Shortcuts

Whitwell Properties Limited

Type: NZ Limited Company (Ltd)
9429039827906
NZBN
278373
Company Number
Registered
Company Status
Current address
15 Mt Edgecombe Street
New Plymouth New Zealand
Service & physical address used since 12 Aug 2003
15 Mt Edgecumbe St
New Plymouth New Zealand
Registered address used since 08 May 2005

Whitwell Properties Limited was started on 15 Aug 1985 and issued an NZBN of 9429039827906. The registered LTD company has been managed by 2 directors: Christopher John Wells - an active director whose contract began on 19 Mar 1989,
Susan Ann White - an inactive director whose contract began on 19 Mar 1989 and was terminated on 24 Jul 2018.
As stated in our information (last updated on 11 Mar 2024), the company filed 1 address: 15 Mt Edgecumbe St, New Plymouth (category: registered, physical).
Up to 08 May 2005, Whitwell Properties Limited had been using 15 Mt Edgecombe Street, New Plymouth as their registered address.
A total of 1500 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 1500 shares are held by 3 entities, namely:
S.r.taranaki Trustees Ltd (an other) located at Stratford,
Wells, Cynthia Mary (an individual) located at New Plymouth,
Wells, Christopher John (an individual) located at New Plymouth.

Addresses

Previous addresses

Address #1: 15 Mt Edgecombe Street, New Plymouth

Registered address used from 12 Aug 2003 to 08 May 2005

Address #2: Stratagem, 28 Vivian Street, New Plymouth

Registered address used from 14 Mar 2001 to 12 Aug 2003

Address #3: C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth

Registered address used from 29 Mar 2000 to 14 Mar 2001

Address #4: C/o Touche Ross & Co, 28 Vivian Street, New Plymouth

Registered address used from 04 Nov 1994 to 29 Mar 2000

Address #5: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #6: 28 Vivian Street, New Plymouth

Physical address used from 19 Feb 1992 to 12 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500
Other (Other) S.r.taranaki Trustees Ltd Stratford
Individual Wells, Cynthia Mary New Plymouth

New Zealand
Individual Wells, Christopher John New Plymouth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Donald James Maori Hill
Dunedin
9010
New Zealand
Individual Wells, Cynthia Mary New Plymouth
Individual Wells, Christopher John New Plymouth
Individual White, Susan Ann St Clair
Dunedin
Directors

Christopher John Wells - Director

Appointment date: 19 Mar 1989

Address: New Plymouth, Taranaki, 4310 New Zealand

Address used since 02 Mar 2016


Susan Ann White - Director (Inactive)

Appointment date: 19 Mar 1989

Termination date: 24 Jul 2018

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 02 Mar 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 02 Mar 2018

Nearby companies

Philatelic Distributors Limited
15 Mt Edgecumbe Street

Ardern Peters Architects Limited
170 Powderham Street

Ecl Properties Limited
166 Powderham Street

Karahlu Properties Limited
132 Powderham Street

Sr & Nk Gibson Family Trustee Limited
138 Powderham Street

Braemar Group Limited
152 Powderham Street