Whitepaw Investments Limited, a registered company, was started on 02 Aug 2017. 9429046277725 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. The company has been managed by 3 directors: David John Forrest - an active director whose contract started on 02 Aug 2017,
Kylie Michelle Forrest - an active director whose contract started on 02 Aug 2017,
Kylie Michelle Attewell - an active director whose contract started on 02 Aug 2017.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 5 addresses this company registered, specifically: 105A Forfar Street, St Albans, Christchurch, 8014 (registered address),
105A Forfar Street, St Albans, Christchurch, 8014 (other address),
105A Forfar Street, St Albans, Christchurch, 8014 (shareregister address),
105A Forfar Street, St Albans, Christchurch, 8014 (physical address) among others.
Whitepaw Investments Limited had been using 105A Forfar Street, St Albans, Christchurch as their registered address until 16 Mar 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%).
Other active addresses
Address #4: 105a Forfar Street, St Albans, Christchurch, 8014 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 08 Mar 2021
Address #5: 105a Forfar Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 16 Mar 2021
Principal place of activity
105a Forfar Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 105a Forfar Street, St Albans, Christchurch, 8014 New Zealand
Registered address used from 05 Feb 2020 to 16 Mar 2021
Address #2: 5 Champion Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Aug 2017 to 05 Feb 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Forrest, David John |
St Albans Christchurch 8014 New Zealand |
02 Aug 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Attewell, Kylie Michelle |
St Albans Christchurch 8014 New Zealand |
02 Aug 2017 - |
David John Forrest - Director
Appointment date: 02 Aug 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Jan 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 02 Aug 2017
Kylie Michelle Forrest - Director
Appointment date: 02 Aug 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Jan 2020
Kylie Michelle Attewell - Director
Appointment date: 02 Aug 2017
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Jan 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 02 Aug 2017
Viking Limited
Unit 1
Family Court Consumers
345 Bealey Avenue
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Software Marketing Limited
Flat 4, 17 Geraldine Street
5fridays Limited
Unit 1, 25 Churchill Street
Cps 2000 Limited
44b Geraldine Street
Hybrid Investments Limited
Unit 1, 25 Churchill Street
Park Lane Property Investments Limited
C/-p S Alexander & Associates Ltd
Pell Holdings Limited
30 Gresford Street
Ros Enterprises Limited
C/-p S Alexander & Associates Ltd