Whitebait 2014 Limited was incorporated on 18 Jul 2014 and issued an NZ business identifier of 9429041327531. The registered LTD company has been supervised by 4 directors: Tianlu Cao - an active director whose contract began on 18 Jul 2014,
Pengyu Du - an active director whose contract began on 18 Jul 2014,
Paul Hoather - an inactive director whose contract began on 18 Jul 2014 and was terminated on 20 Mar 2018,
Louise Valerie Hoather - an inactive director whose contract began on 18 Jul 2014 and was terminated on 19 Mar 2018.
As stated in our data (last updated on 02 Sep 2022), the company registered 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: registered, physical).
Up to 03 Apr 2017, Whitebait 2014 Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Dc Corporate Trustee Limited (an entity) located at Te Aro, Wellington postcode 6011. Whitebait 2014 Limited was classified as "Restaurant operation" (business classification H451130).
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington, 6143 New Zealand
Registered & physical address used from 29 Nov 2016 to 03 Apr 2017
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 05 Apr 2016 to 29 Nov 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Jul 2014 to 05 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dc Corporate Trustee Limited Shareholder NZBN: 9429030359550 |
Te Aro Wellington 6011 New Zealand |
07 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Louise Valerie Hoather |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2014 - 21 Mar 2018 |
Entity | Pure Passion Restaurants And Bars Limited Shareholder NZBN: 9429030955479 Company Number: 3540976 |
18 Jul 2014 - 07 Aug 2015 | |
Entity | Taylor Associates Trustee Company Limited Shareholder NZBN: 9429037179892 Company Number: 1054088 |
Wellington 6011 New Zealand |
29 Oct 2014 - 21 Mar 2018 |
Individual | Paul Hoather |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2014 - 21 Mar 2018 |
Entity | Pure Passion Restaurants And Bars Limited Shareholder NZBN: 9429030955479 Company Number: 3540976 |
18 Jul 2014 - 07 Aug 2015 | |
Director | Louise Valerie Hoather |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2014 - 21 Mar 2018 |
Director | Paul Hoather |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2014 - 21 Mar 2018 |
Director | Louise Valerie Hoather |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2014 - 21 Mar 2018 |
Director | Paul Hoather |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2014 - 21 Mar 2018 |
Tianlu Cao - Director
Appointment date: 18 Jul 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Nov 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 18 Jul 2014
Pengyu Du - Director
Appointment date: 18 Jul 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Nov 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 18 Jul 2014
Paul Hoather - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 20 Mar 2018
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 Jul 2014
Louise Valerie Hoather - Director (Inactive)
Appointment date: 18 Jul 2014
Termination date: 19 Mar 2018
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 18 Jul 2014
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Bilimora Food Limited
Level 1, 50 Customhouse Quay
Bisaty Limited
55 Mulgrave Street
Ffd Limited
Level 2, 50 Customhouse Quay
Khmer House Limited
Level 6, 95 Customhouse Quay
Moscato Limited
Apartment 44
Ulvi Limited
Flat 613 Aitken Street Apartments, 5 Aitken Street