Whyteline Limited, a registered company, was launched on 24 Aug 1976. 9429040062013 is the NZ business number it was issued. This company has been supervised by 2 directors: Mark George Whyte - an active director whose contract started on 06 Dec 2001,
Richard John Whyte - an inactive director whose contract started on 24 Aug 1976 and was terminated on 20 Jan 2020.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Whyteline Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their physical address until 06 May 2019.
Past names for the company, as we established at BizDb, included: from 24 Aug 1976 to 03 Feb 1994 they were called Paeroa Motors 1976 Limited.
A total of 125000 shares are allotted to 4 shareholders (2 groups). The first group includes 100000 shares (80%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 25000 shares (20%).
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 21 May 2012 to 06 May 2019
Address: B D O Waikato Ltd, 1st Floor, B D O Building, Cnr Harwood & Rostrevor Sts, Hamilton New Zealand
Registered & physical address used from 21 May 2010 to 21 May 2012
Address: B D O Spicers Hamilton Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton
Registered & physical address used from 04 Jun 2004 to 21 May 2010
Address: B D O Spicers Hamilton Ltd, 1st Floor/hugh Monckton Trust Bldg, Cnr Harwood & Rostrevor Street, Hamilton
Registered address used from 28 May 2002 to 04 Jun 2004
Address: B D O Spicers Hamilton Ltd, 1st, Floor/hugh Monckton Trust Bldg, Cnr, Harwood & Rostrevor Streets, Hamilton
Physical address used from 28 May 2002 to 04 Jun 2004
Address: First Floor, Hugh Monckton Trust Bldg, Cnr Harwood & Victoria Streets, Hamilton
Registered address used from 26 Jun 1997 to 28 May 2002
Address: Spicer & Oppenheim, 1st Floor, Hugh, Monckton Trust Bldg, Cnr Harwood &, Rostrevor Streets, Hamilton
Physical address used from 26 Jun 1997 to 28 May 2002
Address: C/o Kirk Barclay, 6th Floor Westpac House, Victoria Street, Hamilton
Registered address used from 28 May 1991 to 26 Jun 1997
Basic Financial info
Total number of Shares: 125000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Whyte, Mark |
Paeroa |
24 Aug 1976 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Whyte, Roanne Christine |
Rd 3 Paeroa 3673 New Zealand |
17 May 2021 - |
Individual | Whyte, Mark |
Paeroa |
24 Aug 1976 - |
Entity (NZ Limited Company) | Rostrevor Trustees Nine Limited Shareholder NZBN: 9429033361048 |
Whitiora Hamilton 3200 New Zealand |
25 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearks, Lynette Rose |
19 Knox Street Hamilton 3204 New Zealand |
17 May 2021 - 12 Mar 2024 |
Individual | Whyte, Estate Of Richard John |
Rd 1 Waihi Beach 3177 New Zealand |
24 Jan 2020 - 17 May 2021 |
Individual | Whyte, Richard John |
Rd 1 Katikati 3177 New Zealand |
24 Aug 1976 - 17 May 2021 |
Individual | Whyte, Richard John |
Rd 1 Katikati 3177 New Zealand |
24 Aug 1976 - 17 May 2021 |
Individual | Whyte, Richard John |
Rd 1 Katikati 3177 New Zealand |
24 Aug 1976 - 17 May 2021 |
Individual | Alley, Christine Dora |
Rd 3 Paeroa 3673 New Zealand |
25 Aug 2010 - 17 May 2021 |
Individual | Alley, Christine Dora |
Rd 3 Paeroa 3673 New Zealand |
25 Aug 2010 - 17 May 2021 |
Mark George Whyte - Director
Appointment date: 06 Dec 2001
Address: Paeroa, 3673 New Zealand
Address used since 28 Apr 2016
Richard John Whyte - Director (Inactive)
Appointment date: 24 Aug 1976
Termination date: 20 Jan 2020
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 14 May 2010
Mastercraft Electrical Group (nz) Limited
1026 Victoria Street
1026 Victoria Street Limited
1026 Victoria Street
Flex Fitness New Zealand Limited
1026 Victoria Street
Fine Art Society International Limited
1026 Victoria Street
Gearup Accessories Limited
1026 Victoria Street
Raglan Medical Limited
1026 Victoria Street