Shortcuts

Whitehouse Hotel 1993 Limited

Type: NZ Limited Company (Ltd)
9429038696039
NZBN
628396
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 16 Jul 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 181
Individual Little, Kirsty Lee Rd 6
Invercargill
9876
New Zealand
Shares Allocation #2 Number of Shares: 177
Individual Hamilton, Kelvin James Rd 6
Invercargill
9876
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Little, Malcolm James Rd 2
Cromwell
9384
New Zealand
Shares Allocation #4 Number of Shares: 2638
Individual Little, Margaret Constance Rd 2
Cromwell
9384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Little, Sarndra Jane Invercargill
Directors

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