D V White Investments Limited was registered on 31 Jul 2012 and issued an NZ business identifier of 9429030599765. The registered LTD company has been supervised by 2 directors: Vanessa Jane White - an active director whose contract started on 31 Jul 2012,
Daniel James White - an inactive director whose contract started on 31 Jul 2012 and was terminated on 17 Apr 2017.
According to BizDb's data (last updated on 22 Apr 2024), this company registered 5 addresess: 92A Hinemoa Avenue, Tauhara, Taupo, 3330 (registered address),
92A Hinemoa Avenue, Tauhara, Taupo, 3330 (physical address),
92A Hinemoa Avenue, Tauhara, Taupo, 3330 (service address),
92A Hinemoa Avenue, Tauhara, Taupo, 3330 (other address) among others.
Up to 23 Aug 2021, D V White Investments Limited had been using 42 Stanmore Bay Road, Stanmore Bay, Whangaparaoa as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
White, Vanessa Jane (a director) located at Taupo, Taupo postcode 3330. D V White Investments Limited has been classified as "Marketing consultancy service" (business classification M696252).
Other active addresses
Address #4: 92a Hinemoa Avenue, Tauhara, Taupo, 3330 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 13 Aug 2021
Address #5: 92a Hinemoa Avenue, Tauhara, Taupo, 3330 New Zealand
Registered & physical & service address used from 23 Aug 2021
Principal place of activity
30 Cherrywood Crescent, Northpark, Auckland, 2013 New Zealand
Previous addresses
Address #1: 42 Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 17 Aug 2020 to 23 Aug 2021
Address #2: 5 Brunette Drive, Acacia Bay, Taupo, 3330 New Zealand
Physical address used from 02 Jul 2019 to 17 Aug 2020
Address #3: 5 Brunette Drive, Acacia Bay, Taupo, 3330 New Zealand
Registered address used from 30 Jul 2018 to 17 Aug 2020
Address #4: 30 Cherrywood Crescent, Northpark, Auckland, 2013 New Zealand
Physical address used from 26 May 2016 to 02 Jul 2019
Address #5: 30 Cherrywood Crescent, Northpark, Auckland, 2013 New Zealand
Registered address used from 25 May 2016 to 30 Jul 2018
Address #6: 15a Tomintoul Place, Highland Park, Auckland, 2010 New Zealand
Physical address used from 26 Feb 2016 to 26 May 2016
Address #7: 15a Tomintoul Place, Highland Park, Auckland, 2010 New Zealand
Registered address used from 26 Feb 2016 to 25 May 2016
Address #8: 10 West Fairway, Golflands, Auckland, 2013 New Zealand
Physical & registered address used from 30 Apr 2015 to 26 Feb 2016
Address #9: 5 Binda Place, Botany Downs, Auckland, 2010 New Zealand
Physical & registered address used from 20 Aug 2014 to 30 Apr 2015
Address #10: 62 Scott Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 29 Jul 2013 to 20 Aug 2014
Address #11: 60 Albatross Road, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 31 Jul 2012 to 29 Jul 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 27 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | White, Vanessa Jane |
Taupo Taupo 3330 New Zealand |
31 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Daniel James |
Northpark Auckland 2013 New Zealand |
31 Jul 2012 - 03 Jul 2017 |
Director | Daniel James White |
Northpark Auckland 2013 New Zealand |
31 Jul 2012 - 03 Jul 2017 |
Vanessa Jane White - Director
Appointment date: 31 Jul 2012
Address: Taupo, Taupo, 3330 New Zealand
Address used since 13 Aug 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Aug 2020
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 22 Jul 2018
Address: Northpark, Auckland, 2013 New Zealand
Address used since 17 May 2016
Daniel James White - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 17 Apr 2017
Address: Northpark, Auckland, 2013 New Zealand
Address used since 17 May 2016
Black & White Investments Limited
32 Cherrywood Crescent
Luthera & Luthera Limited
19 Cherrywood Crescent
Millton Enterprise Limited
36 Cherrywood Crescent
Jnw Construction Limited
36 Cherrywood Crescent
Calimero St Heliers Limited
22 Yarlside Place
Retford Investments Limited
22 Yarlside Place
Greenmind Limited
29 Orangewood Drive
Janvad International Marketing Corporation Limited
9 Eiger Place
Jy Network Group Limited
D9, 119 Meadowland Drive
Mijack Services Limited
3 Artesia Close
New Shape Limited
56 Amberwood Drive
Shawly Marketing Limited
22 Gosford Drive