Shortcuts

Whitehall Technical Services Limited

Type: NZ Limited Company (Ltd)
9429039884657
NZBN
260306
Company Number
Registered
Company Status
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
P O Box 87
Clevedon
Auckland 2248
New Zealand
Postal address used since 18 Jun 2019
7 Margaret Williams Drive
Papakura
Papakura 2110
New Zealand
Delivery address used since 04 Jun 2020
7 Margaret Williams Drive
Papakura
Papakura 2110
New Zealand
Registered & physical & service address used since 11 Jun 2021

Whitehall Technical Services Limited, a registered company, was registered on 19 Feb 1985. 9429039884657 is the business number it was issued. "Chemical product mfg nec" (ANZSIC C189910) is how the company has been classified. The company has been run by 4 directors: Christine Helen Holmes - an active director whose contract began on 19 Feb 1985,
Victor Noel Holmes - an active director whose contract began on 19 Feb 1985,
Isabel Helen Holmes - an inactive director whose contract began on 23 Nov 1999 and was terminated on 16 Mar 2003,
Louise Victoria Holmes - an inactive director whose contract began on 23 Nov 1999 and was terminated on 16 Mar 2003.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 7 Margaret Williams Drive, Papakura, Papakura, 2110 (registered address),
7 Margaret Williams Drive, Papakura, Papakura, 2110 (physical address),
7 Margaret Williams Drive, Papakura, Papakura, 2110 (service address),
7 Margaret Williams Drive, Papakura, Papakura, 2110 (delivery address) among others.
Whitehall Technical Services Limited had been using Mcnicol Road, Clevedon, Auckland as their registered address up until 11 Jun 2021.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 50 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (5%). Finally the 3rd share allocation (900 shares 90%) made up of 3 entities.

Addresses

Principal place of activity

7 Margaret Williams Drive, Papakura, Papakura, 2110 New Zealand


Previous addresses

Address #1: Mcnicol Road, Clevedon, Auckland, 2585 New Zealand

Registered & physical address used from 12 Jun 2020 to 11 Jun 2021

Address #2: Mcnicol Road, Clevedon, Auckland, 2585 New Zealand

Registered & physical address used from 26 Jun 2019 to 12 Jun 2020

Address #3: 163 Gillies Avenue, Epsom, Auckland, 1023 New Zealand

Physical address used from 05 Jul 2011 to 26 Jun 2019

Address #4: 43 Gillies Avenue, Newmarket, Auckland New Zealand

Physical address used from 11 Feb 2008 to 05 Jul 2011

Address #5: Mcnicol Road, Clevedon, R D New Zealand

Registered address used from 30 Jun 1997 to 26 Jun 2019

Address #6: Mcnicol Road, Clevedon, Rd

Physical address used from 30 Jun 1997 to 11 Feb 2008

Contact info
64 09 2961826
Phone
office@whitehalltech.co.nz
Email
www.whitehalltech.co.nz
18 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Holmes, Victor Noel Clevedon
R.d.
Shares Allocation #2 Number of Shares: 50
Individual Holmes, Christine Helen Clevedon
R.d.
Shares Allocation #3 Number of Shares: 900
Individual Holmes, John Robin Clevedon R.d.
Individual Holmes, Victor Noel Clevedon R.d.
Individual Holmes, Christine Helen Clevedon R.d.
Directors

Christine Helen Holmes - Director

Appointment date: 19 Feb 1985

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 02 Jun 2021

Address: Clevedon, 2585 New Zealand

Address used since 04 Jun 2020

Address: Clevedon, 2585 New Zealand

Address used since 23 Jun 2016


Victor Noel Holmes - Director

Appointment date: 19 Feb 1985

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 05 Jun 2020

Address: Clevedon, 2585 New Zealand

Address used since 23 Jun 2016


Isabel Helen Holmes - Director (Inactive)

Appointment date: 23 Nov 1999

Termination date: 16 Mar 2003

Address: Kensington, London W86rd, England,

Address used since 23 Nov 1999


Louise Victoria Holmes - Director (Inactive)

Appointment date: 23 Nov 1999

Termination date: 16 Mar 2003

Address: Trott Street, Battersea S W 113 D U, England,

Address used since 23 Nov 1999

Nearby companies

Mckendrick Builders Limited
Mcnicol Road

Evo Investments Limited
331 Mcnicol Road

Atmosphere Studios Limited
34 Quinns Road

Promark Builders Limited
142 Chesham Lane

A G Builders Limited
166 Chesham Lane

D & M Kimpton Limited
426 Mcnicol Road

Similar companies

A. & E. Karsten Associates Limited
48 Holmes Road

Chempac (n.z.) 2016 Limited
24 Neilpark Drive

Composites Plus Nz Limited
10c Stonedon Drive

Envirochem International (nz) Limited
6f Earl Richardson Avenue

Orange Max Limited
Level 1 Building 5 Eastside

Wynw Limited
C/o Cooke Associates