Shortcuts

White Noise Limited

Type: NZ Limited Company (Ltd)
9429037472429
NZBN
981200
Company Number
Registered
Company Status
Current address
Level 1
79 Taranaki Street
Wellington 6011
New Zealand
Registered address used since 29 Oct 2013
Level 1
79 Taranaki Street
Wellington 6011
New Zealand
Physical address used since 13 Oct 2015
Level 4, 186 Willis Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 06 Jan 2023

White Noise Limited was launched on 01 Nov 1999 and issued an NZBN of 9429037472429. This registered LTD company has been run by 1 director, named David William Alma Whitehead - an active director whose contract started on 01 Nov 1999.
According to BizDb's information (updated on 12 May 2024), this company uses 1 address: Level 4, 186 Willis Street, Te Aro, Wellington, 6011 (category: registered, service).
Up until 13 Oct 2015, White Noise Limited had been using Level 1, 79 Taranaki Street, Wellington as their physical address.
BizDb found other names for this company: from 01 Nov 1999 to 23 Mar 2001 they were called Dave Whitehead Sound Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Whitehead, David William Alma (an individual) located at Rd 2, Kaeo postcode 0479.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Child, Michelle Phyllis - located at Rd 2, Kaeo.

Addresses

Previous addresses

Address #1: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 18 Nov 2013 to 13 Oct 2015

Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Physical address used from 11 Jul 2012 to 18 Nov 2013

Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 11 Jul 2012 to 29 Oct 2013

Address #4: C/- Millar & Miller, 93 Cuba Mall, Wellington, 6011 New Zealand

Registered & physical address used from 19 May 2011 to 11 Jul 2012

Address #5: 16 Witham Street, Island Bay New Zealand

Physical address used from 20 Nov 2003 to 19 May 2011

Address #6: 16 Witham St, Island Bay New Zealand

Registered address used from 20 Nov 2003 to 19 May 2011

Address #7: 2 Endeavour Ave, Lyall Bay, Wellington

Physical & registered address used from 15 Oct 2003 to 20 Nov 2003

Address #8: C/o Gilligan & Comapany Limited, 4/135 Broadway, Newmarket, Auckland

Registered address used from 14 Dec 2000 to 15 Oct 2003

Address #9: C/o Gilligan & Comapany Limited, 4/135 Broadway, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 14 Dec 2000

Address #10: C/o Gilligan & Comapany Limited, 4/135 Broadway, Newmarket, Auckland

Physical address used from 01 Nov 1999 to 15 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Whitehead, David William Alma Rd 2
Kaeo
0479
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Child, Michelle Phyllis Rd 2
Kaeo
0479
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitehead, David William Alma Island Bay
Wellington
Individual Whiteman, David William Alma Island Bay
Wellington
Individual Keen, Rachel Jane Island Bay
Wellington

New Zealand
Individual Keen, Rachel Jane Island Bay
Wellington
Directors

David William Alma Whitehead - Director

Appointment date: 01 Nov 1999

Address: Rd 2, Kaeo, 0479 New Zealand

Address used since 25 Oct 2022

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 19 Oct 2017

Address: Seaview, Porirua, 5024 New Zealand

Address used since 23 Feb 2016

Nearby companies