Shortcuts

Westport Holding Limited

Type: NZ Limited Company (Ltd)
9429031116497
NZBN
3375249
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
65 Shadbolt Lane
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 12 Sep 2018

Westport Holding Limited was started on 28 Apr 2011 and issued a number of 9429031116497. The registered LTD company has been run by 4 directors: Peter Brendon Wyllie - an active director whose contract began on 28 Apr 2011,
Gerald John Bradfield - an inactive director whose contract began on 04 Jan 2019 and was terminated on 16 Apr 2021,
Kerry Richard Ayers - an inactive director whose contract began on 17 Jun 2011 and was terminated on 17 Feb 2014,
Henry John Brandts-Giesen - an inactive director whose contract began on 28 Apr 2011 and was terminated on 18 Jul 2011.
As stated in our database (last updated on 29 Mar 2024), this company registered 1 address: 65 Shadbolt Lane, Rolleston, Rolleston, 7614 (type: registered, physical).
Until 12 Sep 2018, Westport Holding Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 600 shares are allocated to 1 group (1 sole shareholder). In the first group, 600 shares are held by 1 entity, namely:
Wyllie, Peter Brendon (a director) located at Rolleston, Rolleston postcode 7614. Westport Holding Limited was classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 26 Jan 2012 to 12 Sep 2018

Address: 23 Ennerdale Row, Westmorland, Christchurch, 8025 New Zealand

Physical & registered address used from 11 May 2011 to 26 Jan 2012

Address: 78b East Belt, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 28 Apr 2011 to 11 May 2011

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Director Wyllie, Peter Brendon Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brandts-giesen, Henry John Mersey Street
Christchurch
8014
New Zealand
Individual Ayers, Kerry Richard Huntsbury
Christchurch
8022
New Zealand
Director Henry John Brandts-giesen Mersey Street
Christchurch
8014
New Zealand
Directors

Peter Brendon Wyllie - Director

Appointment date: 28 Apr 2011

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 04 Jul 2016


Gerald John Bradfield - Director (Inactive)

Appointment date: 04 Jan 2019

Termination date: 16 Apr 2021

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 04 Jan 2019


Kerry Richard Ayers - Director (Inactive)

Appointment date: 17 Jun 2011

Termination date: 17 Feb 2014

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 14 Oct 2011


Henry John Brandts-giesen - Director (Inactive)

Appointment date: 28 Apr 2011

Termination date: 18 Jul 2011

Address: Mersey Street, Christchurch, 8014 New Zealand

Address used since 28 Apr 2011

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive

Similar companies

Almara Limited
38 Birmingham Drive

Ms And Jme Christison Trustee Limited
38 Birmingham Drive

Omc New Zealand Trustees Limited
38 Birmingham Drive

Precepts Trustee (nz) Limited
38 Birmingham Drive

Reve Holdings Trust Company Limited
38 Birmingham Drive

Sparta Trust Company Limited
38 Birmingham Drive