Shortcuts

Westies Properties Limited

Type: NZ Limited Company (Ltd)
9429034294024
NZBN
1770605
Company Number
Registered
Company Status
Current address
79 Patiki Road
Avondale
Auckland 1026
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 May 2012
79 Patiki Road
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 30 May 2012
Po Box 83018
Edmonton
Auckland 0652
New Zealand
Postal address used since 28 May 2019

Westies Properties Limited, a registered company, was launched on 16 Feb 2006. 9429034294024 is the NZ business number it was issued. The company has been run by 1 director, named Maurice Arthur Charles Scown - an active director whose contract started on 16 Feb 2006.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 83018, Edmonton, Auckland, 0652 (type: postal, office).
Westies Properties Limited had been using 23 The Concourse, Henderson, Auckland as their registered address up to 30 May 2012.
One entity controls all company shares (exactly 100 shares) - Scown, Maurice Arthur Charles - located at 0652, Herne Bay, Auckland.

Addresses

Other active addresses

Address #4: 79 Patiki Road, Avondale, Auckland, 1026 New Zealand

Office & delivery address used from 28 May 2019

Principal place of activity

79 Patiki Road, Avondale, Auckland, 1026 New Zealand


Previous addresses

Address #1: 23 The Concourse, Henderson, Auckland New Zealand

Registered address used from 18 May 2009 to 30 May 2012

Address #2: 23 The Concourse, Henderson, Auckland New Zealand

Physical address used from 28 May 2008 to 30 May 2012

Address #3: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical address used from 28 May 2007 to 28 May 2008

Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered address used from 28 May 2007 to 18 May 2009

Address #5: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Registered address used from 16 Feb 2006 to 28 May 2007

Address #6: 23 The Concourse, Henderson, Auckland

Physical address used from 16 Feb 2006 to 28 May 2007

Contact info
64 09 8302038
28 May 2019 Phone
accounts@acil.co.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scown, Maurice Arthur Charles Herne Bay
Auckland
1011
New Zealand
Directors

Maurice Arthur Charles Scown - Director

Appointment date: 16 Feb 2006

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2010