Westside Real Estate Limited, a registered company, was registered on 06 Oct 2005. 9429034499122 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is classified. The company has been managed by 3 directors: Antony James Jenkins - an active director whose contract began on 03 Apr 2018,
Graeme John Wills - an inactive director whose contract began on 06 Oct 2005 and was terminated on 01 May 2018,
Donna Joy Wills - an inactive director whose contract began on 23 Nov 2011 and was terminated on 03 Apr 2018.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 397-399 Ilam Road, Christchurch, 8053 (category: registered, physical).
Westside Real Estate Limited had been using 144 Tancred Street, Ashburton as their registered address up until 14 May 2018.
Previous names used by this company, as we found at BizDb, included: from 06 Oct 2005 to 24 Jan 2012 they were called H M Wills Limited.
A total of 693461 shares are issued to 5 shareholders (3 groups). The first group includes 173365 shares (25 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 346731 shares (50 per cent). Lastly there is the next share allocation (173365 shares 25 per cent) made up of 2 entities.
Previous addresses
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 26 Jul 2011 to 14 May 2018
Address: Brophy Knight Limited, 144 Tancred Street, Ashburton New Zealand
Registered & physical address used from 06 Oct 2005 to 26 Jul 2011
Basic Financial info
Total number of Shares: 693461
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 173365 | |||
Entity (NZ Limited Company) | Sutherland 2020 Limited Shareholder NZBN: 9429048094917 |
St Albans Christchurch 8014 New Zealand |
05 Sep 2023 - |
Shares Allocation #2 Number of Shares: 346731 | |||
Other (Other) | Antony James Jenkins |
Invercargill Invercargill 9810 New Zealand |
17 Apr 2018 - |
Individual | Little, Murray James |
Invercargill Invercargill 9810 New Zealand |
17 Apr 2018 - |
Shares Allocation #3 Number of Shares: 173365 | |||
Individual | French, Ricky Daniel |
Spreydon Christchurch 8024 New Zealand |
17 Apr 2018 - |
Other (Other) | Caroline Jane Register |
Spreydon Christchurch 8024 New Zealand |
17 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Sardinero Trustees Limited |
Christchurch Central Christchurch 8011 New Zealand |
17 Apr 2018 - 21 Dec 2018 |
Other | Sardinero Trustees Limited |
Christchurch Central Christchurch 8011 New Zealand |
17 Apr 2018 - 21 Dec 2018 |
Individual | Farquhar, Catherine Therese |
Highfield Timaru 7910 New Zealand |
08 Aug 2006 - 21 Oct 2011 |
Individual | Macdonald, Lynne Amiria |
Scarborough Christchurch 8081 New Zealand |
17 Apr 2018 - 19 Jun 2020 |
Individual | Macdonald, Lynne Amiria |
Scarborough Christchurch 8081 New Zealand |
17 Apr 2018 - 19 Jun 2020 |
Individual | Wills, Graeme John |
Redcliffs Christchurch 8081 New Zealand |
21 Oct 2011 - 17 Apr 2018 |
Individual | Macdonald, Lynne Amiria |
Scarborough Christchurch 8081 New Zealand |
17 Apr 2018 - 19 Jun 2020 |
Individual | Wills, Donna Joy |
Redcliffs Christchurch 8081 New Zealand |
09 Mar 2012 - 17 Apr 2018 |
Entity | Bk Trustees (2009) Limited Shareholder NZBN: 9429032395068 Company Number: 2209683 |
Ashburton 7700 New Zealand |
09 Mar 2012 - 17 Apr 2018 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
21 Dec 2018 - 19 Jun 2020 | |
Individual | Wills, Graeme John |
Maori Hill Timaru 7910 New Zealand |
08 Aug 2006 - 21 Oct 2011 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
Central City Christchurch 8011 New Zealand |
21 Dec 2018 - 19 Jun 2020 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
Central City Christchurch 8011 New Zealand |
21 Dec 2018 - 19 Jun 2020 |
Individual | Macdonald, Lynne Amiria |
Scarborough Christchurch 8081 New Zealand |
17 Apr 2018 - 19 Jun 2020 |
Individual | Macdonald, Lynne Amiria |
Scarborough Christchurch 8081 New Zealand |
17 Apr 2018 - 19 Jun 2020 |
Individual | Macdonald, Lynne Amiria |
Scarborough Christchurch 8081 New Zealand |
17 Apr 2018 - 19 Jun 2020 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
Central City Christchurch 8011 New Zealand |
21 Dec 2018 - 19 Jun 2020 |
Entity | Fanatic Limited Shareholder NZBN: 9429047109483 Company Number: 7106873 |
Central City Christchurch 8011 New Zealand |
21 Dec 2018 - 19 Jun 2020 |
Entity | Hc Trustees 2011 Limited Shareholder NZBN: 9429031253987 Company Number: 3238909 |
21 Oct 2011 - 21 Oct 2011 | |
Entity | Bk Trustees (2009) Limited Shareholder NZBN: 9429032395068 Company Number: 2209683 |
Ashburton 7700 New Zealand |
09 Mar 2012 - 17 Apr 2018 |
Entity | Hc Trustees 2011 Limited Shareholder NZBN: 9429031253987 Company Number: 3238909 |
21 Oct 2011 - 21 Oct 2011 | |
Entity | Bk&p Trustees Limited Shareholder NZBN: 9429036612147 Company Number: 1190655 |
08 Aug 2006 - 21 Oct 2011 | |
Individual | Kennedy, Graham Russell |
Ashburton |
06 Oct 2005 - 27 Jun 2010 |
Entity | Bk&p Trustees Limited Shareholder NZBN: 9429036612147 Company Number: 1190655 |
08 Aug 2006 - 21 Oct 2011 | |
Entity | Bk Trustees (2009) Limited Shareholder NZBN: 9429032395068 Company Number: 2209683 |
Ashburton 7700 New Zealand |
09 Mar 2012 - 17 Apr 2018 |
Antony James Jenkins - Director
Appointment date: 03 Apr 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Apr 2018
Graeme John Wills - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 01 May 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 17 Oct 2016
Donna Joy Wills - Director (Inactive)
Appointment date: 23 Nov 2011
Termination date: 03 Apr 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 17 Oct 2016
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
Dunbeth Investments Limited
C/o Brophy Knight & Partners
Halsey Rental Company Limited
144 Tancred Street
Komborero Limited
144 Tancred Street
Lowecroft Investments Limited
144 Tancred Street
Sunnyday Properties Investment Limited
144 Tancred Street
Tangolimawhiskey Limited
144 Tancred Street