Shortcuts

C White Investments Limited

Type: NZ Limited Company (Ltd)
9429037061470
NZBN
1105009
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
155 Yaldhurst Road
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 19 Oct 2010
155 Yaldhurst Road
Sockburn
Christchurch 8042
New Zealand
Postal & office & delivery address used since 03 Sep 2020

C White Investments Limited, a registered company, was started on 04 Dec 2000. 9429037061470 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been run by 2 directors: Colin Leith White - an active director whose contract began on 04 Dec 2000,
Nicola Jayne Sullivan - an inactive director whose contract began on 12 Oct 2010 and was terminated on 04 Dec 2011.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 155 Yaldhurst Road, Sockburn, Christchurch, 8042 (category: postal, office).
C White Investments Limited had been using 6 Claverley Gardens, Avonhead, Christchurch 8042 as their physical address up to 19 Oct 2010.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99 per cent).

Addresses

Principal place of activity

155 Yaldhurst Road, Sockburn, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 6 Claverley Gardens, Avonhead, Christchurch 8042 New Zealand

Physical address used from 25 Nov 2008 to 19 Oct 2010

Address #2: 6 Claverley Gardens, Avonhead, Christchurch 8042 New Zealand

Registered address used from 25 Nov 2008 to 25 Nov 2008

Address #3: 4th Floor, 315 Manchester Street, Christchurch

Registered address used from 25 Nov 2008 to 25 Nov 2008

Address #4: David Philpott & Associates, P.o Box 1844

Registered & physical address used from 03 Nov 2004 to 25 Nov 2008

Address #5: 6 Claverley Gardens, Christchurch

Registered & physical address used from 02 Nov 2004 to 03 Nov 2004

Address #6: Scott Macdonald Accountants, Level 1, 183 Hereford Street, Christchurch

Physical address used from 30 Apr 2001 to 30 Apr 2001

Address #7: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch

Physical address used from 30 Apr 2001 to 02 Nov 2004

Address #8: Scott Macdonald Accountants, Level 1, 183 Hereford Street, Christchurch

Registered address used from 30 Apr 2001 to 02 Nov 2004

Contact info
64 21 582234
03 Sep 2020 Phone
cw.greenacres@gmail.com
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual White, Colin Leith Sockburn
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual White, Jillian Shirley Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Mark Alexander Christchurch
Individual White, Nicola Jayne Christchurch
Directors

Colin Leith White - Director

Appointment date: 04 Dec 2000

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 04 Dec 2011


Nicola Jayne Sullivan - Director (Inactive)

Appointment date: 12 Oct 2010

Termination date: 04 Dec 2011

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 12 Oct 2010

Nearby companies

Sheath Management Limited
155 Yaldhurst Road

Cjmnt Trustees Limited
155 Yaldhurst Road

Cjmnt Properties Limited
155 Yaldhurst Road

Goldstone Developments Limited
147a Yaldhurst Road

Friendship Music Charitable Trust
16 Toorak Avenue

New City Motors Limited
202 Racecourse Road

Similar companies

Ashburn Investments Limited
9a Wittys Road

Great Wall Property Management Limited
164 Yaldhurst Road

Green Leaf Enterprises Limited
115 Cheyenne Street

Gudsell Enterprises Limited
115 Cheyenne Street

May & Thomas Limited
44 Cheyenne Street

Stasma Properties Limited
1/35 Avonhead Road