Westmade Limited was incorporated on 17 Aug 2006 and issued an NZBN of 9429033925066. The registered LTD company has been supervised by 2 directors: Christopher Harold West - an active director whose contract began on 17 Aug 2006,
Gillian West - an active director whose contract began on 17 Aug 2006.
As stated in our information (last updated on 30 Mar 2024), the company uses 1 address: 74F Riddell Road, Kerikeri, Kerikeri, 0230 (category: registered, physical).
Up to 04 Oct 2018, Westmade Limited had been using 31 Kemp Road, Kerikeri, Kerikeri as their registered address.
BizDb found previous aliases used by the company: from 17 Aug 2006 to 13 Jul 2010 they were called West Designs Limited.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
West, Gillian (an individual) located at Kerikeri, Kerikeri postcode 0230.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
West, Christopher Harold - located at Kerikeri, Kerikeri. Westmade Limited was categorised as "Cleaning service" (business classification N731110).
Previous addresses
Address: 31 Kemp Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 14 Sep 2017 to 04 Oct 2018
Address: 12 Riverstream Drive, Rd 2, Kerikeri, 0295 New Zealand
Physical & registered address used from 15 Dec 2014 to 14 Sep 2017
Address: 6 Redan Road, Kaitaia, Kaitaia, 0410 New Zealand
Physical address used from 19 Sep 2012 to 15 Dec 2014
Address: 6 Redan Road, Kaitaia, Kaitaia, 0410 New Zealand
Registered address used from 28 Sep 2011 to 15 Dec 2014
Address: C/-bray Cormack & Dow, Chartered Accountants, 6 Redan Road, Kaitaia New Zealand
Registered address used from 17 Aug 2006 to 28 Sep 2011
Address: C/-bray Cormack & Dow, Chartered Accountants, 6 Redan Road, Kaitaia New Zealand
Physical address used from 17 Aug 2006 to 19 Sep 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | West, Gillian |
Kerikeri Kerikeri 0230 New Zealand |
17 Aug 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | West, Christopher Harold |
Kerikeri Kerikeri 0230 New Zealand |
17 Aug 2006 - |
Christopher Harold West - Director
Appointment date: 17 Aug 2006
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 26 Sep 2018
Address: Kerikeri, Northland, 0295 New Zealand
Address used since 14 Sep 2015
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 06 Sep 2017
Gillian West - Director
Appointment date: 17 Aug 2006
Address: Kerikeri, Northland, 0295 New Zealand
Address used since 14 Sep 2015
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 26 Sep 2018
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 06 Sep 2017
Milennium Homes Nz Limited
12 Riverstream Drive
118 Property Limited
157a Pungaere Road
Francis Family Trustee Limited
166b Pungaere Road
Art Show North Trust
150b Koropewa Road
Greil Contracting Limited
64 Jennings Road
Blackbird Enterprises Limited
32 Ngapuhi Road
A To Z Cleaning Services (2006) Limited
10 Fairway Drive
Blackbird Enterprises Limited
32 Ngapuhi Road
Blast Off Services Limited
38 Rarere Terrace
Kwg Enterprises Limited
286 Kaiikanui Road
Northclean 2013 Limited
50 George Street
Pataua Island Holdings Limited
16 Logan Place