Whitehouse Hotel 1993 Limited (issued an NZ business identifier of 9429038696039) was incorporated on 30 Sep 1993. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, registered). 136 Spey Street, Invercargill, Invercargill had been their physical address, until 16 Jul 2018. 3000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 181 shares (6.03% of shares), namely:
Little, Kirsty Lee (an individual) located at Rd 6, Invercargill postcode 9876. In the second group, a total of 1 shareholder holds 5.9% of all shares (exactly 177 shares); it includes
Hamilton, Kelvin James (an individual) - located at Rd 6, Invercargill. Next there is the third group of shareholders, share allocation (4 shares, 0.13%) belongs to 1 entity, namely:
Little, Malcolm James, located at Rd 2, Cromwell (an individual). Businesscheck's database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 136 Spey Street, Invercargill, 9810 | Physical & registered & service | 16 Jul 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandra Jane Little
Rd 2, Cromwell, 9384
Address used since 01 Oct 2012 |
Director | 30 Sep 1993 - current |
|
Malcolm James Little
Rd 2, Cromwell, 9384
Address used since 01 Oct 2012 |
Director | 30 Sep 1993 - current |
|
Kelvin James Hamilton
Rd 6, Invercargill, 9876
Address used since 27 Jul 2015 |
Director | 12 May 2000 - current |
|
Kirsty Lee Little
Rd 6, Invercargill, 9876
Address used since 27 Jul 2015 |
Director | 12 May 2000 - current |
|
Margaret Constance Little
Rd 2, Cromwell, 9384
Address used since 01 Oct 2012 |
Director | 30 Sep 1993 - 04 Aug 2015 |
|
Michael James O'connor
R D 2, Invercargill,
Address used since 30 Sep 1993 |
Director | 30 Sep 1993 - 12 May 2000 |
|
Gail Marie O'connor
R D 2, Invercargill,
Address used since 30 Sep 1993 |
Director | 30 Sep 1993 - 12 May 2000 |
|
Mervyn Sinclair Little
Invercargill,
Address used since 30 Sep 1993 |
Director | 30 Sep 1993 - 23 May 1997 |
| Previous address | Type | Period |
|---|---|---|
| 136 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 01 Sep 2016 - 16 Jul 2018 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Physical & registered | 02 Feb 2015 - 01 Sep 2016 |
| 123 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 07 Aug 2012 - 02 Feb 2015 |
| 30 Calypso Road, Makarewa, Invercargill | Physical & registered | 22 Jul 2008 - 07 Aug 2012 |
| State Highway 99, Lorneville, Southland | Physical & registered | 01 Jul 1997 - 22 Jul 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Kirsty Lee Individual |
Rd 6 Invercargill 9876 |
30 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamilton, Kelvin James Individual |
Rd 6 Invercargill 9876 |
30 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Malcolm James Individual |
Rd 2 Cromwell 9384 |
30 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Margaret Constance Individual |
Rd 2 Cromwell 9384 |
30 Sep 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Little, Sarndra Jane Individual |
Invercargill |
30 Sep 1993 - 23 Aug 2006 |
![]() |
Peter Laurie Building Contractor Limited 136 Spey Street |
![]() |
Bdo Invercargill Limited 136 Spey Street |
![]() |
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
![]() |
Invercargill Motorpainters Limited 136 Spey Street |
![]() |
Clyde Village Vineyard Limited 136 Spey Street |
![]() |
Grose Investments Limited 136 Spey Street |