Shortcuts

Whitbyco Limited

Type: NZ Limited Company (Ltd)
9429039896957
NZBN
256963
Company Number
Registered
Company Status
Current address
295 Lincoln Road
Henderson
Auckland 0610
New Zealand
Registered & physical & service address used since 07 Aug 2020

Whitbyco Limited, a registered company, was started on 20 Dec 1984. 9429039896957 is the NZBN it was issued. This company has been managed by 3 directors: Graeme John Cameron - an active director whose contract started on 20 May 1991,
Brian William Mcstay - an inactive director whose contract started on 24 Jun 1992 and was terminated on 12 Sep 1997,
Sandra Lynne Cameron - an inactive director whose contract started on 20 May 1991 and was terminated on 24 Jun 1992.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 295 Lincoln Road, Henderson, Auckland, 0610 (types include: registered, physical).
Whitbyco Limited had been using 185 Marua Road, Ellerslie, Auckland as their physical address up until 07 Aug 2020.
Past names used by this company, as we identified at BizDb, included: from 21 Jun 2016 to 21 Jun 2016 they were called Gcam Limited, from 27 Jan 1988 to 21 Jun 2016 they were called Canam Corporate Holdings Limited and from 20 Dec 1984 to 27 Jan 1988 they were called Canam Developments Limited.
One entity owns all company shares (exactly 5000 shares) - Thompson, Philip James - located at 0610, Glendowie, Auckland.

Addresses

Previous addresses

Address: 185 Marua Road, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 12 Mar 2013 to 07 Aug 2020

Address: 185 Marua Road, Ellerslie, Auckland 1051 New Zealand

Physical & registered address used from 27 Nov 2008 to 12 Mar 2013

Address: 130 Main Highway, Ellerslie, Auckland

Registered address used from 01 Apr 2003 to 27 Nov 2008

Address: 295 Lincoln Road, Henderson, Auckland

Registered address used from 01 Apr 1999 to 01 Apr 2003

Address: 130 Main Highway, Ellerlsie, Auckland

Physical address used from 01 Apr 1999 to 27 Nov 2008

Address: Same As Registered Office

Physical address used from 01 Apr 1999 to 01 Apr 1999

Address: 130 Main Highway, Ellerslie, Auckland

Registered address used from 26 Sep 1996 to 01 Apr 1999

Address: 123 Main Highway, Ellerslie, Auckland

Registered address used from 18 Nov 1992 to 26 Sep 1996

Address: -

Physical address used from 19 Feb 1992 to 01 Apr 1999

Address: 130 Main Highway, Ellerslie, Auckland

Registered address used from 27 Jun 1991 to 18 Nov 1992

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Thompson, Philip James Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turnbull, James Philip Greenhithe
Auckland
0632
New Zealand
Individual Cameron, Graeme John Parnell
Auckland
Individual Cameron, Graeme John Parnell
Auckland
Individual Cameron, Graeme John Parnell
Auckland
1052
New Zealand
Directors

Graeme John Cameron - Director

Appointment date: 20 May 1991

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Jul 2016


Brian William Mcstay - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 12 Sep 1997

Address: Murrays Bay, Auckland,

Address used since 24 Jun 1992


Sandra Lynne Cameron - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 24 Jun 1992

Address: West Vancouver, V7t Ih2 Canada,

Address used since 20 May 1991

Nearby companies