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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Wellington Suburban Newspapers Limited Shareholder NZBN: 9429035512745 |
Addington Christchurch 8024 New Zealand |
08 Jul 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Whiteside, Leslie Robert |
Northwood Christchurch 8051 New Zealand |
08 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Whiteside, Katrina Ellen |
Northwood Christchurch 8051 New Zealand |
08 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Page, Katrina Ellen |
Blenheim |
13 Feb 1990 - 08 Jul 2005 |
Individual | Whiteside, Leslie Robert |
Blenheim |
13 Feb 1990 - 08 Jul 2005 |
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
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road