Whitehouse Nominees Limited, a registered company, was launched on 12 Aug 1992. 9429038963971 is the NZ business number it was issued. This company has been managed by 11 directors: Ross Sefton Gibson - an active director whose contract began on 06 Sep 2005,
Aaron Dean Edmond - an active director whose contract began on 01 Jan 2010,
Matthew James Batty - an active director whose contract began on 01 Sep 2020,
Simon James Roger Wallis - an active director whose contract began on 01 Sep 2020,
Eric Thomas Parr - an inactive director whose contract began on 02 Apr 1996 and was terminated on 01 Apr 2022.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (type: registered, physical).
Whitehouse Nominees Limited had been using 100 Burnett Street, Ashburton as their registered address up until 20 Mar 2017.
Past names for this company, as we established at BizDb, included: from 12 Aug 1992 to 24 Jun 2004 they were called Equine Training Limited.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group consists of 2500 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (25 per cent). Lastly we have the 3rd share allotment (2500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 100 Burnett Street, Ashburton New Zealand
Registered & physical address used from 05 May 2003 to 20 Mar 2017
Address: Gabites Sinclair & Partners, Chartered Accountants, 100 Burnett Street, Ashburton
Registered & physical address used from 01 Jul 1997 to 05 May 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Director | Edmond, Aaron Dean |
Rd 4 Ashburton 7774 New Zealand |
21 Feb 2011 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Gibson, Ross Sefton |
Ashburton New Zealand |
08 Sep 2005 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Wallis, Simon James Roger |
Rd 7 Ashburton 7777 New Zealand |
23 Sep 2020 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Batty, Matthew James |
Ashburton 7700 New Zealand |
23 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quaid, Philip Steven |
Ashburton New Zealand |
12 Aug 1992 - 21 Feb 2011 |
Individual | Bean, Philip Dallas |
Ashburton |
07 Jan 2008 - 23 Sep 2020 |
Individual | Parr, Eric Thomas |
Allenton Ashburton 7700 New Zealand |
12 Aug 1992 - 23 Sep 2020 |
Individual | Rooney, Alistair Joseph |
Ashburton |
12 Aug 1992 - 13 Apr 2006 |
Individual | Sinclair, David Neil |
Ashburton |
12 Aug 1992 - 08 Sep 2005 |
Ross Sefton Gibson - Director
Appointment date: 06 Sep 2005
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 14 Apr 2010
Aaron Dean Edmond - Director
Appointment date: 01 Jan 2010
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 01 Jan 2010
Matthew James Batty - Director
Appointment date: 01 Sep 2020
Address: Ashburton, 7700 New Zealand
Address used since 01 Sep 2020
Simon James Roger Wallis - Director
Appointment date: 01 Sep 2020
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Sep 2020
Eric Thomas Parr - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 01 Apr 2022
Address: Ashburton, 7700 New Zealand
Address used since 15 May 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 25 Mar 2019
Philip Dallas Bean - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 01 Sep 2020
Address: Ashburton, 7700 New Zealand
Address used since 15 May 2015
Philip Stephen Quaid - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 31 Dec 2010
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 14 Apr 2010
Alistair Joseph Rooney - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 31 Dec 2007
Address: Ashburton,
Address used since 13 Apr 2006
David Neil Sinclair - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 06 Sep 2005
Address: Ashburton,
Address used since 02 Apr 1996
Robert Arthur Colin Thomas - Director (Inactive)
Appointment date: 12 Aug 1992
Termination date: 02 Apr 1996
Address: Rd5, Ashburton,
Address used since 12 Aug 1992
Jessica Jane Thomas - Director (Inactive)
Appointment date: 12 Aug 1992
Termination date: 02 Apr 1996
Address: Rd5, Ashburton,
Address used since 12 Aug 1992
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street