Whiteheart Group Limited, a registered company, was registered on 28 May 1986. 9429039742322 is the NZBN it was issued. "Investment operation - own account" (business classification K624060) is how the company has been classified. This company has been managed by 2 directors: Timothy Charles Mulcock - an active director whose contract began on 25 Apr 1987,
Adrienne Jane Tait - an inactive director whose contract began on 25 Aug 1986 and was terminated on 07 Nov 1994.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 22 Andersons Road, Rd 1, Governors Bay, 8971 (type: registered, physical).
Whiteheart Group Limited had been using 47A Hawford Road, Opawa, Christchurch as their registered address up until 02 May 2022.
Other names for this company, as we found at BizDb, included: from 28 May 1986 to 24 Jun 1991 they were called Whiteheart Workers Co-Op Limited.
A total of 400 shares are allocated to 3 shareholders (2 groups). The first group consists of 399 shares (99.75 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.25 per cent).
Principal place of activity
47a Hawford Road, Opawa, Christchurch, 8023 New Zealand
Previous addresses
Address: 47a Hawford Road, Opawa, Christchurch, 8023 New Zealand
Registered & physical address used from 28 Jan 2019 to 02 May 2022
Address: 182 Okuti Valley Road, Little River, Canterbury, 7591 New Zealand
Registered & physical address used from 15 May 2017 to 28 Jan 2019
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Sep 2016 to 15 May 2017
Address: 182 Okuti Valley Road, Rd 1, Little River, 7591 New Zealand
Physical & registered address used from 08 Jan 2015 to 22 Sep 2016
Address: 14 Whakarite Road, Ostend, Waiheke, Auckland, 1081 New Zealand
Registered & physical address used from 05 Jan 2012 to 08 Jan 2015
Address: 9 Tiriview Road, Waiheke, Auckland, 1081 New Zealand
Registered & physical address used from 10 Jun 2011 to 05 Jan 2012
Address: 30 Seaview Road, Waiheke, Auckland 1240 New Zealand
Registered address used from 31 May 2002 to 10 Jun 2011
Address: 30 Seaview Road, Waiheke Island, Auckland 1240 New Zealand
Physical address used from 31 May 2002 to 10 Jun 2011
Address: 4 Taraire Street, Ostend, Waiheke Island
Registered address used from 11 Jul 2001 to 31 May 2002
Address: 28 Mountain Road, Henderson, Auckland
Physical address used from 29 May 1998 to 29 May 1998
Address: 4 Taraire Street, Waiheke Island, Auckland
Physical address used from 29 May 1998 to 31 May 2002
Address: 28 Mountain Road, Henderson, Auckland
Registered address used from 01 Mar 1995 to 11 Jul 2001
Address: 28 Mountain Road, Henderson Valley, Auckland
Registered address used from 11 Sep 1992 to 01 Mar 1995
Basic Financial info
Total number of Shares: 400
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Individual | Tetley-jones, Matthew David |
Mount Roskill Auckland 1041 New Zealand |
03 Jun 2020 - |
Individual | Mulcock, Timothy Charles |
Rd 1 Governors Bay 8971 New Zealand |
28 May 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mulcock, Timothy Charles |
Rd 1 Governors Bay 8971 New Zealand |
28 May 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Peverel Trust |
Opawa Christchurch 8023 New Zealand |
28 May 1986 - 03 Jun 2020 |
Timothy Charles Mulcock - Director
Appointment date: 25 Apr 1987
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 03 May 2022
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 06 May 2019
Address: Little River, Little River, 7591 New Zealand
Address used since 10 May 2015
Adrienne Jane Tait - Director (Inactive)
Appointment date: 25 Aug 1986
Termination date: 07 Nov 1994
Address: Wellington 2,
Address used since 25 Aug 1986
Okuti Valley Recreation & Sports Club Incorporated
173 Okuti Valley Road
Phytofarm Holdings Limited
166 Okuti Valley Road
Valley Homestay Limited
216 Okuti Valley Road
Froth & Nonsense Limited
Okuti Valley Road
Dalton & Leong Investments Limited
9 Rock Hill Drive
Il Divo Corporation Limited
1597 Western Valley Road
Majella Investments Limited
113 St Martins Road
Mohua Limited
329 Mount Pleasant Road
Tag Global Investments Limited
1 Swanton Drive
Winter Trust Limited
4 Islay Place