Whitehouse Hotel 1993 Limited was started on 30 Sep 1993 and issued a New Zealand Business Number of 9429038696039. The registered LTD company has been supervised by 8 directors: Sandra Jane Little - an active director whose contract began on 30 Sep 1993,
Malcolm James Little - an active director whose contract began on 30 Sep 1993,
Kelvin James Hamilton - an active director whose contract began on 12 May 2000,
Kirsty Lee Little - an active director whose contract began on 12 May 2000,
Margaret Constance Little - an inactive director whose contract began on 30 Sep 1993 and was terminated on 04 Aug 2015.
As stated in our data (last updated on 30 Mar 2024), this company uses 1 address: 136 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up to 16 Jul 2018, Whitehouse Hotel 1993 Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
A total of 3000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 181 shares are held by 1 entity, namely:
Little, Kirsty Lee (an individual) located at Rd 6, Invercargill postcode 9876.
The second group consists of 1 shareholder, holds 5.9% shares (exactly 177 shares) and includes
Hamilton, Kelvin James - located at Rd 6, Invercargill.
The third share allotment (4 shares, 0.13%) belongs to 1 entity, namely:
Little, Malcolm James, located at Rd 2, Cromwell (an individual).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 01 Sep 2016 to 16 Jul 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Feb 2015 to 01 Sep 2016
Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 07 Aug 2012 to 02 Feb 2015
Address: 30 Calypso Road, Makarewa, Invercargill New Zealand
Physical & registered address used from 22 Jul 2008 to 07 Aug 2012
Address: State Highway 99, Lorneville, Southland
Physical & registered address used from 01 Jul 1997 to 22 Jul 2008
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 181 | |||
Individual | Little, Kirsty Lee |
Rd 6 Invercargill 9876 New Zealand |
30 Sep 1993 - |
Shares Allocation #2 Number of Shares: 177 | |||
Individual | Hamilton, Kelvin James |
Rd 6 Invercargill 9876 New Zealand |
30 Sep 1993 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Little, Malcolm James |
Rd 2 Cromwell 9384 New Zealand |
30 Sep 1993 - |
Shares Allocation #4 Number of Shares: 2638 | |||
Individual | Little, Margaret Constance |
Rd 2 Cromwell 9384 New Zealand |
30 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, Sarndra Jane |
Invercargill |
30 Sep 1993 - 23 Aug 2006 |
Sandra Jane Little - Director
Appointment date: 30 Sep 1993
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Oct 2012
Malcolm James Little - Director
Appointment date: 30 Sep 1993
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Oct 2012
Kelvin James Hamilton - Director
Appointment date: 12 May 2000
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 27 Jul 2015
Kirsty Lee Little - Director
Appointment date: 12 May 2000
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 27 Jul 2015
Margaret Constance Little - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 04 Aug 2015
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Oct 2012
Michael James O'connor - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 12 May 2000
Address: R D 2, Invercargill,
Address used since 30 Sep 1993
Gail Marie O'connor - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 12 May 2000
Address: R D 2, Invercargill,
Address used since 30 Sep 1993
Mervyn Sinclair Little - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 23 May 1997
Address: Invercargill,
Address used since 30 Sep 1993
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street