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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Wallace, George Tennent |
Park Road East, Villa 11 Dubai United Arab Emirates |
17 May 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Wallace, Elisabeth Louise |
Park Road East, Villa 11 Dubai United Arab Emirates |
17 May 2016 - |
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
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