N & H White Limited was launched on 08 Aug 2000 and issued an NZBN of 9429037171551. This registered LTD company has been supervised by 3 directors: Nicholas John White - an active director whose contract began on 12 Sep 2000,
Heather Margaret White - an active director whose contract began on 12 Sep 2000,
Bryan Russell Henderson - an inactive director whose contract began on 08 Aug 2000 and was terminated on 12 Sep 2000.
According to the BizDb information (updated on 08 Apr 2024), the company uses 2 addresses: 173 Spey Street, Invercargill, 9810 (physical address),
173 Spey Street, Invercargill, 9810 (service address),
40 Havelock Street, Riverton, 9822 (registered address).
Up to 16 Oct 2019, N & H White Limited had been using 173 Spey Street, Invercargill as their physical address.
BizDb found more names used by the company: from 08 Aug 2000 to 17 Oct 2002 they were named Ranfurly One Investments Limited.
A total of 1000 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 499 shares are held by 2 entities, namely:
Duncan Cotterill Christchurch Trustee (2016) Limited (an entity) located at 148 Victoria Street, Christchurch postcode 8013,
White, Heather Margaret (an individual) located at Strowan, Christchurch postcode 8052.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
White, Nicholas John - located at Riverton.
The third share allotment (499 shares, 49.9%) belongs to 3 entities, namely:
White, Jeremy Mark, located at 40 Havelock Street, Riverton (an individual),
White, Theodore Mark, located at 40 Havelock Street, Riverton (an individual),
White, Nicholas John, located at 40 Havelock Street, Riverton (an individual).
Previous addresses
Address #1: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 22 Oct 2015 to 16 Oct 2019
Address #2: 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 23 Oct 2013 to 22 Oct 2015
Address #3: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 31 Oct 2011 to 23 Oct 2013
Address #4: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical address used from 01 Nov 2010 to 31 Oct 2011
Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical address used from 05 Nov 2009 to 01 Nov 2010
Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 05 Nov 2007 to 05 Nov 2009
Address #7: Whk Cook Adam, 181 Spey Street, Invercargill
Physical address used from 27 Sep 2006 to 05 Nov 2007
Address #8: Cook Adam & Co, Chartered Accountants, 181 Spey Street, Invercargill
Physical address used from 08 Aug 2000 to 27 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2016) Limited Shareholder NZBN: 9429042166474 |
148 Victoria Street Christchurch 8013 New Zealand |
07 Oct 2016 - |
Individual | White, Heather Margaret |
Strowan Christchurch 8052 New Zealand |
07 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | White, Nicholas John |
Riverton 9822 New Zealand |
08 Aug 2000 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | White, Jeremy Mark |
40 Havelock Street Riverton 9822 New Zealand |
07 Oct 2016 - |
Individual | White, Theodore Mark |
40 Havelock Street Riverton 9822 New Zealand |
07 Oct 2016 - |
Individual | White, Nicholas John |
40 Havelock Street Riverton 9822 New Zealand |
07 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Heather Margaret |
Strowan Christchurch 8052 New Zealand |
08 Aug 2000 - 07 Oct 2016 |
Individual | White, Heather Margaret |
Riverton 9822 New Zealand |
08 Aug 2000 - 07 Oct 2016 |
Nicholas John White - Director
Appointment date: 12 Sep 2000
Address: Riverton, 9822 New Zealand
Address used since 14 Oct 2015
Heather Margaret White - Director
Appointment date: 12 Sep 2000
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Oct 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 07 Oct 2016
Bryan Russell Henderson - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 12 Sep 2000
Address: Invercargill,
Address used since 08 Aug 2000
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street