Whites Maintenance Services Limited was incorporated on 11 Nov 1993 and issued an NZ business identifier of 9429038819360. This registered LTD company has been supervised by 2 directors: Leslie Phillip White - an active director whose contract began on 11 Nov 1993,
Katrina Jane White - an active director whose contract began on 18 Jan 2024.
As stated in BizDb's data (updated on 17 Mar 2024), the company uses 5 addresess: 47 Berkeley Road, Wainuiomata, Lower Hutt, 5014 (office address),
70 Peel Place, Wainuiomata, Lower Hutt, 5014 (records address),
70 Peel Place, Wainuiomata, Lower Hutt, 5014 (shareregister address),
47 Berkeley Road, Wainuiomata, Lower Hutt, 5014 (postal address) among others.
Until 19 Nov 2018, Whites Maintenance Services Limited had been using 132 Main Road, Wainuiomata, Lower Hutt as their registered address.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
White, Leslie Phillip (an individual) located at Wainuiomata, Lower Hutt postcode 5014.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1500 shares) and includes
White, Katrina Jane - located at Wainuiomata, Lower Hutt. Whites Maintenance Services Limited was categorised as "General engineering" (business classification C249910).
Other active addresses
Address #4: 70 Peel Place, Wainuiomata, Lower Hutt, 5014 New Zealand
Records & shareregister address used from 02 May 2023
Principal place of activity
47 Berkeley Road, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: 132 Main Road, Wainuiomata, Lower Hutt, 5014 New Zealand
Registered & physical address used from 18 Jul 2013 to 19 Nov 2018
Address #2: 11 Hikurangi Street, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 16 May 2011 to 18 Jul 2013
Address #3: 1 Crest Road, Upper Hutt New Zealand
Physical & registered address used from 27 May 2010 to 16 May 2011
Address #4: 11 Mt Marua Way, Upper Hutt
Registered & physical address used from 23 Oct 2009 to 27 May 2010
Address #5: 186 Karapoti Road, Upper Hutt
Registered & physical address used from 14 Sep 2005 to 23 Oct 2009
Address #6: 14a Galveston Grove, Totara Park, Upper Hutt
Registered & physical address used from 23 Jul 2004 to 14 Sep 2005
Address #7: 1903 Akatarawa Road, Upper Hutt, Wellington
Registered address used from 28 Jun 2001 to 23 Jul 2004
Address #8: 21 Galveston Grove, Totara Park, Upper Hutt
Physical address used from 19 Aug 1999 to 19 Aug 1999
Address #9: 1903 Akatarawa Road, Upper Hutt, Wellington
Physical address used from 19 Aug 1999 to 19 Aug 1999
Address #10: 22 Tacoma Drive, Totara Park, Upper Hutt
Registered address used from 19 Aug 1999 to 28 Jun 2001
Address #11: 22 Tacoma Drive, Totara Park, Upper Hutt
Physical address used from 19 Aug 1999 to 19 Aug 1999
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | White, Leslie Phillip |
Wainuiomata Lower Hutt 5014 New Zealand |
16 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | White, Katrina Jane |
Wainuiomata Lower Hutt 5014 New Zealand |
18 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Leslie Phillip |
Totara Park Upper Hutt |
11 Nov 1993 - 16 Jul 2004 |
Individual | White, Kathryne Anntula |
Upper Hutt New Zealand |
11 Nov 1993 - 08 May 2011 |
Leslie Phillip White - Director
Appointment date: 11 Nov 1993
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 10 Jul 2013
Katrina Jane White - Director
Appointment date: 18 Jan 2024
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 18 Jan 2024
Bjr Accounting Limited
132 Main Road
Christian Science Society Eastbourne Trust Board
Main Rd
Jay Sai Ram Limited
8 Moores Valley Road
Jupiter Software Technologies Limited
142 Main Road
Sustainable Education Trust
5 Gibbs Crescent
Kaitiakitanga Education Trust
5 Gibbs Crescent
Best Engineering (2015) Limited
202 Gracefield Road
Eastlake Engineering Limited
9 Tirangi Road
Kallstugan Teknik Limited
114 Hair Street
Myriad Engineering Limited
198 Gracefield Road
New-age Fabrication Limited
9 Simmons Grove
Perkinson Mechanical Limited
15 Tunnel Gr