Whyteline Leasing Limited, a registered company, was registered on 26 Apr 1994. 9429038691300 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Mark George Whyte - an active director whose contract started on 25 Nov 2019,
Richard John Whyte - an inactive director whose contract started on 26 Apr 1994 and was terminated on 25 Nov 2019,
Neil Sinclair - an inactive director whose contract started on 26 Apr 1994 and was terminated on 31 Jul 1998,
David Ian Campbell - an inactive director whose contract started on 26 Apr 1994 and was terminated on 01 Jun 1997,
Ross William Dawbin - an inactive director whose contract started on 26 Apr 1994 and was terminated on 27 Jan 1995.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: physical, registered).
Whyteline Leasing Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up to 19 Jul 2018.
Old names used by this company, as we found at BizDb, included: from 26 Apr 1994 to 18 Jun 1999 they were called Whyteline (Morrinsville) Limited.
One entity owns all company shares (exactly 1000 shares) - Estate Of Richard John Whyte - located at 3200, Morrinsville.
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 25 Jun 2012 to 19 Jul 2018
Address: 1st Floor, B D O Building, Cnr Rostrevor & Harwood Sts, Hamilton, 3204 New Zealand
Physical & registered address used from 23 Aug 2010 to 25 Jun 2012
Address: B D O Spicers Hamilton Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton New Zealand
Registered & physical address used from 03 Sep 2004 to 23 Aug 2010
Address: B D O Spicers Hamilton Ltd, 1st, Floor/hugh Monckton Trust Bldg, Cnr, Harwood & Rostrevor Streets, Hamilton
Physical & registered address used from 01 Sep 2002 to 03 Sep 2004
Address: Bdo Spicers Hamilton Ltd, 1st Floor Hugh, Moncton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton
Physical address used from 16 Aug 2001 to 01 Sep 2002
Address: Spicer & Oppenheim, 1st Floor Hugh, Moncton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: Spicer & Oppenheim, 1st Floor Hugh, Moncton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton
Registered address used from 16 Aug 2001 to 01 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Estate Of Richard John Whyte |
Morrinsville 3300 New Zealand |
19 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whyte, Richard John |
Waihi Beach Katikati 3177 New Zealand |
26 Apr 1994 - 19 Aug 2020 |
Mark George Whyte - Director
Appointment date: 25 Nov 2019
Address: Rd 3, Paeroa, 3673 New Zealand
Address used since 25 Nov 2019
Richard John Whyte - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 25 Nov 2019
Address: Waihi Beach, Katikati, 3177 New Zealand
Address used since 13 Aug 2010
Neil Sinclair - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 31 Jul 1998
Address: Morrinsville,
Address used since 26 Apr 1994
David Ian Campbell - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 01 Jun 1997
Address: Morrinsville,
Address used since 26 Apr 1994
Ross William Dawbin - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 27 Jan 1995
Address: R.d.3, Morrinsville,
Address used since 26 Apr 1994
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street