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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | White, Colin Leith |
Sockburn Christchurch 8042 New Zealand |
04 Dec 2000 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | White, Jillian Shirley |
Sockburn Christchurch 8042 New Zealand |
04 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Mark Alexander |
Christchurch |
04 Dec 2000 - 07 Sep 2006 |
Individual | White, Nicola Jayne |
Christchurch |
04 Dec 2000 - 07 Sep 2006 |
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
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
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