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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Thompson, Philip James |
Glendowie Auckland 1071 New Zealand |
09 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turnbull, James Philip |
Greenhithe Auckland 0632 New Zealand |
20 Dec 1984 - 09 May 2023 |
Individual | Cameron, Graeme John |
Parnell Auckland |
20 Dec 1984 - 11 Oct 2004 |
Individual | Cameron, Graeme John |
Parnell Auckland |
20 Dec 1984 - 11 Oct 2004 |
Individual | Cameron, Graeme John |
Parnell Auckland 1052 New Zealand |
20 Dec 1984 - 11 Oct 2004 |
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
Navin Hira & Co Limited
185 Marua Road
Swainston & Associates Trustee Co Limited
185 Marua Road
Msut Holdings Nz Limited
185 Marua Road
P W Construction Limited
185 Marua Road
Newstart 14 Limited
185 Marua Road
Alert Locksmiths Limited
185b Marua Road