3Whitehats Limited was incorporated on 01 Apr 2016 and issued an NZ business identifier of 9429042272373. This registered LTD company has been managed by 1 director, named Isaac Bullen - an active director whose contract started on 01 Apr 2016.
According to our data (updated on 13 May 2025), this company filed 1 address: Suite 7636, 24B Moorefield Rd Johnsonville, 24B Moorefield Rd Johnsonville, Wellington, 6037 (category: registered, service).
Up until 26 Nov 2021, 3Whitehats Limited had been using 5 Cashmere Avenue, Khandallah, Wellington as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Appleby, Dawn (an individual) located at Wilton, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Bullen, Isaac - located at Wilton, Wellington. 3Whitehats Limited is classified as "Advertising agency operation" (ANZSIC M694010).
Principal place of activity
Ground Floor, 9 Gore Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 5 Cashmere Avenue, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 17 Aug 2020 to 26 Nov 2021
Address #2: 6 Warwick Street, Wilton, Wellington, 6012 New Zealand
Registered & physical address used from 10 Apr 2019 to 17 Aug 2020
Address #3: Apartment 13 Pier Apartments, 4 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 24 Nov 2017 to 10 Apr 2019
Address #4: Ground Floor, 9 Gore Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jun 2016 to 24 Nov 2017
Address #5: Flat 2e, 6 Piwakawaka Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 01 Apr 2016 to 09 Jun 2016
Basic Financial info
Total number of Shares: 100
NZSX Code: 09 282 3130
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Appleby, Dawn |
Wilton Wellington 6012 New Zealand |
01 Apr 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Bullen, Isaac |
Wilton Wellington 6012 New Zealand |
01 Apr 2016 - |
Isaac Bullen - Director
Appointment date: 01 Apr 2016
Address: Wilton, Wellington, 6012 New Zealand
Address used since 26 Jun 2024
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 26 Jun 2024
Address: State Highway 1, Okaihau, 0476 New Zealand
Address used since 18 Nov 2021
Address: Pungaere Road, Kerikeri, 0295 New Zealand
Address used since 07 Aug 2020
Address: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Address used since 01 Oct 2016
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Nov 2017
Address: Wilton, Wellington, 6012 New Zealand
Address used since 02 Apr 2019
Gc2010 Limited
Level 1
Raon Company Limited
14 Commerce Street
Smiley Group Holdings Limited
24 Gore Street
Smiley Company Limited
24 Gore Street
P & K Liquor Limited
20 Gore Street
Mafia Coffee House Limited
28 Fort Street
Big Splash Limited
Level 4, Excelsior Building
Carat Aotearoa Limited
Level 6, Tower 1
Mediajam Limited
Level 7
Nz Digital Limited
28 Customs Street
Tommi Communications Limited
Level 11
Tommi Media Limited
Level 11