Whiteley Corporation Nz Limited, a registered company, was launched on 09 May 2014. 9429041224243 is the NZBN it was issued. "Chemical wholesaling nec" (ANZSIC F332315) is how the company is categorised. This company has been run by 4 directors: Darran Ernest Leyden - an active director whose contract started on 09 May 2014,
Brooke Elizabeth Cavanagh - an active director whose contract started on 15 May 2020,
Brooke Elizabeth Jennings - an active director whose contract started on 15 May 2020,
Rodney John Elbourne - an inactive director whose contract started on 26 Oct 2015 and was terminated on 24 Sep 2019.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Po Box 22-519, Otahuhu, Auckland, 1640 (type: postal, physical).
Whiteley Corporation Nz Limited had been using 36 Neales Road, East Tamaki, Auckland as their registered address up to 01 Dec 2017.
One entity owns all company shares (exactly 100 shares) - Whiteley Corporation Pty Ltd - located at 1640, 12 Mount Street, North Sydney.
Previous addresses
Address #1: 36 Neales Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 24 Oct 2014 to 01 Dec 2017
Address #2: 45 Queen Street, Auckland Central, Auckland, 1140 New Zealand
Physical & registered address used from 09 May 2014 to 24 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Whiteley Corporation Pty Ltd |
12 Mount Street North Sydney 2059 Australia |
09 May 2014 - |
Ultimate Holding Company
Darran Ernest Leyden - Director
Appointment date: 09 May 2014
ASIC Name: Whiteley Corporation Pty Ltd
Address: North Sydney, 2059 Australia
Address: Rankin Park, Nsw, 2287 Australia
Address used since 09 May 2014
Address: North Sydney, Nsw, 2059 Australia
Address: Lambton, Nsw, 2299 Australia
Address used since 23 Nov 2017
Address: North Sydney, Nsw, 2059 Australia
Brooke Elizabeth Cavanagh - Director
Appointment date: 15 May 2020
Address: Lemon Tree Passage Nsw, 2319 Australia
Address used since 15 May 2020
Brooke Elizabeth Jennings - Director
Appointment date: 15 May 2020
Address: Lemon Tree Passage Nsw, 2319 Australia
Address used since 15 May 2020
Rodney John Elbourne - Director (Inactive)
Appointment date: 26 Oct 2015
Termination date: 24 Sep 2019
Address: Louth Park, 2320 Australia
Address used since 26 Oct 2015
Gw Trading (nz) Limited
5 Offenhauser Drive
Cov Holdings (nz) Limited
11 Bruce Roderick Drive
Coventry Group (nz) Limited
11 Bruce Roderick Drive
Jfc New Zealand Limited
15 Bruce Roderick Drive
Mitek New Zealand Limited
40 Neales Road, East Tamaki
Valmont Highway Technology Limited
12 Offenhauser Drive
Albright & Wilson (new Zealand) Limited
298 Great South Road
Bath Bomb Nz Limited
5 Tiari Place
Merck Limited
22 Hobill Ave
Prochem Limited
Unit M, 150 Harris Road
Tech 'n' Color (nz) Limited
Eastside, 1st Floor, Building 4
Water Control Limited
Unit M, 150 Harris Road