Shortcuts

Westminster Consortium Limited

Type: NZ Limited Company (Ltd)
9429032317893
NZBN
2225900
Company Number
Registered
Company Status
102009479
GST Number
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Michael Scott Law Office
First Floor, Millers Building
Mahara Place, Waikanae New Zealand
Physical & registered & service address used since 01 Apr 2009
135 Donald Street
Karori
Wellington 6012
New Zealand
Postal & office & delivery address used since 05 Apr 2019
13 Waiheke Street
Waikanae Beach
Kapiti Coast 5036
New Zealand
Postal & delivery address used since 04 Apr 2023

Westminster Consortium Limited, a registered company, was started on 01 Apr 2009. 9429032317893 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. This company has been managed by 10 directors: Stuart Norman Mahan Brooker - an active director whose contract started on 01 Apr 2009,
Geoffery Todd - an inactive director whose contract started on 16 May 2013 and was terminated on 14 Nov 2019,
Patrick Mcardell - an inactive director whose contract started on 16 May 2013 and was terminated on 14 Nov 2019,
Henry Morris Davies - an inactive director whose contract started on 08 Apr 2019 and was terminated on 14 Nov 2019,
Peter James Fraser - an inactive director whose contract started on 08 Apr 2019 and was terminated on 14 Nov 2019.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 13 Waiheke Street, Waikanae Beach, Kapiti Coast, 5036 (types include: postal, office).
A total of 700 shares are issued to 25 shareholders (23 groups). The first group is comprised of 5 shares (0.71 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (0.14 per cent). Finally there is the next share allotment (2 shares 0.29 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 13 Waiheke Street, Waikanae Beach, Wellington, 5036 New Zealand

Office address used from 04 Apr 2023

Principal place of activity

135 Donald Street, Karori, Wellington, 6012 New Zealand

Contact info
64 4 9735599
Phone
64 274 868249
13 Apr 2021 Phone
sandk135nz@gmail.com
05 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Todd, Geoffrey Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robertson, Arthur Morris Khandallah
Wellington
6035
New Zealand
Individual Robertson, Margaret Ann Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Uridge, Grant David Ngaio
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Fryer, Norman Antony Whitby
Porirua
5024
New Zealand
Shares Allocation #5 Number of Shares: 4
Individual Cockburn, Aldwyn John Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 4
Individual Robinson, Margaret Kelburn
Wellington
6012
New Zealand
Shares Allocation #7 Number of Shares: 200
Individual Meo, John Clayton Wellington
Wellington
6011
New Zealand
Individual Brooker, Stuart Norman Mahan Waikanae Beach
Kapiti Coast
5036
New Zealand
Shares Allocation #8 Number of Shares: 24
Individual Martin, Graham Thorndon
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 4
Individual Jaray, Shona Leith Rd 1
Waikanae
5391
New Zealand
Shares Allocation #10 Number of Shares: 4
Individual Jaray, Robert Samuel Otaihanga
Rd 1, Waikanae
5391
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Van Den Broek, Paul Willem Wadestown
Wellington
6012
New Zealand
Shares Allocation #12 Number of Shares: 2
Entity (NZ Limited Company) Holkham Holdings Limited
Shareholder NZBN: 9429038068935
Rd 20
Ohau
5570
New Zealand
Shares Allocation #13 Number of Shares: 6
Individual Jefferies, Keith Ian Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #14 Number of Shares: 370
Individual Brooker, Stuart Norman Mahan Waikanae Beach
Kapiti Coast
5036
New Zealand
Shares Allocation #15 Number of Shares: 5
Individual Sims, Alex Kelson
Lower Hutt
5010
New Zealand
Shares Allocation #16 Number of Shares: 5
Individual Wilton, David Earl Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #17 Number of Shares: 2
Individual Arrell, Martin Khandallah
Wellington
6035
New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Bambery, Dexter Darcy Khandallah
Wellington
6035
New Zealand
Shares Allocation #19 Number of Shares: 6
Individual Dallas, John Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #20 Number of Shares: 1
Individual Stokes, Kenneth William Churton Park
Wellington
6037
New Zealand
Shares Allocation #21 Number of Shares: 8
Individual Scott, Michael Ferguson Waikanae Park
Waikanae
5036
New Zealand
Shares Allocation #22 Number of Shares: 40
Individual Mcardell, Patrick Churton Park
Wellington
6037
New Zealand
Shares Allocation #23 Number of Shares: 4
Individual Robinson, Edward Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brooker, Kathleen Ann Karori
Wellington
6012
New Zealand
Directors

Stuart Norman Mahan Brooker - Director

Appointment date: 01 Apr 2009

Address: Waikanae Beach, Kapiti Coast, 5036 New Zealand

Address used since 13 Feb 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 22 Apr 2016


Geoffery Todd - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 14 Nov 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 16 May 2013


Patrick Mcardell - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 14 Nov 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 16 May 2013


Henry Morris Davies - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 14 Nov 2019

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 08 Apr 2019


Peter James Fraser - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 14 Nov 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 08 Apr 2019


Barry Stuart Ridsdale Millage - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 14 Nov 2019

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 08 Apr 2019


Martin Arrell - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 09 Apr 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 May 2013


Keith Ian Jefferies - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 14 Oct 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 May 2011


Robert Samuel Jaray - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 30 Mar 2013

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 31 May 2010


Michael Ferguson Scott - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 30 Mar 2013

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 31 May 2010

Nearby companies

Jma Decorators Limited
4 Mahara Place

Jenoa Nz Limited
Shop 9, 2 Mahara Place

Fastinternet.nz Limited
Office D, Level 1 Parker Building

Waikanae Pharmacy 2012 Limited
12 Mahara Place

Kitsch Limited
12 Mahara Place

Healthcare Logistics Management Limited
12 Mahara Place

Similar companies

Anatori Holdings Limited
A J Coull & Co Ltd

Anatori Limited
A J Coull & Co Ltd

Cala Nominees Limited
1 Maple Lane

Cayuco Group Limited
Cnr Parata Street & Kapanui Road

Isovist Holdings Limited
79a Winara Avenue

Marktwo Limited
144 Main Road North