Shortcuts

Whitevision New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039565563
NZBN
357788
Company Number
Registered
Company Status
42155115
GST Number
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
150c Bassett Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 04 Dec 2014
Po Box 28074
Remuera
Auckland 1541
New Zealand
Postal address used since 21 Aug 2019
150c Bassett Road
Remuera
Auckland 1050
New Zealand
Office & delivery address used since 21 Aug 2019

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).

Addresses

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

Contact info
64 27 5344100
15 Aug 2018 Phone
shelley@whitevision.co.nz
31 Aug 2023 nzbn-reserved-invoice-email-address-purpose
shelley@mercerandmercer.co.nz
25 Aug 2020 nzbn-reserved-invoice-email-address-purpose
shelley@whitevision.co.nz
15 Aug 2018 Email
www.whitevision.co.nz
15 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Mercer, Michelle Kim Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1000
Other (Other) Linthorpe Equities Australia Pty Limited Doncaster East
Victoria
3109
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Perei Group Ltd
Individual Perei, Anthony Edward Burwood Park
Walton On Thames, England
Other Null - Perei Group Ltd
Directors

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

Similar companies

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