Whitham Holdings Limited, a registered company, was launched on 03 Nov 1998. 9429037731038 is the NZ business number it was issued. The company has been managed by 2 directors: Stephen Francis Whitham - an active director whose contract started on 03 Nov 1998,
Belinda Tina Whitham - an active director whose contract started on 03 Nov 1998.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 3 Barry Avenue, Whakatane, Whakatane, 3120 (type: registered, physical).
Whitham Holdings Limited had been using 1151 D State Highway 30, Awakeri, Whakatane, Rd2 as their registered address up until 13 Apr 2021.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
1151d State Highway 30, Awakeri Rd2, Whakatane, 3192 New Zealand
Previous addresses
Address #1: 1151 D State Highway 30, Awakeri, Whakatane, Rd2, 3192 New Zealand
Registered & physical address used from 18 Jul 2019 to 13 Apr 2021
Address #2: 1151 D State Highway 30, Awakeri, Whakatane, R.d.2 New Zealand
Registered address used from 21 Jun 2006 to 18 Jul 2019
Address #3: 1151d State Highway 30, Awakeri Rd2, Whakatane, New Zealand
Registered address used from 29 Jul 2004 to 21 Jun 2006
Address #4: 1151d State Highway 30, Awakeri Rd2, Whakatane New Zealand
Physical address used from 29 Jul 2004 to 18 Jul 2019
Address #5: 1151d Shw 20, Awakeri, Rd 2, Whakatane
Registered address used from 09 Sep 2002 to 29 Jul 2004
Address #6: At The Offices Of, Randerson Pilkington, & Lim, Ground Floor, 3 Margot Str, Epsom, Auckland 3
Registered address used from 12 Apr 2000 to 09 Sep 2002
Address #7: At The Offices Of, Randerson Pilkington, & Lim, Ground Floor, 3 Margot Str, Epsom, Auckland 3
Registered address used from 17 Dec 1999 to 12 Apr 2000
Address #8: At The Offices Of, Randerson Pilkington, & Lim, Ground Floor, 3 Margot Str, Epsom, Auckland 3
Physical address used from 17 Dec 1999 to 17 Dec 1999
Address #9: At The Offices Of R P L Accountants Ltd, 1st Floor, 24 Manukau Road, Epsom, Auckland
Physical address used from 17 Dec 1999 to 29 Jul 2004
Address #10: 1151d Shw 20, Awakeri, Rd 2, Whakatane
Physical address used from 17 Dec 1999 to 17 Dec 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Whitham, Stephen Francis |
Awakeri R D 2, Whakatane |
22 Jul 2004 - |
Individual | Whitham, Belinda Tina |
Awakeri R D 2, Whakatane |
18 Jun 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Whitham, Belinda Tina |
Awakeri R D 2, Whakatane |
18 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitham, Stephen Francis |
Te Atatu South Auckland |
03 Nov 1998 - 22 Jul 2004 |
Stephen Francis Whitham - Director
Appointment date: 03 Nov 1998
Address: Awakeri, R D 2, Whakatane, 3192 New Zealand
Address used since 07 Jul 2015
Belinda Tina Whitham - Director
Appointment date: 03 Nov 1998
Address: Awakeri, R D 2, Whakatane, 3192 New Zealand
Address used since 07 Jul 2015
Dixon Electrical Limited
1062 State Highway 30