 2005

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 30 Sep 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 16 Oct 2017

Address: Singapore, 486145 Singapore

Address used since 16 Jun 2016

Address: Singapore, 486145 Singapore

Address used since 30 Oct 2018

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 18 Sep 2017

Address: #15-12, Singapore, 436606 Singapore

Address used since 09 Oct 2019


Selly Risakotta Van Aalst - Director

Appointment date: 17 Oct 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 17 Oct 2018


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 11 Feb 2020

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 16 Oct 2017

Address: Singapore, 486145 Singapore

Address used since 28 Oct 2015

Address: Singapore, 486145 New Zealand

Address used since 30 Oct 2018

Address: Singapore, 486145 Singapore

Address used since 08 May 2019

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 17 Oct 2019


Matthew David French - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 25 Sep 2017

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 28 Oct 2015


Irina Medvedeva - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 06 Apr 2006

Address: 25 Milburn St, Corstorphine, Dunedin,

Address used since 14 May 2001


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 12 Dec 2000

Termination date: 14 May 2001

Address: 23a Milburn Street, Corstophine, Dunedin,

Address used since 12 Dec 2000

Nearby companies

Biz Otago Limited
Level 3 Public Trust Building

Eie Limited
Level 3

T&d Marketing Limited
442 Moray Place

Rail Trail Operators Incorporated
Level 3

Dunvegan Trust Limited
Level 1

Titus Limited
462 Moray Place