Whitevision New Zealand Limited, a registered company, was incorporated on 08 Oct 1987. 9429039565563 is the business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company was classified. This company has been managed by 4 directors: Adrian Winston White - an active director whose contract started on 05 Nov 1992,
Linley Anne White - an inactive director whose contract started on 05 Nov 1992 and was terminated on 30 Oct 2019,
Anthony Edward Perei - an inactive director whose contract started on 05 Nov 1992 and was terminated on 30 Jun 2010,
Edmund William Mcelvenna - an inactive director whose contract started on 05 Nov 1992 and was terminated on 17 Nov 1999.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 28755, Remuera, Auckland, 1541 (category: postal, postal).
Whitevision New Zealand Limited had been using Level 4, 369 Queen Street, Auckland as their physical address up until 04 Dec 2014.
Previous names used by this company, as we managed to find at BizDb, included: from 16 Jul 1996 to 23 Jun 2011 they were named Perei Group New Zealand Limited, from 14 May 1990 to 16 Jul 1996 they were named Perei Distributors Limited and from 08 Oct 1987 to 14 May 1990 they were named Linthorpe International Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group includes 4000 shares (80 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (20 per cent).
Other active addresses
Address #4: Po Box 28755, Remuera, Auckland, 1541 New Zealand
Postal address used from 31 Aug 2023
Principal place of activity
150c Bassett Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Level 4, 369 Queen Street, Auckland, 1141 New Zealand
Physical address used from 30 Sep 2011 to 04 Dec 2014
Address #2: Level 4, 369 Queen Street, Auckland, 1141 New Zealand
Registered address used from 07 Sep 2011 to 04 Dec 2014
Address #3: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton New Zealand
Registered address used from 27 Oct 2005 to 07 Sep 2011
Address #4: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton New Zealand
Physical address used from 27 Oct 2005 to 30 Sep 2011
Address #5: C/-cleland Hancox Ltd, Wakatu House, 11 Clifton Road, Hamilton
Registered address used from 10 Aug 2005 to 27 Oct 2005
Address #6: Cleland Hancox, Suite A, Chancellor's Court, 26 Liverpool Street, Hamilton
Physical address used from 08 Sep 1997 to 08 Sep 1997
Address #7: 23 Bryant Road, Hamilton
Registered address used from 16 Jun 1997 to 10 Aug 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Mercer, Michelle Kim |
Remuera Auckland 1050 New Zealand |
27 Jun 2012 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Other (Other) | Linthorpe Equities Australia Pty Limited |
Doncaster East Victoria 3109 Australia |
10 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Perei Group Ltd | 08 Oct 1987 - 10 Sep 2010 | |
Individual | Perei, Anthony Edward |
Burwood Park Walton On Thames, England |
08 Oct 1987 - 10 Sep 2010 |
Other | Null - Perei Group Ltd | 08 Oct 1987 - 10 Sep 2010 |
Adrian Winston White - Director
Appointment date: 05 Nov 1992
ASIC Name: Linthorpe Equities Australia Pty. Ltd.
Address: Cardwell, Queensland, 4849 Australia
Address used since 01 Aug 2019
Address: Burwood East, Victoria, 3151 Australia
Address used since 05 Nov 1992
Address: Burwood East, Victoria, 3151 Australia
Linley Anne White - Director (Inactive)
Appointment date: 05 Nov 1992
Termination date: 30 Oct 2019
ASIC Name: Linthorpe Equities Australia Pty. Ltd.
Address: Burwood East, Victoria, 3151 Australia
Address used since 05 Nov 1992
Address: Cardwell, Queensland, 4849 Australia
Address used since 01 Aug 2019
Address: Burwood East, Victoria, 3151 Australia
Anthony Edward Perei - Director (Inactive)
Appointment date: 05 Nov 1992
Termination date: 30 Jun 2010
Address: Burwood Park, Walton On Thames, England,
Address used since 05 Nov 1992
Edmund William Mcelvenna - Director (Inactive)
Appointment date: 05 Nov 1992
Termination date: 17 Nov 1999
Address: Christy Estate, Ivy Road, Aldershot Gu12 4tx, England,
Address used since 05 Nov 1992
The Doctors Taylor And Watson Trustee Limited
2/154 Bassett Road
Elsa Taylor Anaesthesia Limited
2/154 Bassett Rd
Double Happiness International Trade Limited
152 Bassett Road
S2 Holdings Limited
158 Bassett Road
Stephen Benson Surgery Limited
158 Bassett Road
U & I Investments Limited
137 A Basset Road
Atlanz Limited
Flat 101, 9 Sarawia Street
Business Growth Systems Limited
37a Hapua Street
Mezalto Limited
123a Bassett Road
Ssl Distributors Limited
470 Parnell Road
Strapping Supplies Limited
470 Parnell Road
Sunbather Systems Limited
470 Parnell Road