Whitehouse Signs Limited, a registered company, was launched on 24 Mar 2016. 9429042259336 is the NZBN it was issued. "Design services nec" (business classification M692435) is how the company has been categorised. This company has been managed by 2 directors: Deanna Renee Whitehouse - an active director whose contract began on 24 Mar 2016,
Deanna Renee Whitehouse-Mcleod - an active director whose contract began on 24 Mar 2016.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 (category: physical, registered).
Whitehouse Signs Limited had been using Suite 1, 721 High Street, Boulcott, Lower Hutt as their registered address up until 20 Oct 2021.
One entity owns all company shares (exactly 100 shares) - Whitehouse-Mcleod, Deanna Renee - located at 5010, Lansdowne, Masterton.
Previous addresses
Address: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 New Zealand
Registered & physical address used from 16 Oct 2019 to 20 Oct 2021
Address: 78 Oxford Street, Lansdowne, Masterton, 5810 New Zealand
Registered & physical address used from 01 Nov 2017 to 16 Oct 2019
Address: 65 Coast Road, Wainuiomata, Lower Hutt, 5014 New Zealand
Registered & physical address used from 16 Feb 2017 to 01 Nov 2017
Address: 62 Coast Road, Wainuiomata, Lower Hutt, 5014 New Zealand
Physical & registered address used from 24 Mar 2016 to 16 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Whitehouse-mcleod, Deanna Renee |
Lansdowne Masterton 5810 New Zealand |
17 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whitehouse, Deanna Renee |
Lansdowne Masterton 5810 New Zealand |
24 Mar 2016 - 17 Oct 2018 |
Deanna Renee Whitehouse - Director
Appointment date: 24 Mar 2016
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 08 Feb 2017
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Nov 2017
Deanna Renee Whitehouse-mcleod - Director
Appointment date: 24 Mar 2016
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Nov 2017
Wairarapa Properties Limited
83 Oxford Street
Wairarapa Track And Field Incorporated
87 Oxford Street
Sup Limited
87 Oxford Street
Masterton Shuttles Limited
131 Oxford Street
Growth Engine Limited
32 Jordan Terrace
The Tipihau Trust Board
38 Oxford Street
3d Creative Limited
221 Opaki Road
Beatnik Design Limited
39 Jellicoe Street
Blacksheepdesign 2015 Limited
39 Jellicoe Street
Mark & Sons Limited
655 Queen Street
Strawberry Sensations Limited
5 Larchmont Grove
Virtuo Design Limited
14 Totara Street