Shortcuts

Whitechapel Capital Limited

Type: NZ Limited Company (Ltd)
9429042335283
NZBN
5986067
Company Number
Registered
Company Status
Current address
65 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 12 Mar 2021

Whitechapel Capital Limited, a registered company, was started on 17 May 2016. 9429042335283 is the NZ business number it was issued. The company has been supervised by 3 directors: George Tennent Wallace - an active director whose contract began on 17 May 2016,
Elisabeth Louise Wallace - an active director whose contract began on 17 May 2016,
Peter Arthur Hoskins - an active director whose contract began on 17 May 2016.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 65 Durham Street South, Sydenham, Christchurch, 8023 (type: registered, physical).
Whitechapel Capital Limited had been using 65 Durham Street South, Sydenham, Christchurch as their physical address until 12 Mar 2021.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (50%).

Addresses

Previous addresses

Address: 65 Durham Street South, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 13 Oct 2020 to 12 Mar 2021

Address: 65 Durham Street South, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 10 Jun 2020 to 12 Mar 2021

Address: 10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered address used from 03 Apr 2020 to 10 Jun 2020

Address: 10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical address used from 03 Apr 2020 to 13 Oct 2020

Address: 81 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand

Registered & physical address used from 17 May 2016 to 03 Apr 2020

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Wallace, George Tennent Park Road East, Villa 11
Dubai

United Arab Emirates
Shares Allocation #2 Number of Shares: 100
Director Wallace, Elisabeth Louise Park Road East, Villa 11
Dubai

United Arab Emirates
Directors

George Tennent Wallace - Director

Appointment date: 17 May 2016

Address: Park Road East, Villa 11, Dubai, United Arab Emirates

Address used since 20 Mar 2019

Address: Saheel, Arabian Ranches, Dubai, United Arab Emirates

Address used since 20 Mar 2019

Address: Saheel, Arabian Ranches, Dubai, United Arab Emirates

Address used since 17 May 2016


Elisabeth Louise Wallace - Director

Appointment date: 17 May 2016

Address: Park Road East, Villa 11, Dubai, United Arab Emirates

Address used since 23 Mar 2022

Address: Saheel, Arabian Ranches, Dubai, United Arab Emirates

Address used since 17 May 2016

Address: Saheel, Arabian Ranches, Dubai, United Arab Emirates

Address used since 20 Mar 2019


Peter Arthur Hoskins - Director

Appointment date: 17 May 2016

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 30 Mar 2017

Nearby companies

Sawma Hair Design Limited
81 Cashmere Road

Cashmere Croquet Club Incorporated
3a Valley Road

Rosewarne Limited
147 Ashgrove Terrace

Cashmere Bowling Club Incorporated
12 Crichton Terrace

Athena Cycling Limited
151 Ashgrove Terrace

Better Forages Limited
151 Ashgrove Terrace