Whitby House Trustee Limited, a registered company, was started on 19 Nov 2014. 9429041502983 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been supervised by 4 directors: Paul Donald Le Gros - an active director whose contract started on 19 Nov 2014,
Simon Kim Penketh - an active director whose contract started on 19 Nov 2014,
Kim Penketh - an active director whose contract started on 19 Nov 2014,
Alexandra June Ramsbottom-Isherwood - an active director whose contract started on 25 Mar 2021.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 2, 90 Collingwood Street, Nelson, Nelson, 7010 (category: registered, physical).
Whitby House Trustee Limited had been using 90 Collingwood Street, Nelson, Nelson as their physical address until 12 Sep 2018.
A total of 3 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (33.33%). Finally there is the next share allocation (1 share 33.33%) made up of 1 entity.
Previous address
Address: 90 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 19 Nov 2014 to 12 Sep 2018
Basic Financial info
Total number of Shares: 3
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Le Gros, Paul Donald |
Stepneyville Nelson 7010 New Zealand |
19 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Penketh, Kim |
Atawhai Nelson 7010 New Zealand |
19 Nov 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Penketh, Simon Kim |
Enner Glynn Nelson 7011 New Zealand |
19 Nov 2014 - |
Paul Donald Le Gros - Director
Appointment date: 19 Nov 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Oct 2023
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 19 Nov 2014
Simon Kim Penketh - Director
Appointment date: 19 Nov 2014
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 04 Sep 2017
Address: Marybank, Nelson, 7010 New Zealand
Address used since 19 Nov 2014
Kim Penketh - Director
Appointment date: 19 Nov 2014
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Nov 2014
Alexandra June Ramsbottom-isherwood - Director
Appointment date: 25 Mar 2021
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 25 Mar 2021
Comida Espresso & Wine Bar Limited
90 Collingwood Street
Mediterranean Foods Retail (nelson) Limited
90 Collingwood Street
H Stewart Trustee Limited
90 Collingwood Street
Hark Trustee Limited
90 Collingwood Street
Bellcroft Trust Company Limited
90 Collingwood Street
Inz Trustee Limited
90 Collingwood Street
Aniseed Trustee Limited
90 Collingwood Street
Harley Trustee No. 1 Limited
90 Collingwood Street
Harley Trustee No. 2 Limited
90 Collingwood Street
Ksp Trustee Limited
90 Collingwood Street
Orinoco Vineyards Limited
90 Collingwood Street
S & A Mccrae Trustee Limited
90 Collingwood Street