General information

White Shadows Limited

Type: NZ Limited Company (Ltd)
9429038448539
New Zealand Business Number
686817
Company Number
Registered
Company Status

White Shadows Limited (NZBN 9429038448539) was registered on 18 Jul 1995. 4 addresses are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, until 19 Sep 2019. White Shadows Limited used other names, namely: Cardrona Properties Limited from 18 Jul 1995 to 03 Oct 1995. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Bailey, William Stephen (an individual) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Harris, Michael Henry (a director) - located at Richmond, Richmond. The Businesscheck database was last updated on 24 May 2025.

Current address Type Used since
Level 10, 203 Queen Street, Auckland, 1140 Other (Address For Share Register) & shareregister (Address For Share Register) 01 Jul 2013
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered & service 19 Sep 2019
Directors
Name and Address Role Period
Michael Harris
Rd 1, Queenstown, 9371
Address used since 01 Jul 2013
Director 28 Jul 1997 - current
William Stephen Bailey
Richmond, Richmond, 7020
Address used since 09 Sep 2024
Rd 1, Queenstown, 9371
Address used since 01 Jul 2013
Director 28 Jul 1997 - current
Michael Henry Harris
Richmond, Richmond, 7020
Address used since 09 Sep 2024
Rd 1, Queenstown, 9371
Address used since 01 Jul 2013
Director 28 Jul 1997 - current
Louis Patrick Mcelwee
10 Shelly Beach Road, Herne Bay, Auckland,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 28 Jul 1997
Rosemary Ann Nicholls
Redwood, Christchurch,
Address used since 20 Aug 1996
Director 20 Aug 1996 - 26 Jul 1997
Addresses
Previous address Type Period
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 01 Apr 2019 - 19 Sep 2019
Level 10, 203 Queen Street, Auckland, 1010 Physical & registered 28 Jul 2014 - 01 Apr 2019
Level 10, 203 Queen Street, Auckland, 1140 Physical & registered 09 Jul 2013 - 28 Jul 2014
C/-markhams Auckland, Level 10, 203 Queen Street, Auckland Registered & physical 11 Jul 2008 - 09 Jul 2013
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland Registered & physical 07 Oct 2005 - 11 Jul 2008
Level 6, 369 Queen Street, Auckland Registered & physical 10 Sep 2003 - 07 Oct 2005
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Registered & physical 14 Feb 2003 - 10 Sep 2003
Level 6, 369 Queen Street, Auckland Physical & registered 18 Jul 1995 - 14 Feb 2003
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
08 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Bailey, William Stephen
Individual
Richmond
Richmond
7020
18 Jul 1995 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Harris, Michael Henry
Director
Richmond
Richmond
7020
19 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Harris, Michael
Individual
Rd 1
Queenstown
9371
18 Jul 1995 - 19 Sep 2019
Location
Companies nearby
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2
Wilson Partners (grochowicz) Trustees Limited
Floor 1, 103 Carlton Gore Road