Shortcuts

Whiteside Media Limited

Type: NZ Limited Company (Ltd)
9429039240187
NZBN
463277
Company Number
Registered
Company Status
Current address
223 Sparks Road
Hoon Hay
Christchurch 8025
New Zealand
Registered & physical & service address used since 22 Jul 2011
6 Show Place
Addington
Christchurch 8024
New Zealand
Service & registered address used since 06 Jul 2023

Whiteside Media Limited, a registered company, was launched on 13 Feb 1990. 9429039240187 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Katrina Ellen Whiteside - an active director whose contract began on 01 Oct 1992,
Leslie Robert Whiteside - an active director whose contract began on 10 Oct 2002,
Steven Ross Page - an inactive director whose contract began on 01 Oct 1992 and was terminated on 17 Dec 1998.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Show Place, Addington, Christchurch, 8024 (type: service, registered).
Whiteside Media Limited had been using Michael Ibell, Chartered Accountant Ltd, Level 3, 315 Manchester Str, Christchurch as their registered address up to 22 Jul 2011.
Other names used by this company, as we established at BizDb, included: from 05 Jul 2001 to 19 Sep 2002 they were called Grace Publishing Limited, from 23 May 2001 to 05 Jul 2001 they were called Katrina Page Limited and from 03 Oct 1991 to 23 May 2001 they were called Central Canterbury News Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 98 shares (98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1%). Lastly the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Michael Ibell, Chartered Accountant Ltd, Level 3, 315 Manchester Str, Christchurch New Zealand

Registered & physical address used from 23 May 2006 to 22 Jul 2011

Address #2: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical & registered address used from 04 Oct 2004 to 23 May 2006

Address #3: 17 Queen Street, Blenheim

Physical & registered address used from 19 Feb 2003 to 04 Oct 2004

Address #4: 21 Shands Road, Hornby, Christchurch

Physical address used from 04 Sep 2001 to 04 Sep 2001

Address #5: 21 Shands Road, Hornby, Christchurch

Registered address used from 04 Sep 2001 to 19 Feb 2003

Address #6: 19 Regents Park Drive, Christchurch 8005

Physical address used from 04 Sep 2001 to 19 Feb 2003

Address #7: Branston Buildings, Main South Road, Hornby, Christchurch

Registered & physical address used from 25 Jan 1999 to 04 Sep 2001

Address #8: -

Physical address used from 01 Jul 1997 to 25 Jan 1999

Address #9: Southpower Building, Main South Road, Hornby, Christchurch

Registered address used from 08 Oct 1992 to 25 Jan 1999

Address #10: C/o Buddle Findlay, Solicitors, Level 13, Clarendon Tower, 78 , Worcester Str, Christchurch

Registered address used from 02 Dec 1991 to 08 Oct 1992

Address #11: Co Buddle Findlay, Solicitors, Level 13, Clarendon Tower, 78 , Worcester Str, Christchurch

Registered address used from 02 Dec 1991 to 08 Oct 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Wellington Suburban Newspapers Limited
Shareholder NZBN: 9429035512745
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Whiteside, Leslie Robert Northwood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Whiteside, Katrina Ellen Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Page, Katrina Ellen Blenheim
Individual Whiteside, Leslie Robert Blenheim
Directors

Katrina Ellen Whiteside - Director

Appointment date: 01 Oct 1992

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Aug 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 16 Oct 2015


Leslie Robert Whiteside - Director

Appointment date: 10 Oct 2002

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Aug 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 16 Oct 2015


Steven Ross Page - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 17 Dec 1998

Address: Christchurch,

Address used since 01 Oct 1992

Nearby companies