White Box Company Limited was started on 09 Nov 1998 and issued an NZ business number of 9429037740764. The registered LTD company has been run by 7 directors: Jarvis Hamilton Brice - an active director whose contract started on 31 Aug 2000,
Kim William Brice - an active director whose contract started on 24 Sep 2010,
Kirati Thaisirisuk - an active director whose contract started on 24 Sep 2010,
Tor Bjorn Samuel Brice - an inactive director whose contract started on 09 Nov 1998 and was terminated on 03 Jun 2022,
Melissa Blanche Brice-Hallin - an inactive director whose contract started on 09 Nov 1998 and was terminated on 22 Jul 2010.
As stated in our database (last updated on 29 Apr 2024), the company uses 1 address: 121 Higgs Road, Mapua, 7005 (types include: registered, service).
Up to 13 Jun 2023, White Box Company Limited had been using 13 Motueka River West Bank Road, Rd 3, Motueka as their service address.
BizDb identified past names used by the company: from 19 Mar 2008 to 19 Oct 2010 they were called J H Brice Limited, from 09 Nov 1998 to 19 Mar 2008 they were called Mahana Orchards Limited.
A total of 900 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Brice, Jaryis Hamilton (an individual) located at R D 1 Upper Motere, Nelson.
Another group consists of 2 shareholders, holds 33.33% shares (exactly 300 shares) and includes
Brice, Kim William - located at Stepneyville, Nelson,
Thaisirisuk, Kirati - located at Stepneyville, Nelson.
The third share allotment (300 shares, 33.33%) belongs to 1 entity, namely:
Brice, Tor Bjorn Samuel, located at Upper Moutere, Nelson (an individual). White Box Company Limited was categorised as "Gift shop nec" (business classification G427940).
Principal place of activity
Suite 2, 167 Hardy Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 13 Motueka River West Bank Road, Rd 3, Motueka, 7198 New Zealand
Service address used from 14 Jun 2022 to 13 Jun 2023
Address #2: 13 Motueka River West Bank Road, Rd 3, Motueka, 7198 New Zealand
Registered address used from 11 Jun 2021 to 13 Jun 2023
Address #3: Suite 2, 167 Hardy Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 14 Jul 2015 to 14 Jun 2022
Address #4: Suite 2, 167 Hardy Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 21 Jul 2014 to 11 Jun 2021
Address #5: 6 Nile Street West, Nelson, 7010 New Zealand
Registered address used from 23 May 2012 to 21 Jul 2014
Address #6: 6 Nile Street West, Nelson, 7010 New Zealand
Physical address used from 23 May 2012 to 14 Jul 2015
Address #7: C/-robertson Chartered Accountants, Level 1, 10 Church Street, Nelson New Zealand
Registered & physical address used from 06 Jul 2006 to 23 May 2012
Address #8: C/- D A Robertson, 218 Trafalgar Street, Nelson
Registered address used from 12 Apr 2000 to 06 Jul 2006
Address #9: C/- D A Robertson, 218 Trafalgar Street, Nelson
Physical address used from 09 Nov 1998 to 06 Jul 2006
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Brice, Jaryis Hamilton |
R D 1 Upper Motere Nelson |
09 Nov 1998 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Brice, Kim William |
Stepneyville Nelson 7010 New Zealand |
19 Oct 2010 - |
Director | Thaisirisuk, Kirati |
Stepneyville Nelson 7010 New Zealand |
19 Oct 2010 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Brice, Tor Bjorn Samuel |
Upper Moutere Nelson |
09 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hallin, Nils Gunnar Stefan |
Port Douglas 4871 Queensland - Australia |
09 Nov 1998 - 19 Oct 2010 |
Individual | Brice-hallin, Melissa Blanche |
Port Douglas 4871 Queensland - Australia |
09 Nov 1998 - 19 Oct 2010 |
Jarvis Hamilton Brice - Director
Appointment date: 31 Aug 2000
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 06 Jul 2015
Kim William Brice - Director
Appointment date: 24 Sep 2010
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 24 Sep 2010
Kirati Thaisirisuk - Director
Appointment date: 24 Sep 2010
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 24 Sep 2010
Tor Bjorn Samuel Brice - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 03 Jun 2022
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 06 Jul 2015
Melissa Blanche Brice-hallin - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 22 Jul 2010
Address: Port Douglas 4871, Queensland - Australia,
Address used since 09 Nov 1998
Nils Gunnar Stefan Hallin - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 22 Jul 2010
Address: Port Douglas 4871, Queensland - Australia,
Address used since 09 Nov 1998
Craig Harold Johnston - Director (Inactive)
Appointment date: 09 Nov 1998
Termination date: 31 Aug 2000
Address: Nelson,
Address used since 09 Nov 1998
Rmf Trustee1 Limited
167 Hardy Street
Ducray Law Limited
167 Hardy Street
Vitamin C Limited
167 Hardy Street
Cpsm Consultancy Limited
167 Hardy Street
Bakaaho Limited
167 Hardy Street
Flowerboys Limited
167 Hardy Street
Bird's Takaka Limited
809 Takaka Valley Highway
Corporate Boxes Nelson (2016) Limited
14 Ann Bird Court
K 2 Redhead Limited
8 High Street
Made-to-order Nz Limited
1 Livingstone Place
Tessa Mae's Limited
106 Collingwood Street
The Red Dog Gift Company Limited
232 High Street