Shortcuts

West One Limited

Type: NZ Limited Company (Ltd)
9429041176320
NZBN
5092701
Company Number
Registered
Company Status
113869046
GST Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
66 Newman Drive
Enner Glynn
Nelson 7011
New Zealand
Other address (Address For Share Register) used since 13 Apr 2017
57 Tresillian Avenue
Marybank
Nelson 7010
New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used since 04 Apr 2018
57 Tresillian Avenue
Marybank
Nelson 7010
New Zealand
Delivery & office & postal address used since 02 Apr 2019

West One Limited, a registered company, was registered on 09 Apr 2014. 9429041176320 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been supervised by 5 directors: Ian Lindsay Hay - an active director whose contract began on 23 May 2016,
Justin Daniel Candish - an active director whose contract began on 22 Sep 2016,
Robin Whalley - an inactive director whose contract began on 23 May 2016 and was terminated on 16 Sep 2016,
Nicola Anne Dolan - an inactive director whose contract began on 09 Apr 2014 and was terminated on 26 May 2016,
Rene Artz - an inactive director whose contract began on 09 Apr 2014 and was terminated on 01 May 2016.
Updated on 15 Mar 2024, our data contains detailed information about 8 addresses this company registered, namely: 315A Hardy Street, Nelson, 7010 (registered address),
315A Hardy Street, Nelson, 7010 (service address),
26 Selfe Crescent, Burwood, Christchurch, 8083 (registered address),
26 Selfe Crescent, Burwood, Christchurch, 8083 (service address) among others.
West One Limited had been using 57 Tresillian Avenue, Marybank, Nelson as their physical address up to 09 Jun 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 57 shares (57 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 43 shares (43 per cent).

Addresses

Other active addresses

Address #4: 315a Hardy Street, Nelson, 7010 New Zealand

Other (Address For Share Register) & shareregister & records & other (Address for Records) address (Address For Share Register) used from 26 May 2022

Address #5: 315a Hardy Street, Nelson, 7010 New Zealand

Service & registered & physical address used from 09 Jun 2022

Address #6: 26 Selfe Crescent, Burwood, Christchurch, 8083 New Zealand

Shareregister & records address used from 07 Apr 2023

Address #7: 26 Selfe Crescent, Burwood, Christchurch, 8083 New Zealand

Service & registered address used from 18 Apr 2023

Address #8: 315a Hardy Street, Nelson, 7010 New Zealand

Service & registered address used from 09 May 2023

Principal place of activity

57 Tresillian Avenue, Marybank, Nelson, 7010 New Zealand


Previous addresses

Address #1: 57 Tresillian Avenue, Marybank, Nelson, 7010 New Zealand

Physical & registered address used from 12 Apr 2018 to 09 Jun 2022

Address #2: 66 Newman Drive, Enner Glynn, Nelson, 7011 New Zealand

Registered & physical address used from 26 Apr 2017 to 12 Apr 2018

Address #3: 34 Laval Heights, Washington Valley, Nelson, 7010 New Zealand

Physical & registered address used from 29 Apr 2015 to 26 Apr 2017

Address #4: 81 Coolspring Way, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 09 Apr 2014 to 29 Apr 2015

Contact info
64 03 9706759
02 Apr 2019 Phone
hayclan@xtra.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 57
Individual Candish, Justin Daniel Nelson
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 43
Individual Hay, Ian Lindsay Burwood
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Artz, Rene Ashburton
Ashburton
7700
New Zealand
Individual Whalley, Robin Stepneyville
Nelson
7010
New Zealand
Individual Dolan, Nicola Anne Redwood
Christchurch
8051
New Zealand
Director Nicola Anne Dolan Redwood
Christchurch
8051
New Zealand
Director Rene Artz Ashburton
Ashburton
7700
New Zealand
Directors

Ian Lindsay Hay - Director

Appointment date: 23 May 2016

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 07 Apr 2023

Address: Marybank, Nelson, 7010 New Zealand

Address used since 02 Apr 2019

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 23 May 2016


Justin Daniel Candish - Director

Appointment date: 22 Sep 2016

Address: Nelson, Nelson, 7010 New Zealand

Address used since 28 May 2020

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 22 Sep 2016


Robin Whalley - Director (Inactive)

Appointment date: 23 May 2016

Termination date: 16 Sep 2016

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 23 May 2016


Nicola Anne Dolan - Director (Inactive)

Appointment date: 09 Apr 2014

Termination date: 26 May 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 09 Apr 2014


Rene Artz - Director (Inactive)

Appointment date: 09 Apr 2014

Termination date: 01 May 2016

Address: Ashburton, Ashburton, 7700 New Zealand

Address used since 09 Apr 2014

Nearby companies

Galileo Charters Limited
45 Tresillian Avenue

Marybank Holdings Limited
35 Tresillian Ave

Kuku Moana Limited
36 Tresillian Avenue

Mobile Computer Services Limited
43 Seaton Street

Historic Transport Museum Trust
C/- Rex Ellis Loach

Kaitiaki O Ngahere Limited
20 Tresillian Avenue

Similar companies

Armagh Investments Limited
Boulderbank Drive

Autolodge Investments Group Limited
92 Brooklands Road

Contrails Consulting Limited
6 Sunset Place

Mega Properties Porirua Limited
1 Boulder Bank Drive

Rw And Js Holdings Limited
10 Penzance Street

Thompson Property Group Limited
1 Boulder Bank Drive