Whale Pumps Limited was registered on 28 Apr 2000 and issued an NZ business number of 9429037300326. The registered LTD company has been run by 3 directors: Christine Bessie Carrell - an active director whose contract began on 28 Apr 2000,
Alwyn Mark Carrell - an active director whose contract began on 28 Apr 2000,
John Chesney Esdaile - an inactive director whose contract began on 28 Apr 2000 and was terminated on 31 Jan 2018.
According to BizDb's database (last updated on 18 Apr 2024), the company registered 1 address: 145 Kitchener Road, Milford (types include: registered, physical).
Up to 22 Apr 2005, Whale Pumps Limited had been using C/-Alan Hall Ca Ltd, Chartered Accountants, 221 Shakepeare Road, Takapuna as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Carrell, Christine Bessie (an individual) located at Rd 3, Wellsford postcode 0973.
Another group consists of 1 shareholder, holds 50.1% shares (exactly 501 shares) and includes
Carrell, Alwyn Mark - located at Rd 3, Wellsford, Auckland.
The third share allocation (249 shares, 24.9%) belongs to 1 entity, namely:
Carrell, Christine Bessie, located at Rd 3, Wellsford (an individual). Whale Pumps Limited was categorised as "Club - hospitality" (business classification H453010).
Principal place of activity
89 Gumtree Lane, Rd 3, Wellsford, 0973 New Zealand
Previous addresses
Address: C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakepeare Road, Takapuna
Registered address used from 16 Jul 2004 to 22 Apr 2005
Address: C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Physical address used from 16 Jul 2004 to 22 Apr 2005
Address: 69 Gumtree Lane, Wellsford
Registered address used from 26 Jun 2003 to 16 Jul 2004
Address: Coast To Coast Law, 57 Station Road, Wellsford
Registered address used from 28 Apr 2000 to 26 Jun 2003
Address: Coast To Coast Law, 57 Station Road, Wellsford
Physical address used from 28 Apr 2000 to 16 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Carrell, Christine Bessie |
Rd 3 Wellsford 0973 New Zealand |
28 Apr 2000 - |
Shares Allocation #2 Number of Shares: 501 | |||
Individual | Carrell, Alwyn Mark |
Rd 3, Wellsford Auckland 0973 New Zealand |
28 Apr 2000 - |
Shares Allocation #3 Number of Shares: 249 | |||
Individual | Carrell, Christine Bessie |
Rd 3 Wellsford 0973 New Zealand |
28 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Esdaile, John Chesney |
Rd 3 Wellsford 0973 New Zealand |
28 Apr 2000 - 09 Apr 2018 |
Christine Bessie Carrell - Director
Appointment date: 28 Apr 2000
Address: Wellsford, Auckland, 0940 New Zealand
Address used since 09 Apr 2018
Address: Wellsford, New Zealand
Address used since 31 Mar 2004
Alwyn Mark Carrell - Director
Appointment date: 28 Apr 2000
Address: Wellsford, New Zealand
Address used since 31 Mar 2004
Address: Wellsford, Auckland, 0940 New Zealand
Address used since 09 Apr 2018
John Chesney Esdaile - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 31 Jan 2018
Address: Wellsford, New Zealand
Address used since 31 Mar 2004
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road
Universal Grayson Limited
145 Kitchener Road
Cup Half Full Cafe Limited
145 Kitchener Road
Divino Company Limited
205 Shakespeare Road
Fowler Fencing Systems Limited
Level 1, 67-73 Hurstmere Road
Melba On Hardinge Limited
11 Prospect Terrace
Superevent Limited
3/11 Dodson Avenue
Tamella 2 Limited
15 Aberdeen Road