E G Whiter Limited was launched on 21 Jun 1965 and issued a business number of 9429040652535. The registered LTD company has been supervised by 4 directors: Christine Lucia Goodman - an active director whose contract began on 07 Oct 2011,
Neil John Goodman - an active director whose contract began on 07 Oct 2011,
Edward Glynn Whiter - an inactive director whose contract began on 16 Apr 1987 and was terminated on 07 Oct 2011,
Pauline Edna Whiter - an inactive director whose contract began on 16 Apr 1987 and was terminated on 07 Oct 2011.
As stated in BizDb's information (last updated on 18 Mar 2024), the company filed 1 address: 217 King Street, Pukekohe, Pukekohe, 2120 (types include: physical, registered).
Up to 05 Jan 2017, E G Whiter Limited had been using Building B, 4 Pacific Rise, Mt Wellington, Auckland as their physical address.
A total of 150000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Goodman, Neil John (a director) located at Sunnyhills, Auckland postcode 2010.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Goodman, Christine Lucia - located at Sunnyhills, Auckland.
The 3rd share allotment (149998 shares, 100%) belongs to 2 entities, namely:
Goodman, Christine Lucia, located at Sunnyhills, Auckland (a director),
Goodman, Neil John, located at Sunnyhills, Auckland (a director).
Previous addresses
Address: Building B, 4 Pacific Rise, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 31 Mar 2015 to 05 Jan 2017
Address: 627g Mt Wellington Highway, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 05 Apr 2011 to 31 Mar 2015
Address: 627 G Mt Wellington Highway, Otahuhu Auckland 1062 New Zealand
Physical & registered address used from 10 Mar 2010 to 05 Apr 2011
Address: Clark & Murdoch, 627 Mt Wellington Highway, Mt Wellington, Auckland
Physical address used from 27 Jun 1997 to 10 Mar 2010
Address: 8 Gordon Rd, Otahuhu
Registered address used from 12 Sep 1996 to 10 Mar 2010
Basic Financial info
Total number of Shares: 150000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Goodman, Neil John |
Sunnyhills Auckland 2010 New Zealand |
07 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Goodman, Christine Lucia |
Sunnyhills Auckland 2010 New Zealand |
07 Oct 2011 - |
Shares Allocation #3 Number of Shares: 149998 | |||
Director | Goodman, Christine Lucia |
Sunnyhills Auckland 2010 New Zealand |
07 Oct 2011 - |
Director | Goodman, Neil John |
Sunnyhills Auckland 2010 New Zealand |
07 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whiter, Edward Glynn |
Rd 5 Papakura 2585 New Zealand |
21 Jun 1965 - 28 Oct 2011 |
Individual | Whiter, Pauline Edna |
Rd 5 Papakura 2585 New Zealand |
21 Jun 1965 - 28 Oct 2011 |
Christine Lucia Goodman - Director
Appointment date: 07 Oct 2011
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 07 Oct 2011
Neil John Goodman - Director
Appointment date: 07 Oct 2011
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 07 Oct 2011
Edward Glynn Whiter - Director (Inactive)
Appointment date: 16 Apr 1987
Termination date: 07 Oct 2011
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 03 Mar 2010
Pauline Edna Whiter - Director (Inactive)
Appointment date: 16 Apr 1987
Termination date: 07 Oct 2011
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 03 Mar 2010
Silvia Trustees Limited
217 King Street
Pukekohe South Doctors Limited
217 King Street
Tuakau Learning Centre Limited
217 King Street
Absolute Building Inspections Limited
217 King Street
Tanekaha Block Limited
217 King Street
Hvav Trustees Limited
217 King Street