Whitbread Investments Limited was started on 12 Sep 1989 and issued an NZ business identifier of 9429039283863. This registered LTD company has been managed by 4 directors: Jacqueline Charlotte O'donnell - an active director whose contract started on 23 Apr 1994,
Kerry Amanda O'donnell - an inactive director whose contract started on 30 Oct 2007 and was terminated on 16 Oct 2017,
Bernard Joseph O'donnell - an inactive director whose contract started on 20 Apr 2000 and was terminated on 18 Dec 2007,
William Peter Fraser - an inactive director whose contract started on 12 Dec 1990 and was terminated on 23 Apr 1994.
According to our data (updated on 02 Mar 2024), this company registered 1 address: 139 Moray Place, Dunedin, 9016 (type: physical, service).
Until 18 May 2021, Whitbread Investments Limited had been using Apartment 806/ 88 The Strand, Parnell, Auckland as their registered address.
BizDb found other names for this company: from 12 Sep 1989 to 17 Jun 1996 they were named Borodin Equities Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
O'donnell, Jacqueline Charlotte (an individual) located at Parnell, Auckland.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Estate B J O'donnell - located at Auckland.
Previous addresses
Address #1: Apartment 806/ 88 The Strand, Parnell, Auckland New Zealand
Registered address used from 10 Aug 2007 to 18 May 2021
Address #2: Apartment 806/ 88 The Strand, Parnell, Auckland New Zealand
Physical address used from 10 Aug 2007 to 19 May 2021
Address #3: 806/88 The Strand, Parnell, Auckland
Registered address used from 30 Jul 2007 to 10 Aug 2007
Address #4: 806/88 The Strand, Panrell, Auckland
Physical address used from 30 Jul 2007 to 10 Aug 2007
Address #5: 86/808 The Strand, Parnell, Auckland
Physical & registered address used from 18 Jul 2007 to 30 Jul 2007
Address #6: Level 4, Air New Zealand Building, 18 Princes Street, Dunedin
Registered & physical address used from 10 Jul 2005 to 18 Jul 2007
Address #7: Same As Registered Office
Physical address used from 05 Jun 1998 to 05 Jun 1998
Address #8: C/- B J O'donnell, Edinburgh Trust Ltd, 10th Floor, Otago House, Cnr Princes St, & Moray Place, Dunedin
Physical address used from 05 Jun 1998 to 10 Jul 2005
Address #9: 69 Pacific Street, Dunedin
Registered address used from 28 Feb 1995 to 10 Jul 2005
Address #10: C/o Anderson Lloyd Lawlink, Level 9 Wilson Neill House, Cnr Princes Str & Moray Place, Dunedin
Registered address used from 22 Apr 1994 to 28 Feb 1995
Address #11: -
Physical address used from 21 Feb 1992 to 05 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | O'donnell, Jacqueline Charlotte |
Parnell Auckland New Zealand |
12 Sep 1989 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Estate B J O'donnell |
Auckland |
26 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'donnell, Bernard Joseph |
Parnell Auckland |
12 Sep 1989 - 05 Aug 2007 |
Jacqueline Charlotte O'donnell - Director
Appointment date: 23 Apr 1994
Address: Parnell, Auckland, 1151 New Zealand
Address used since 03 May 2016
Kerry Amanda O'donnell - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 16 Oct 2017
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 30 Oct 2007
Bernard Joseph O'donnell - Director (Inactive)
Appointment date: 20 Apr 2000
Termination date: 18 Dec 2007
Address: Parnell, Auckland,
Address used since 05 Aug 2007
William Peter Fraser - Director (Inactive)
Appointment date: 12 Dec 1990
Termination date: 23 Apr 1994
Address: Dunedin,
Address used since 12 Dec 1990
Apartment Services Limited
805/86 The Strand
Jalisco Holdings Limited
Flat 505, 86 The Strand
Flinz Limited
305/88 The Strand
Forrester Forests Limited
Flat 606, 88 The Strand
Concorp Construction Limited
Apartment 205, 88 The Strand
Success Through Service Limited
25 Sudbury Terrace