Shortcuts

Whiting Boatbuilders Limited

Type: NZ Limited Company (Ltd)
9429038531798
NZBN
665196
Company Number
Registered
Company Status
Current address
167 Hardy Street
Nelson 7010
New Zealand
Service & physical address used since 02 Dec 1994
46 Vickerman Street
Port Nelson New Zealand
Registered address used since 27 Aug 1995

Whiting Boatbuilders Limited was registered on 02 Dec 1994 and issued an NZBN of 9429038531798. This registered LTD company has been managed by 8 directors: Brent Myles Whiting - an active director whose contract started on 31 Jul 1995,
Alison Ruth Whiting - an active director whose contract started on 31 Jul 1995,
Andrew Bernard Whiting - an inactive director whose contract started on 21 Jun 1995 and was terminated on 31 Jul 1995,
Margaret Valerie Whiting - an inactive director whose contract started on 21 Jun 1995 and was terminated on 31 Jul 1995,
Valerie May Darlington - an inactive director whose contract started on 08 Mar 1995 and was terminated on 21 Jun 1995.
As stated in BizDb's information (updated on 19 Feb 2024), this company uses 1 address: 46 Vickerman Street, Port Nelson (category: registered, physical).
Until 27 Aug 1995, Whiting Boatbuilders Limited had been using 167 Hardy Street, Nelson as their registered address.
BizDb found former names used by this company: from 03 Aug 1995 to 03 May 1996 they were called Brents Boat Building Services Limited, from 02 Dec 1994 to 03 Aug 1995 they were called Jupiter Homes Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Whiting, Alison Ruth (an individual) located at Stoke, Nelson.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Whiting, Brent Myles - located at Stoke, Nelson.

Addresses

Previous address

Address #1: 167 Hardy Street, Nelson

Registered address used from 27 Aug 1995 to 27 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Whiting, Alison Ruth Stoke
Nelson
Shares Allocation #2 Number of Shares: 50
Individual Whiting, Brent Myles Stoke
Nelson
Directors

Brent Myles Whiting - Director

Appointment date: 31 Jul 1995

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 Jun 2016


Alison Ruth Whiting - Director

Appointment date: 31 Jul 1995

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 Jun 2016


Andrew Bernard Whiting - Director (Inactive)

Appointment date: 21 Jun 1995

Termination date: 31 Jul 1995

Address: Stoke, Nelson,

Address used since 21 Jun 1995


Margaret Valerie Whiting - Director (Inactive)

Appointment date: 21 Jun 1995

Termination date: 31 Jul 1995

Address: Stoke, Nelson,

Address used since 21 Jun 1995


Valerie May Darlington - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 21 Jun 1995

Address: Richmond, Nelson,

Address used since 08 Mar 1995


Graeme James Darlington - Director (Inactive)

Appointment date: 08 Mar 1995

Termination date: 21 Jun 1995

Address: Richmond, Nelson,

Address used since 08 Mar 1995


John Malcolm Fitchett - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 08 Mar 1995

Address: Nelson,

Address used since 02 Dec 1994


Graeme Stirling Williams - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 08 Mar 1995

Address: Nelson,

Address used since 02 Dec 1994

Nearby companies

Rmf Trustee1 Limited
167 Hardy Street

Ducray Law Limited
167 Hardy Street

Vitamin C Limited
167 Hardy Street

Cpsm Consultancy Limited
167 Hardy Street

Bakaaho Limited
167 Hardy Street

Flowerboys Limited
167 Hardy Street