Whitehorse Property Group Limited, a registered company, was incorporated on 11 Jun 1990. 9429039220028 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Mark Edwin Peacocke - an active director whose contract started on 29 Jun 1990,
Richard James Beresford Peacocke - an active director whose contract started on 12 Jun 2016,
Steven Carl Bond - an active director whose contract started on 13 Jun 2016,
Hamish P. - an active director whose contract started on 13 Jun 2016,
Ashley William Hill - an inactive director whose contract started on 13 Jun 2016 and was terminated on 22 Jan 2024.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 18 Maniapoto Street, Otorohanga (category: registered, physical).
Whitehorse Property Group Limited had been using Messrs Bailey Ingham,, Chartered Accountants,, Maniapoto Street,, Otorohanga. as their registered address up to 02 Mar 2004.
Other names used by this company, as we managed to find at BizDb, included: from 11 Jun 1990 to 10 Jun 2016 they were called Curraghmore Holdings Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 5 shares (0.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (0.5 per cent). Finally the third share allotment (990 shares 99 per cent) made up of 3 entities.
Previous addresses
Address #1: Messrs Bailey Ingham,, Chartered Accountants,, Maniapoto Street,, Otorohanga.
Registered address used from 16 Mar 2000 to 02 Mar 2004
Address #2: Messrs. Bailey Ingham, Chartered Accountants, Maniapoto Street, Otorohanga
Physical address used from 30 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Peacocke, Mark Edwin |
R D 2 Hamilton |
11 Jun 1990 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Peacocke, Sandra Margaret |
R D 2 Hamilton |
11 Jun 1990 - |
Shares Allocation #3 Number of Shares: 990 | |||
Individual | Peacocke, Sandra Margaret |
R D 2 Hamilton |
11 Jun 1990 - |
Individual | Peacocke, Mark Edwin |
R D 2 Hamilton |
11 Jun 1990 - |
Individual | Bailey, David Charles |
Otorohanga |
11 Jun 1990 - |
Mark Edwin Peacocke - Director
Appointment date: 29 Jun 1990
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 17 Feb 2010
Richard James Beresford Peacocke - Director
Appointment date: 12 Jun 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 30 Jun 2016
Steven Carl Bond - Director
Appointment date: 13 Jun 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Feb 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jun 2016
Hamish P. - Director
Appointment date: 13 Jun 2016
Ashley William Hill - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 22 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2017
Mark Theodore Bellas - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 01 Mar 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 13 Jun 2016
Sandra Margaret Peacocke - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 13 Jun 2016
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 17 Feb 2010
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street