T.l.c. White Limited, a registered company, was registered on 16 Jun 1993. 9429038855290 is the NZBN it was issued. This company has been run by 4 directors: Tony Hohepa White - an active director whose contract began on 16 Jun 1993,
Lenaire White - an active director whose contract began on 23 Sep 1997,
Lenaire Jean White - an active director whose contract began on 23 Sep 1997,
Mathew Costellian White - an inactive director whose contract began on 16 Jun 1993 and was terminated on 01 Jan 1997.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 16 Cleat Street, Whitby, Porirua, 5024 (types include: postal, office).
T.l.c. White Limited had been using 26B Kaituna Stret, Waitangirua, Porirua as their registered address up to 10 Jul 2001.
Other names for the company, as we found at BizDb, included: from 16 Jun 1993 to 14 Nov 1996 they were called M.c. & T.h. White Silviculturists Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
16 Cleat Street, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 26b Kaituna Stret, Waitangirua, Porirua
Registered address used from 10 Jul 2001 to 10 Jul 2001
Address #2: 10 Eskdale Rd, Papakowhai, Porirua New Zealand
Physical & registered address used from 10 Jul 2001 to 09 Sep 2014
Address #3: 26b Kaituna Street, Waitangirua, Porirua
Physical address used from 10 Jul 2001 to 10 Jul 2001
Address #4: Same As Registered Office
Physical address used from 20 Jul 1999 to 10 Jul 2001
Address #5: Desco Centre, 163 Tennyson Street, Napier
Registered address used from 20 Jul 1999 to 10 Jul 2001
Address #6: 6 Elliott Street, Taradale, Napier
Physical & registered address used from 01 Jul 1998 to 20 Jul 1999
Address #7: 2-904 A Copeland Road, Hastings
Registered address used from 30 Jun 1997 to 01 Jul 1998
Address #8: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Registered address used from 01 Aug 1996 to 30 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | White, Lenaire Jean |
Whitby Porirua 5024 New Zealand |
16 Jun 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | White, Tony Hohepa |
Whitby Porirua 5024 New Zealand |
16 Jun 1993 - |
Tony Hohepa White - Director
Appointment date: 16 Jun 1993
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Sep 2014
Lenaire White - Director
Appointment date: 23 Sep 1997
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Sep 2014
Lenaire Jean White - Director
Appointment date: 23 Sep 1997
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Sep 2014
Mathew Costellian White - Director (Inactive)
Appointment date: 16 Jun 1993
Termination date: 01 Jan 1997
Address: Hastings,
Address used since 16 Jun 1993
Wall Place Panelbeaters (2011) Limited
14 Cleat Street
The Outpawed Rescue Trust
11 Adventure Drive
Ascendant Limited
14 Bobstay Lane
Get Blasted Contracting Limited
22 Adventure Drive
Raw Jdm Customs Limited
21 Adventure Drive
Taikai Limited
23 Adventure Drive