Whiteoak Flats Limited, a registered company, was incorporated on 06 Dec 1962. 9429040923598 is the number it was issued. This company has been run by 24 directors: Mary Field-Dodgson - an active director whose contract started on 07 Nov 2018,
Allison Vera Scott - an active director whose contract started on 31 May 2019,
Judith Anne Spicer - an active director whose contract started on 11 Oct 2019,
Roy Thomas Homewood - an active director whose contract started on 19 Jan 2021,
Susan Cowan - an inactive director whose contract started on 28 Feb 2017 and was terminated on 15 Apr 2020.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Seatoun Heights Road, Miramar, Wellington, 6022 (types include: physical, registered).
Whiteoak Flats Limited had been using 11 Lawson Place, Wellington as their physical address up to 01 Sep 2011.
A total of 15980 shares are issued to 4 shareholders (4 groups). The first group is comprised of 3995 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3995 shares (25%). Finally we have the next share allocation (3995 shares 25%) made up of 1 entity.
Previous addresses
Address: 11 Lawson Place, Wellington New Zealand
Physical & registered address used from 10 Dec 2009 to 01 Sep 2011
Address: 21-23 Andrews Avenue, Lower Hutt
Physical address used from 05 Sep 2005 to 10 Dec 2009
Address: 21-23 Andrews Ave, Lower Hutt
Registered address used from 05 Sep 2005 to 10 Dec 2009
Address: Long & Cowan, Top Floor, Hsws House, 219 Thorndon Quay, Wellington
Registered & physical address used from 04 Nov 2004 to 05 Sep 2005
Address: 4th Floor, 169 The Terrace, Wellington
Physical address used from 17 Nov 1998 to 17 Nov 1998
Address: Level 2, 85 The Terrace, Wellington
Physical address used from 17 Nov 1998 to 04 Nov 2004
Address: Indosuez House, 4th Floor, 169 The Terrace, Wellington
Registered address used from 17 Nov 1998 to 04 Nov 2004
Basic Financial info
Total number of Shares: 15980
Annual return filing month: October
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3995 | |||
Individual | Field-dodgson, Mary Josephine |
Boulcott Lower Hutt 5010 New Zealand |
13 Apr 2017 - |
Shares Allocation #2 Number of Shares: 3995 | |||
Individual | Scott, Allison Vera |
Boulcott Lower Hutt 5010 New Zealand |
07 Aug 2018 - |
Shares Allocation #3 Number of Shares: 3995 | |||
Individual | Spicer, Judith Anne |
Boulcott Lower Hutt 5010 New Zealand |
09 Aug 2019 - |
Shares Allocation #4 Number of Shares: 3995 | |||
Individual | Homewood, Roy And Belen |
Boulcott Lower Hutt 5010 New Zealand |
15 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vili, Kathleen And Nepo |
Lower Hutt 5011 New Zealand |
06 Dec 1962 - 13 Apr 2017 |
Individual | Adams, Judith Ruby |
Lower Hutt New Zealand |
11 Jun 2008 - 13 Apr 2017 |
Individual | Gordon, Raymond Francis |
Lower Hutt |
06 Dec 1962 - 02 Dec 2005 |
Individual | Binns, Noeline Linda |
593 High Street Lower Hutt 5010 New Zealand |
14 Aug 2009 - 07 Aug 2018 |
Individual | Winmill, Victoria Ann |
Stokes Valley Lower Hutt |
02 Dec 2005 - 11 Apr 2006 |
Individual | Dymock, Nancy Florence |
593 High Street Lower Hutt |
11 Apr 2006 - 12 Mar 2007 |
Individual | Chatterton, Glenys Marshall |
593 High Street Lower Hutt |
12 Mar 2007 - 07 Dec 2015 |
Individual | Greig, Eleanor Muriel |
Wellington |
06 Dec 1962 - 04 Sep 2006 |
Individual | Dennistoun-wood, Barbara |
Wellington |
06 Dec 1962 - 02 Dec 2005 |
Individual | Blackman, Desmond James |
Lower Hutt |
06 Jul 2007 - 06 Jul 2007 |
Individual | Cowan, Susan Leigh |
Boulcott Lower Hutt 5010 New Zealand |
07 Dec 2015 - 15 Apr 2020 |
Individual | Cameron, Judith Ann |
Boulcott Lower Hutt 5010 New Zealand |
13 Apr 2017 - 09 Aug 2019 |
Individual | Bush, Hilda Christian |
Lower Hutt |
04 Sep 2006 - 11 Jun 2008 |
Mary Field-dodgson - Director
Appointment date: 07 Nov 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 07 Nov 2018
Allison Vera Scott - Director
Appointment date: 31 May 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 31 May 2019
Judith Anne Spicer - Director
Appointment date: 11 Oct 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 11 Oct 2019
Roy Thomas Homewood - Director
Appointment date: 19 Jan 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 19 Jan 2021
Susan Cowan - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 15 Apr 2020
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 28 Feb 2017
Judith Cameron - Director (Inactive)
Appointment date: 07 Nov 2018
Termination date: 25 Jul 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 07 Nov 2018
Noeline Linda Binns - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 03 Jul 2018
Address: 593 High Street, Lower Hutt, 5010 New Zealand
Address used since 13 Aug 2009
Judith Ruby Adams - Director (Inactive)
Appointment date: 09 Jun 2010
Termination date: 13 Apr 2017
Address: 593 High Street, Lower Hutt 5010, 5010 New Zealand
Address used since 07 Dec 2015
Kathleen Vili - Director (Inactive)
Appointment date: 30 Aug 2012
Termination date: 13 Apr 2017
Address: Lower Hutt, 5010 New Zealand
Address used since 30 Aug 2012
Glenys Marshall Chatterton - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 30 Nov 2015
Address: Lower Hutt, New Zealand
Address used since 06 Jul 2007
Enid Frances Haslam - Director (Inactive)
Appointment date: 29 May 2000
Termination date: 16 Sep 2011
Address: Lower Hutt,
Address used since 29 May 2000
Adrienne Caryl Hay - Director (Inactive)
Appointment date: 13 Jun 2008
Termination date: 28 May 2010
Address: Lower Hutt,
Address used since 13 Jun 2008
Hilda Christian Bush - Director (Inactive)
Appointment date: 08 Mar 2006
Termination date: 14 Aug 2009
Address: Lower Hutt,
Address used since 08 Mar 2006
Desmond James Blackman - Director (Inactive)
Appointment date: 06 Jul 2007
Termination date: 13 Jun 2008
Address: Lower Hutt,
Address used since 06 Jul 2007
Nancy Florence Dymock - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 25 May 2007
Address: Lower Hutt,
Address used since 31 Mar 2006
Elinor Muriel Greig - Director (Inactive)
Appointment date: 02 Oct 1990
Termination date: 20 Feb 2007
Address: Wellington,
Address used since 02 Oct 1990
Barbara Dennistoun-wood - Director (Inactive)
Appointment date: 02 Oct 1990
Termination date: 28 Dec 2005
Address: Wellington,
Address used since 02 Oct 1990
Victoria Ann Winmill - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 28 Nov 2005
Address: Stokes Valley, Lower Hutt,
Address used since 30 Sep 2005
Raymond Francis Gordon - Director (Inactive)
Appointment date: 31 May 1999
Termination date: 26 Aug 2005
Address: Lower Hutt,
Address used since 31 May 1999
Janice Marie Gordon - Director (Inactive)
Appointment date: 29 May 2000
Termination date: 26 Aug 2005
Address: Lower Hutt,
Address used since 29 May 2000
Susan Faith Smith - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 15 Mar 1999
Address: Lower Hutt,
Address used since 11 Mar 1996
Francis Joseph Harbrle - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 09 Nov 1998
Address: Epsom, Auckland,
Address used since 11 Mar 1996
Mary Shirley Reidy - Director (Inactive)
Appointment date: 02 Oct 1990
Termination date: 11 Mar 1996
Address: Wellington,
Address used since 02 Oct 1990
Norah A King - Director (Inactive)
Appointment date: 02 Oct 1990
Termination date: 11 Mar 1996
Address: Wellington,
Address used since 02 Oct 1990
Lawson Place Limited
5 Seatoun Heights Road
Totara Flat Limited
5 Seatoun Heights Road
Dr Mohua Jain Limited
5 Seatoun Heights Road
Anaesthesia India Limited
5 Seatoun Heights Road
Thwaites Corporation Limited
5 Seatoun Heights Road
Jane Dykes Architect Limited
7 Seatoun Heights Road