Shortcuts

Westreef Services Limited

Type: NZ Limited Company (Ltd)
9429038625633
NZBN
643869
Company Number
Registered
Company Status
64598996
GST Number
No Abn Number
Australian Business Number
E310953
Industry classification code
Sewerage Or Stormwater Drainage Network Construction Or Maintenance
Industry classification description
D281120
Industry classification code
Water Supply System Operation
Industry classification description
R892220
Industry classification code
Park And Garden Operation
Industry classification description
E310170
Industry classification code
Road Construction, Repair Or Sealing
Industry classification description
Current address
80 Russell St
Westport New Zealand
Physical & service address used since 01 Nov 2001
80 Russell Street
Westport New Zealand
Registered address used since 02 Nov 2001
P O Box 246
Westport
Westport 7825
New Zealand
Postal address used since 07 Oct 2019

Westreef Services Limited, a registered company, was incorporated on 29 May 1995. 9429038625633 is the NZBN it was issued. "Sewerage or stormwater drainage network construction or maintenance" (ANZSIC E310953) is how the company is categorised. The company has been run by 36 directors: Gareth Richard Allen - an active director whose contract began on 29 Oct 2014,
Steven William Grave - an active director whose contract began on 01 Apr 2020,
Robert Frederick Blake Burdekin - an active director whose contract began on 01 Apr 2020,
Kieran Sweetman - an active director whose contract began on 07 Dec 2021,
Vanessa Clare Van Uden - an active director whose contract began on 07 Dec 2021.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: P O Box 246, Westport, Westport, 7825 (category: postal, office).
Westreef Services Limited had been using Excell Corporation Limited, 357 East Tamaki Road, East Tamaki, Auckland as their registered address up to 02 Nov 2001.
One entity controls all company shares (exactly 1666000 shares) - Buller Holdings Limited - located at 7825, Westport.

Addresses

Other active addresses

Address #4: 80 Russell Street, Westport, Westport, 7825 New Zealand

Office address used from 07 Oct 2019

Address #5: 80 Russell Street, Westport, 7825 New Zealand

Delivery address used from 07 Oct 2019

Principal place of activity

80 Russell Street, Westport, Westport, 7825 New Zealand


Previous addresses

Address #1: Excell Corporation Limited, 357 East Tamaki Road, East Tamaki, Auckland

Registered address used from 02 Nov 2001 to 02 Nov 2001

Address #2: Excell Corporation Ltd, 357 East Tamaki Road, East Tamaki, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address #3: 80 Russell Street, Westport

Registered address used from 27 Apr 1998 to 02 Nov 2001

Address #4: 80 Russell Street, Westport

Physical address used from 27 Apr 1998 to 01 Nov 2001

Address #5: Brougham House, 4-6 Brougham Street, Westport

Physical address used from 23 Oct 1997 to 27 Apr 1998

Address #6: Brougham House, 4-6 Brougham Street, Westport

Registered address used from 03 Nov 1996 to 27 Apr 1998

Contact info
64 3 7889090
27 Nov 2018 Phone
westreef@westreef.co.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
westreef@westreef.co.nz
27 Nov 2018 Email
www.westreefservices.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1666000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1666000
Entity (NZ Limited Company) Buller Holdings Limited
Shareholder NZBN: 9429033194691
Westport

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Veolia Environmental Services (nz) Limited
Shareholder NZBN: 9429038358623
Company Number: 800755
Other Buller District Council
Other Null - Buller District Council
Entity Veolia Environmental Services (nz) Limited
Shareholder NZBN: 9429038358623
Company Number: 800755

Ultimate Holding Company

Buller Holdings Limited
Name
Ltd
Type
1975084
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gareth Richard Allen - Director

Appointment date: 29 Oct 2014

Address: Westport, Westport, 7825 New Zealand

Address used since 29 Oct 2014


Steven William Grave - Director

Appointment date: 01 Apr 2020

Address: West Melton, West Melton, 7618 New Zealand

Address used since 01 Apr 2020


Robert Frederick Blake Burdekin - Director

Appointment date: 01 Apr 2020

Address: Granity, Granity, 7823 New Zealand

Address used since 01 Apr 2020


Kieran Sweetman - Director

Appointment date: 07 Dec 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 07 Dec 2021


Vanessa Clare Van Uden - Director

Appointment date: 07 Dec 2021

Address: Sunshine Bay, Queenstown, 9300 New Zealand

Address used since 07 Dec 2021


Brian John Wood - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 07 Dec 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 Oct 2008


Jan Christine Coll - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 07 Dec 2021

Address: Westport, Westport, 7825 New Zealand

Address used since 29 Oct 2014


Jamie William Cleine - Director (Inactive)

Appointment date: 12 Dec 2017

Termination date: 23 Oct 2019

Address: Rd 2, Westport, 7892 New Zealand

Address used since 12 Dec 2017


Rebecca Louise Keoghan - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 12 Dec 2017

Address: Rd 2, Westport, 7892 New Zealand

Address used since 29 Oct 2014


William Woodhouse Lee - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 29 Oct 2014

Address: Gebbies Valley, R D2, Christchurch,

Address used since 01 Jun 2009


Elizabeth Hopkins - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 29 Oct 2014

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 30 Oct 2013


John Bassett Morten - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 29 Oct 2014

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 30 Oct 2013


Paul James Wylie - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 30 Oct 2013

Address: Richmond, Richmond, 7020 New Zealand

Address used since 31 Oct 2012


Kevin Ernest Jackson - Director (Inactive)

Appointment date: 27 Jul 2013

Termination date: 30 Oct 2013

Address: Westport, Westport, 7825 New Zealand

Address used since 27 Jul 2013


Francis Thomas Dooley - Director (Inactive)

Appointment date: 01 Jun 2009

Termination date: 18 Jun 2013

Address: Westport, 7825 New Zealand

Address used since 01 Jun 2009


Kevin Ernest Jackson - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 31 Oct 2012

Address: Westport, 7825 New Zealand

Address used since 22 Oct 2008


Barry Glassford Mcfedries - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 30 Oct 2012

Address: Christchurch, 8051 New Zealand

Address used since 17 Aug 2006


Ian David Walker - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 28 May 2009

Address: Riccarton, Christchurch,

Address used since 17 Aug 2006


Peter William Young - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 28 May 2009

Address: St Andrews Hill, Christchurch,

Address used since 17 Aug 2006


Graeme Neylon - Director (Inactive)

Appointment date: 20 Apr 2000

Termination date: 08 Mar 2009

Address: Reefton,

Address used since 20 Apr 2000


Murray Warden Frost - Director (Inactive)

Appointment date: 17 Aug 2006

Termination date: 22 Oct 2008

Address: Fendalton, Christchurch,

Address used since 17 Aug 2006


Mark Christopher Johnson - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 14 Jul 2006

Address: Castor Bay, Auckland,

Address used since 25 Nov 2005


Jeremy Austin Carr - Director (Inactive)

Appointment date: 14 Oct 2005

Termination date: 14 Jul 2006

Address: Parnell, Auckland,

Address used since 14 Oct 2005


Kevin Charles Slee - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 30 Jun 2006

Address: Westport,

Address used since 29 May 1995


Michael William Huddleston - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 14 Oct 2005

Address: Greenhithe, Auckland,

Address used since 25 Sep 2001


Paul Bishop - Director (Inactive)

Appointment date: 28 Apr 2000

Termination date: 29 Sep 2001

Address: Howick,

Address used since 28 Apr 2000


Jermy Wiliam Boys - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 27 Jul 2001

Address: Rangiora,

Address used since 31 Dec 1999


Earl Victor John Stevens - Director (Inactive)

Appointment date: 13 May 1999

Termination date: 28 Apr 2000

Address: Remuera, Auckland,

Address used since 13 May 1999


Raymond Stuart Polson - Director (Inactive)

Appointment date: 29 Jan 1998

Termination date: 20 Apr 2000

Address: Fairfield, Dunedin,

Address used since 29 Jan 1998


Grant William Borrie - Director (Inactive)

Appointment date: 18 Aug 1999

Termination date: 31 Dec 1999

Address: Nelson,

Address used since 18 Aug 1999


Stephen Vaughan Barry Hand - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 18 Aug 1999

Address: Buckland's Beach, Howick, Auckland,

Address used since 03 Apr 1998


Michael Roy Higgins - Director (Inactive)

Appointment date: 04 Feb 1999

Termination date: 14 May 1999

Address: Bucklands Beach, Howick, Auckland,

Address used since 04 Feb 1999


Ronald Micheal O'reily - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 06 Jan 1999

Address: Whitford, Auckland,

Address used since 03 Apr 1998


Judith Marie Bamfield - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 03 Apr 1998

Address: Westport,

Address used since 29 May 1995


Bevin Leonard Johnston - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 03 Apr 1998

Address: Westport,

Address used since 29 May 1995


Craig Gordon Webster - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 11 Jan 1997

Address: Rd2, Kaiapoi,

Address used since 29 May 1995

Nearby companies

Buller Recreation Limited
80 Russell Street

Buller Holdings Limited
80 Russell Street

Explore Murchison Limited
24 Wakefield Street

Gatsby Limited
24 Wakefield Street

Tipi Haere Limited
24 Wakefield Street

Utopia Lawn Care Limited
24 Wakefield Street

Similar companies

Below Ground Drainage Limited
21b Martin Avenue

Canterbury Environmental Services Limited
1 Woodside Road

Drainworks Solutions Limited
335 Springbank Road

Environment Technology Limited
14 Onekaka Iron Works Road

M.j Drainage & Earthworks Limited
8 Aintree Place

Waterwork.nz Limited
14 Onekaka Iron Works Road