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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bailey, William Stephen Individual |
Richmond Richmond 7020 |
18 Jul 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Michael Henry Director |
Richmond Richmond 7020 |
19 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Michael Individual |
Rd 1 Queenstown 9371 |
18 Jul 1995 - 19 Sep 2019 |
![]() |
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 |