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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Sandlant, Anthony Clive |
Remuera Auckland 1050 New Zealand |
30 Oct 2009 - |
Individual | White, Christine Morrin |
Remuera Auckland 1050 New Zealand |
06 Dec 1999 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | White, Christine Morrin |
Remuera Auckland 1050 New Zealand |
06 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Harry Robert Ivan |
Remuera Auckland 1050 New Zealand |
06 Dec 1999 - 19 Oct 2011 |
Individual | Mitchelson, James Grayson |
Remuera Auckland 1050 |
06 Dec 1999 - 15 Nov 2006 |
Individual | White, Harry Robert Ivan |
Remuera Auckland 1050 New Zealand |
06 Dec 1999 - 19 Oct 2011 |
Individual | White, Harry Robert Ivan |
Remuera Auckland 1050 New Zealand |
06 Dec 1999 - 19 Oct 2011 |
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
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4