Shortcuts

Whitestone Contracting Limited

Type: NZ Limited Company (Ltd)
9429038978432
NZBN
549270
Company Number
Registered
Company Status
059976982
GST Number
E310140
Industry classification code
Civil Engineering - Road Or Bridge Construction
Industry classification description
Current address
Main South Road
Deborah
Oamaru
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Oct 2004
185 Oamaru-alma Road
Oamaru 9491
New Zealand
Registered & physical & service address used since 24 Apr 2019
185 Oamaru-alma Road
Oamaru 9491
New Zealand
Office & delivery address used since 14 Oct 2019

Whitestone Contracting Limited, a registered company, was started on 06 Jul 1992. 9429038978432 is the NZ business number it was issued. "Civil engineering - road or bridge construction" (business classification E310140) is how the company has been classified. The company has been supervised by 19 directors: Steven William Grave - an active director whose contract began on 01 Jan 2017,
Edward George Kelcher - an active director whose contract began on 01 Jan 2020,
Sina Kitiona Cotter Tait - an active director whose contract began on 01 Dec 2021,
Jonathan Anthony Kay - an active director whose contract began on 01 Jan 2022,
Alistair Craig Wyatt - an active director whose contract began on 01 Jan 2022.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 185 Oamaru-Alma Road, Oamaru, 9491 (type: office, delivery).
Whitestone Contracting Limited had been using Main South Road, Deborah, Oamaru as their physical address until 24 Apr 2019.
Previous names used by this company, as we identified at BizDb, included: from 17 Jul 2000 to 16 Mar 2007 they were called Whitestone Limited, from 06 Jul 1992 to 17 Jul 2000 they were called Whitestone Roading Limited.
A single entity controls all company shares (exactly 4600000 shares) - Waitaki District Council - located at 9491, Oamaru.

Addresses

Other active addresses

Address #4: Po Box 108, Oamaru, Oamaru, 9444 New Zealand

Postal address used from 14 Oct 2019

Principal place of activity

185 Oamaru-alma Road, Oamaru, 9491 New Zealand


Previous addresses

Address #1: Main South Road, Deborah, Oamaru, 9491 New Zealand

Physical & registered address used from 14 Oct 2010 to 24 Apr 2019

Address #2: Main South Road, Deborah, Oamaru New Zealand

Registered address used from 01 Jul 1997 to 14 Oct 2010

Address #3: 20 Thames Street, Oamaru New Zealand

Physical address used from 17 Jun 1997 to 14 Oct 2010

Address #4: 19 Eden Street,, Oamaru.

Registered address used from 14 Dec 1992 to 01 Jul 1997

Contact info
64 3 4330240
19 Oct 2018 Phone
creditors@whitestone.co.nz
14 Oct 2019 nzbn-reserved-invoice-email-address-purpose
info@whitestone.co.nz
19 Oct 2018 Email
www.whitestone.co.nz
19 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4600000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4600000
Other (Other) Waitaki District Council Oamaru

New Zealand
Directors

Steven William Grave - Director

Appointment date: 01 Jan 2017

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Jan 2017


Edward George Kelcher - Director

Appointment date: 01 Jan 2020

Address: Oamaru North, Oamaru, 9400 New Zealand

Address used since 01 Jan 2020


Sina Kitiona Cotter Tait - Director

Appointment date: 01 Dec 2021

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Dec 2021


Jonathan Anthony Kay - Director

Appointment date: 01 Jan 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Jan 2022


Alistair Craig Wyatt - Director

Appointment date: 01 Jan 2022

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 01 Jan 2022


Michael John De Buyzer - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 01 Jan 2022

Address: 321 Homestead Road, Oamaru, 9491 New Zealand

Address used since 23 Oct 2015

Address: Rd 1c, Oamaru, 9491 New Zealand

Address used since 14 Oct 2019


Stephen Richard Thompson - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Jan 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 11 Dec 2012


Ross Anthony Pickworth - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 01 Jan 2022

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 01 Jan 2016


Peter John Rowell - Director (Inactive)

Appointment date: 07 Sep 2012

Termination date: 01 Jan 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Sep 2012


John David Walker - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 31 Dec 2016

Address: Oamaru, 9491 New Zealand

Address used since 23 Oct 2015


Murray James Francis - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 03 Jul 2013

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 23 Oct 2009


Natalie Kaye Evans - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 24 Dec 2012

Address: Oamaru, 9492 New Zealand

Address used since 01 Jan 2007


Lawrence James Graham Hardy - Director (Inactive)

Appointment date: 15 Feb 2000

Termination date: 31 Dec 2010

Address: Weston, Oamaru, 9401 New Zealand

Address used since 23 Oct 2009


Donald Rodman Taylor - Director (Inactive)

Appointment date: 02 Mar 1993

Termination date: 30 Jun 2008

Address: Oamaru,

Address used since 02 Mar 1993


John David Polson - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 31 Dec 2006

Address: 112 Lower Stuart St, Dunedin,

Address used since 19 Oct 2005


Anthony John Brady - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 01 Jan 2003

Address: Oamaru,

Address used since 06 Jul 1992


Graeme John Paton - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 08 Jun 1999

Address: Oamaru,

Address used since 06 Jul 1992


Albertus De Geest - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 27 Oct 1993

Address: Oamaru,

Address used since 06 Jul 1992


William Gavin Mccone - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 24 Feb 1993

Address: Oamaru,

Address used since 06 Jul 1992

Nearby companies
Similar companies