Westwoolf Limited was registered on 18 Oct 2010 and issued an NZ business number of 9429031338325. The registered LTD company has been managed by 1 director, named Victoria Maree Beynon - an active director whose contract started on 18 Oct 2010.
As stated in BizDb's database (last updated on 26 Apr 2024), the company registered 4 addresses: 50 Chester Avenue, Westmere, Auckland, 1022 (registered address),
50 Chester Avenue, Westmere, Auckland, 1022 (physical address),
50 Chester Avenue, Westmere, Auckland, 1022 (service address),
50 Chester Avenue, Westmere, Auckland, 1022 (other address) among others.
Until 29 Jan 2018, Westwoolf Limited had been using 7 Faulkner Road, Northcote Point, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Beynon, Victoria Maree (a director) located at Westmere, Auckland postcode 1022. Westwoolf Limited has been classified as "Boarding house" (ANZSIC H440010).
Other active addresses
Address #4: 50 Chester Avenue, Westmere, Auckland, 1022 New Zealand
Registered & physical & service address used from 29 Jan 2018
Previous addresses
Address #1: 7 Faulkner Road, Northcote Point, Auckland, 0627 New Zealand
Registered & physical address used from 26 Oct 2017 to 29 Jan 2018
Address #2: 50 Chester Avenue, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 27 Oct 2016 to 26 Oct 2017
Address #3: 13 Harley Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 03 Nov 2015 to 27 Oct 2016
Address #4: 50 Chester Avenue, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 27 Nov 2014 to 03 Nov 2015
Address #5: 11a River Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 18 Oct 2013 to 27 Nov 2014
Address #6: 36a Woodbury Street, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 16 Oct 2012 to 18 Oct 2013
Address #7: 8 Ellesmere Avenue, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 18 Oct 2010 to 16 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Beynon, Victoria Maree |
Westmere Auckland 1022 New Zealand |
18 Oct 2010 - |
Victoria Maree Beynon - Director
Appointment date: 18 Oct 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 19 Jan 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 Oct 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 17 Oct 2017
Avalanche Lighting Equipment Limited
50 Chester Avenue
Avalanche Lighting Limited
50 Chester Avenue
Glacier Acquisitions Limited
50 Chester Avenue
The Epicurean Architect Limited
45 Chester Avenue
Colt Group Limited
73 Warnock Street
Gaudi Holdings Limited
65 Warnock Street
Cedar Lodge Limited
Level 3, 16 College Hill
Ecolette Limited
31 Cardigan St
Favona Lodge Limited
C/-johnston Associates
Na Te Awa Creations Limited
23 Williamson Ave
Norfolk Pine Lodge Limited
4 Picton Street
West Terrace Limited
Level 3, 16 College Hill