Black & White Real Estate (Hb) Limited, a registered company, was started on 20 Jul 2016. 9429042441199 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is categorised. This company has been run by 5 directors: Simon John Hankins - an active director whose contract started on 20 Jul 2016,
Gabriella Lynda Sharon Henderson - an inactive director whose contract started on 29 Jul 2022 and was terminated on 11 Oct 2024,
Tina Louise Chamberlain - an inactive director whose contract started on 31 Oct 2017 and was terminated on 28 May 2024,
David Vincent Cheetham - an inactive director whose contract started on 20 Jul 2016 and was terminated on 04 Apr 2018,
Kirsten Marie Wise - an inactive director whose contract started on 20 Jul 2016 and was terminated on 31 Oct 2017.
Updated on 10 Jun 2025, our database contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (category: physical, registered).
Black & White Real Estate (Hb) Limited had been using 43 Carlyle Street, Napier South, Napier as their physical address up to 16 Jun 2022.
Former names for the company, as we identified at BizDb, included: from 01 Jul 2016 to 31 Oct 2017 they were called My Comply Limited.
A total of 360000 shares are allotted to 14 shareholders (6 groups). The first group includes 119999 shares (33.33 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 119999 shares (33.33 per cent). Finally the third share allocation (119999 shares 33.33 per cent) made up of 3 entities.
Previous address
Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 20 Jul 2016 to 16 Jun 2022
Basic Financial info
Total number of Shares: 360000
Annual return filing month: June
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 119999 | |||
| Individual | Waugh, Darryn Lesley |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - |
| Individual | Wise, Kirsten Marie |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - |
| Entity (NZ Limited Company) | Napier Independent Trustees No. 10 Limited Shareholder NZBN: 9429046437815 |
Ahuriri Napier 4110 New Zealand |
23 Nov 2022 - |
| Shares Allocation #2 Number of Shares: 119999 | |||
| Individual | Morris, Daamen Paul |
Rd 1 New Plymouth 4371 New Zealand |
20 Jul 2016 - |
| Individual | Cheetham, David Vincent |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - |
| Director | David Vincent Cheetham |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - |
| Shares Allocation #3 Number of Shares: 119999 | |||
| Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
01 Sep 2017 - |
| Director | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
20 Jul 2016 - |
| Individual | Hankins, Deirdre Anne |
Poraiti Napier 4112 New Zealand |
20 Jul 2016 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Wise, Kirsten Marie |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - |
| Director | Kirsten Marie Wise |
Taradale Napier 4112 New Zealand |
20 Jul 2016 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
20 Jul 2016 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Cheetham, David Vincent |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - |
| Director | David Vincent Cheetham |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chamberlain, Tina Louise |
Lowes Road Rolleston, Christchurch 7614 New Zealand |
03 Nov 2017 - 29 Oct 2024 |
| Individual | Chamberlain, Tina Louise |
Lowes Road Rolleston, Christchurch 7614 New Zealand |
03 Nov 2017 - 29 Oct 2024 |
| Individual | Henderson, Renee Jade |
Waiohiki Road Taradale, Napier 4112 New Zealand |
27 Jul 2022 - 29 Oct 2024 |
| Entity | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 Company Number: 5736161 |
Ahuriri Napier 4110 New Zealand |
03 Nov 2017 - 29 Oct 2024 |
| Entity | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 Company Number: 5736161 |
Ahuriri Napier 4110 New Zealand |
03 Nov 2017 - 29 Oct 2024 |
| Individual | Henderson, Gabriella Lynda Sharon |
Waiohiki Road Taradale, Napier 4112 New Zealand |
27 Jul 2022 - 29 Oct 2024 |
| Individual | Henderson, Gabriella Lynda Sharon |
Waiohiki Road Taradale, Napier 4112 New Zealand |
27 Jul 2022 - 29 Oct 2024 |
| Individual | Henderson, Bill Matakana Bowman |
Waiohiki Road Taradale, Napier 4112 New Zealand |
27 Jul 2022 - 29 Oct 2024 |
| Individual | Grant, Teenica Joy |
Napier South Napier 4110 New Zealand |
20 Jul 2016 - 01 Sep 2017 |
Simon John Hankins - Director
Appointment date: 20 Jul 2016
Address: Poraiti, Napier, 4112 New Zealand
Address used since 19 Mar 2020
Address: Marewa, Napier, 4110 New Zealand
Address used since 20 Jul 2016
Gabriella Lynda Sharon Henderson - Director (Inactive)
Appointment date: 29 Jul 2022
Termination date: 11 Oct 2024
Address: Waiohiki Road, Taradale, Napier, 4183 New Zealand
Address used since 29 Jul 2022
Tina Louise Chamberlain - Director (Inactive)
Appointment date: 31 Oct 2017
Termination date: 28 May 2024
Address: Rd 3, Napier, 4183 New Zealand
Address used since 31 Oct 2017
David Vincent Cheetham - Director (Inactive)
Appointment date: 20 Jul 2016
Termination date: 04 Apr 2018
Address: Napier South, Napier, 4110 New Zealand
Address used since 20 Jul 2016
Kirsten Marie Wise - Director (Inactive)
Appointment date: 20 Jul 2016
Termination date: 31 Oct 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 20 Jul 2016
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Place Real Estate Limited
43 Carlyle Street
Fullscreen Interactive Limited
21a Hastings Street
Lighthouse Computing Limited
21a Hastings Street
Metisma Limited
4 Oliver Rd
Nodetech Systems Limited
113 Chaucer Road North
Pinkhouse Software Limited
163 Tennyson Street
Pixelbook Limited
9 Clyde Road