Shortcuts

Westmore Construction Limited

Type: NZ Limited Company (Ltd)
9429031577243
NZBN
2455728
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Westmore Construction Limited was started on 13 Apr 2010 and issued a business number of 9429031577243. The registered LTD company has been run by 2 directors: Grant Marsland Blackmore - an active director whose contract began on 13 Apr 2010,
James Arthur Fry - an active director whose contract began on 13 Apr 2010.
According to our information (last updated on 29 Apr 2024), the company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Until 10 Nov 2021, Westmore Construction Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 100 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Blackmore, Susan Patricia (an individual) located at Huntsbury, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Fry, Julie Gay - located at Tai Tapu.
The third share allocation (96 shares, 96%) belongs to 1 entity, namely:
Westmore Holdings Limited, located at Christchurch Central, Christchurch (an entity).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Apr 2017 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Feb 2014 to 06 Apr 2017

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 16 May 2011 to 04 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 13 Apr 2010 to 16 May 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Blackmore, Susan Patricia Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fry, Julie Gay Tai Tapu
7672
New Zealand
Shares Allocation #3 Number of Shares: 96
Entity (NZ Limited Company) Westmore Holdings Limited
Shareholder NZBN: 9429036345663
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Fry, James Arthur Tai Tapu
7672
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Blackmore, Grant Marsland Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dl Trustees (2010) Limited
Shareholder NZBN: 9429031618502
Company Number: 2437797
Entity Dl Trustees (2010) Limited
Shareholder NZBN: 9429031618502
Company Number: 2437797
Directors

Grant Marsland Blackmore - Director

Appointment date: 13 Apr 2010

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 28 Feb 2018

Address: Opawa, Christchurch, 8023 New Zealand

Address used since 21 Mar 2016


James Arthur Fry - Director

Appointment date: 13 Apr 2010

Address: Tai Tapu, 7672 New Zealand

Address used since 21 Jan 2022

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 21 Mar 2016

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue