Shortcuts

Whiteoak Flats Limited

Type: NZ Limited Company (Ltd)
9429040923598
NZBN
14890
Company Number
Registered
Company Status
Current address
5 Seatoun Heights Road
Miramar
Wellington 6022
New Zealand
Physical & registered & service address used since 01 Sep 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3995
Individual Field-dodgson, Mary Josephine Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 3995
Individual Scott, Allison Vera Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 3995
Individual Spicer, Judith Anne Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 3995
Individual Homewood, Roy And Belen Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vili, Kathleen And Nepo Lower Hutt
5011
New Zealand
Individual Adams, Judith Ruby Lower Hutt

New Zealand
Individual Gordon, Raymond Francis Lower Hutt
Individual Binns, Noeline Linda 593 High Street
Lower Hutt 5010

New Zealand
Individual Winmill, Victoria Ann Stokes Valley
Lower Hutt
Individual Dymock, Nancy Florence 593 High Street
Lower Hutt
Individual Chatterton, Glenys Marshall 593 High Street
Lower Hutt
Individual Greig, Eleanor Muriel Wellington
Individual Dennistoun-wood, Barbara Wellington
Individual Blackman, Desmond James Lower Hutt
Individual Cowan, Susan Leigh Boulcott
Lower Hutt
5010
New Zealand
Individual Cameron, Judith Ann Boulcott
Lower Hutt
5010
New Zealand
Individual Bush, Hilda Christian Lower Hutt
Directors

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

Nearby companies

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