Shortcuts

H R I White And Associates Limited

Type: NZ Limited Company (Ltd)
9429037418359
NZBN
1004831
Company Number
Registered
Company Status
Current address
6 Victoria Avenue
Remuera
Auckland 1050
New Zealand
Registered address used since 28 Nov 2011
Level 4
4 Graham St
Auckland 1010
New Zealand
Physical & service address used since 24 Nov 2017

H R i White and Associates Limited, a registered company, was registered on 06 Dec 1999. 9429037418359 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Harry Robert Ivan White - an active director whose contract started on 26 Jan 2000,
Martin Victor Richardson - an inactive director whose contract started on 06 Dec 1999 and was terminated on 26 Jan 2000.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 4, 4 Graham St, Auckland, 1010 (physical address),
Level 4, 4 Graham St, Auckland, 1010 (service address),
6 Victoria Avenue, Remuera, Auckland, 1050 (registered address).
H R i White and Associates Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up to 24 Nov 2017.
Other names for the company, as we identified at BizDb, included: from 06 Dec 1999 to 02 Feb 2000 they were named Alwardo Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 750 shares (75%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (1%).

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Physical address used from 26 Nov 2012 to 24 Nov 2017

Address #2: Level 6, 57 Symonds Street, Grafton, Auckland 1010 New Zealand

Registered address used from 22 Nov 2006 to 28 Nov 2011

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland 1010 New Zealand

Physical address used from 22 Nov 2006 to 26 Nov 2012

Address #4: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 26 Oct 2005 to 22 Nov 2006

Address #5: 11th Floor Qantas House, 191 Queen Street, Auckland

Registered & physical address used from 06 Dec 2004 to 26 Oct 2005

Address #6: Gosling Chapman, Level 8, 63 Albert Street, Auckland City

Registered address used from 12 Apr 2000 to 06 Dec 2004

Address #7: Gosling Chapman, Level 8, 63 Albert Street, Auckland City

Registered address used from 17 Feb 2000 to 12 Apr 2000

Address #8: Level 5, L J Hooker House, 57 Symonds Street, Auckland

Physical address used from 17 Feb 2000 to 06 Dec 2004

Address #9: 11th Floor, Telstra Business Centre, 191 Queen Street, Auckland

Physical address used from 17 Feb 2000 to 17 Feb 2000

Address #10: Gosling Chapman, Level 8, 63 Albert Street, Auckland City

Physical address used from 17 Feb 2000 to 17 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 750
Individual Sandlant, Anthony Clive Remuera
Auckland
1050
New Zealand
Individual White, Christine Morrin Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual White, Christine Morrin Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Harry Robert Ivan Remuera
Auckland
1050
New Zealand
Individual Mitchelson, James Grayson Remuera
Auckland 1050
Individual White, Harry Robert Ivan Remuera
Auckland 1050

New Zealand
Individual White, Harry Robert Ivan Remuera
Auckland 1050

New Zealand
Directors

Harry Robert Ivan White - Director

Appointment date: 26 Jan 2000

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2009


Martin Victor Richardson - Director (Inactive)

Appointment date: 06 Dec 1999

Termination date: 26 Jan 2000

Address: Greenhithe, Auckland,

Address used since 06 Dec 1999