White Knight Trading Limited, a registered company, was started on 08 Dec 1999. 9429037431419 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been run by 3 directors: Tom Robert Vorstman - an active director whose contract began on 09 Feb 2001,
Terence John Podmore - an inactive director whose contract began on 01 Jun 2001 and was terminated on 05 Aug 2009,
Terence John Podmore - an inactive director whose contract began on 08 Dec 1999 and was terminated on 09 Feb 2001.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 61 Kennedy Road, Napier, 4110 (type: registered, physical).
White Knight Trading Limited had been using 61 Kennedy Road, Napier South, Napier as their physical address up to 17 May 2016.
Former names used by the company, as we identified at BizDb, included: from 12 Jul 2007 to 04 Oct 2012 they were called Hawkes Bay Realties (2000) Limited, from 10 Jul 2007 to 12 Jul 2007 they were called T T Realty Limited and from 17 Feb 2000 to 10 Jul 2007 they were called Hawkes Bay Realties (2000) Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group consists of 98 shares (98%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (2%).
Previous addresses
Address: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 14 Sep 2011 to 17 May 2016
Address: 163 Tennyson Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 07 Oct 2010 to 14 Sep 2011
Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Physical & registered address used from 07 Sep 2009 to 07 Oct 2010
Address: Horwath Carr & Stanton Limited, 119 Queen Street East, Hastings 4122
Physical address used from 15 Aug 2008 to 07 Sep 2009
Address: Horwath Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122
Registered address used from 15 Aug 2008 to 07 Sep 2009
Address: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Physical & registered address used from 28 Aug 2006 to 15 Aug 2008
Address: C/- Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 24 Aug 2000 to 28 Aug 2006
Address: C/- Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 24 Aug 2000 to 28 Aug 2006
Address: C/- Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 24 Aug 2000 to 24 Aug 2000
Address: C/- Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 12 Apr 2000 to 24 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Vorstman, Tom Robert |
Rd 2 Katikati 3178 New Zealand |
08 Dec 1999 - |
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
08 Dec 1999 - |
Individual | Berntsen, Gary Neil |
Taradale 4112 New Zealand |
08 Dec 1999 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Vorstman, Tom Robert |
Rd 2 Katikati 3178 New Zealand |
08 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 Company Number: 1027769 |
08 Dec 1999 - 10 Aug 2008 | |
Entity | Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 Company Number: 1027769 |
08 Dec 1999 - 10 Aug 2008 | |
Individual | Podmore, Elaine Mary |
Raureka Hastings 4120 |
08 Dec 1999 - 10 Aug 2008 |
Individual | Podmore, Terence John |
Raureka Hastings 4120 |
08 Dec 1999 - 10 Aug 2008 |
Individual | Podmore, Terence John |
Raureka Hastings 4120 |
09 Aug 2004 - 05 Aug 2009 |
Tom Robert Vorstman - Director
Appointment date: 09 Feb 2001
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 08 Aug 2016
Terence John Podmore - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 05 Aug 2009
Address: Raureka, Hastings 4120,
Address used since 10 Aug 2008
Terence John Podmore - Director (Inactive)
Appointment date: 08 Dec 1999
Termination date: 09 Feb 2001
Address: Hastings,
Address used since 08 Dec 1999
Gear Investments (arataki) Limited
61 Kennedy Road
Mulching Crushing And Screening Limited
61 Kennedy Road
Jim Brown Rentals Limited
61 Kennedy Road
Dry Roasted Investments Limited
61 Kennedy Road
Hospitality And Training Solutions Nz Limited
61 Kennedy Road
Workwear House (nz) Limited
61 Kennedy Road
Cnew Rentals Limited
102 Kennedy Road
Kersley Enterprises Limited
6 Winifred Street
Mamba Enterprises Limited
61 Kennedy Road
Mansell Harvey Holdings Limited
Oldershaw & Co Ltd
Tui Investment Limited
61 Kennedy Road
Yhebch Limited
63 Georges Drive