China White Limited, a registered company, was started on 13 Jan 2006. 9429034383902 is the New Zealand Business Number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company was categorised. The company has been managed by 3 directors: Karen Bennett - an active director whose contract began on 22 Oct 2019,
Brendan Leon Pat - an active director whose contract began on 22 Oct 2019,
Jasmine Pat - an inactive director whose contract began on 13 Jan 2006 and was terminated on 22 Oct 2019.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 24 Doris Gordon Crescent, Crofton Downs, Wellington, 6035 (type: physical, service).
China White Limited had been using 51 Hawkesbury Avenue, St Albans, Christchurch as their registered address up until 05 Dec 2019.
All company shares (1 share exactly) are owned by a single group consisting of 2 entities, namely:
Bennett, Karen (an individual) located at Crofton Downs, Wellington postcode 6035,
Pat, Brendan (an individual) located at 21/2 Silom 3 Bangrak, Bangkok postcode 10500.
Principal place of activity
24 Doris Gordon Crescent, Crofton Downs, Wellington, 6035 New Zealand
Previous addresses
Address: 51 Hawkesbury Avenue, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 08 Nov 2018 to 05 Dec 2019
Address: 38a Jacobs Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 06 Dec 2017 to 08 Nov 2018
Address: 14 Sutherland Drive, Kaiapoi, 7630 New Zealand
Physical address used from 03 Dec 2015 to 06 Dec 2017
Address: 14 Sutherland Drive, Kaiapoi, 7630 New Zealand
Registered address used from 01 Dec 2015 to 06 Dec 2017
Address: 14 Sutherland Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical address used from 18 Dec 2014 to 03 Dec 2015
Address: 14 Sutherland Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 17 Dec 2014 to 01 Dec 2015
Address: 14 Sutherland Drive, Kaiapoi, North Canterbury, 7630 New Zealand
Registered address used from 16 Dec 2014 to 17 Dec 2014
Address: 14 Sutherland Drive, Kaiapoi, North Canterbury, 7630 New Zealand
Physical address used from 16 Dec 2014 to 18 Dec 2014
Address: 31 Oxley Avenue, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 03 Dec 2013 to 16 Dec 2014
Address: 31 Oxley Avenue, St Albans, Christchurch New Zealand
Physical & registered address used from 13 Jan 2006 to 03 Dec 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Bennett, Karen |
Crofton Downs Wellington 6035 New Zealand |
20 Jan 2020 - |
Individual | Pat, Brendan |
21/2 Silom 3 Bangrak Bangkok 10500 Thailand |
20 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pat, Jasmine |
Christchurch 8014 New Zealand |
13 Jan 2006 - 20 Jan 2020 |
Karen Bennett - Director
Appointment date: 22 Oct 2019
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 22 Oct 2019
Brendan Leon Pat - Director
Appointment date: 22 Oct 2019
Address: 21/2 Silom 3 Bangrak, Bangkok, 10500 Thailand
Address used since 05 Nov 2021
Address: 33 Naradhiwas Road, 7 Alley, Sathorn, Bangkok, 10120 Thailand
Address used since 22 Oct 2019
Jasmine Pat - Director (Inactive)
Appointment date: 13 Jan 2006
Termination date: 22 Oct 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Nov 2018
Address: Kaiapoi, 7630 New Zealand
Address used since 23 Nov 2015
Planning Matters Limited
48 Malvern Street
Simplyarb Tree Consultants Limited
50 Malvern Street
Cowper Murray Limited
28 Roosevelt Avenue
Ackroyd Properties Blackwood Bay Limited
22 Roosevelt Avenue
Greek Orthodox Community Of The South Island Of New Zealand
Cnr Malvern St & Roosevelt Av
Vertical Works Scaffolding 2016 Limited
16 Carrington Street
Fresh Tech Limited
G.beecroft & Associates Ltd
Grower Foods Limited
C/- Level 13,
Kapatone Enterprises Limited
C/o K.w.parker
Nsn Challenge Limited
Merivale Mall, 189 Papanui Road
Small Manufacturing Limited
62 Worcester Blvd
Wholesale Hq Limited
12a Horner Street