Whitby Post & Bookshop Limited, a registered company, was launched on 23 Jul 1999. 9429037525644 is the New Zealand Business Number it was issued. "Courier service" (ANZSIC I510210) is how the company is classified. This company has been supervised by 2 directors: Anna Michelle Hicks - an active director whose contract began on 16 Dec 2024,
Ashley John Windelev - an inactive director whose contract began on 23 Jul 1999 and was terminated on 31 Jan 2025.
Updated on 24 May 2025, our data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, service).
Whitby Post & Bookshop Limited had been using 10B Birch Grove, Pinehaven, Upper Hutt as their registered address until 21 Aug 2023.
Old names used by this company, as we established at BizDb, included: from 04 Oct 1999 to 16 Mar 2000 they were called A1 Security Limited, from 23 Jul 1999 to 04 Oct 1999 they were called Copy & Print Centre Limited.
A single entity owns all company shares (exactly 100 shares) - Hicks, Anna Michelle - located at 3216, Rd 2, Maungatautari, Cambridge.
Other active addresses
Address #4: 20/102 Swayne Road, Cambridge, 3493 New Zealand
Registered & service address used from 21 Aug 2023
Address #5: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & service address used from 20 May 2025
Principal place of activity
10b Birch Grove, Pinehaven, Upper Hutt, 5019 New Zealand
Previous addresses
Address #1: 10b Birch Grove, Pinehaven, Upper Hutt, 5019 New Zealand
Registered & service address used from 05 Sep 2003 to 21 Aug 2023
Address #2: Whitby Mall, Discovery Drive, Whitby, Porirua
Registered address used from 21 Feb 2002 to 05 Sep 2003
Address #3: 10b Birch Grove, Pinehaven, Upper Hutt
Registered address used from 12 Apr 2000 to 21 Feb 2002
Address #4: Whitby Mall, Discovery Drive, Whitby, Porirua
Physical address used from 23 Jul 1999 to 05 Sep 2003
Address #5: 10b Birch Grove, Pinehaven, Upper Hutt
Physical address used from 23 Jul 1999 to 23 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Hicks, Anna Michelle |
Rd 2, Maungatautari Cambridge 3494 New Zealand |
17 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Windelev, Ashley John |
Cambridge Cambridge 3434 New Zealand |
23 Jul 1999 - 12 May 2025 |
| Individual | Windelev, Ashley John |
Cambridge Cambridge 3434 New Zealand |
23 Jul 1999 - 12 May 2025 |
Anna Michelle Hicks - Director
Appointment date: 16 Dec 2024
Address: Rd 2, Maungatautari, Cambridge, 3494 New Zealand
Address used since 16 Dec 2024
Ashley John Windelev - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 31 Jan 2025
Address: Cambridge, 3493 New Zealand
Address used since 13 Aug 2023
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 23 Jul 1999
L Taylor Limited
42 Pinehaven Road
Allsafe Solutionz Limited
4 Pinehaven Road
My Visitor Guide Limited
4 Chichester Drive
Silverstream I.t. Limited
47 Sunbrae Drive
All Spanish Limited
47 Sunbrae Drive
Lynfer Estate Limited
9 Chichester Drive
Bizan Limited
214 Major Drive
Boti Enterprises Limited
21 Walters Street
D & V Singh (wellington) Enterprises Limited
37 Shakespeare Avenue
Nc Couriers Limited
8 Willow Grove
Nitsal Limited
149 Major Drive
Piakura-maoate Trustee Limited
273 Fergusson Drive