West Coast Properties Limited, a registered company, was registered on 05 Sep 2005. 9429034562130 is the NZ business number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company is classified. The company has been supervised by 3 directors: Leanne Michelle Cutler - an active director whose contract started on 31 Jul 2006,
Colin Stuart Cutler - an active director whose contract started on 31 Jul 2006,
Simon Leonard Price - an inactive director whose contract started on 05 Sep 2005 and was terminated on 31 Jul 2006.
Last updated on 23 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: 250 Woodstock Rimu Road, R D, Hokitika, 7883 (postal address),
250 Woodstock Rimu Road, R D, Hokitika, 7883 (office address),
250 Woodstock Rimu Road, R D, Hokitika, 7883 (delivery address),
250 Woodstock Rimu Road, R D, Hokitika, 7883 (registered address) among others.
West Coast Properties Limited had been using 830 Woodstock Rimu Road, R D, Hokitika as their physical address up until 14 Mar 2019.
Old names for this company, as we found at BizDb, included: from 05 Sep 2005 to 16 Sep 2005 they were named Woodstock 2005 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 250 Woodstock Rimu Road, R D, Hokitika, 7883 New Zealand
Postal & office & delivery address used from 23 Mar 2020
Principal place of activity
250 Woodstock Rimu Road, R D, Hokitika, 7883 New Zealand
Previous addresses
Address #1: 830 Woodstock Rimu Road, R D, Hokitika New Zealand
Physical & registered address used from 30 Aug 2006 to 14 Mar 2019
Address #2: Mackintosh Bradley & Price, Level 5, State Insurance Bldg, 88 Division St, Ricccarton, Christchurch
Physical & registered address used from 05 Sep 2005 to 30 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cutler, Colin Stuart |
Rd 3 Ruatapu 7883 New Zealand |
23 Aug 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cutler, Leanne Michelle |
Rd 3 Ruatapu 7883 New Zealand |
23 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Simon Leonard |
Riccarton, Christchurch |
05 Sep 2005 - 27 Jun 2010 |
Leanne Michelle Cutler - Director
Appointment date: 31 Jul 2006
Address: Rd 3, Ruatapu, 7883 New Zealand
Address used since 01 Mar 2024
Address: R D, Hokitika, 7883 New Zealand
Address used since 22 Mar 2016
Colin Stuart Cutler - Director
Appointment date: 31 Jul 2006
Address: Rd 3, Ruatapu, 7883 New Zealand
Address used since 01 Mar 2024
Address: R D, Hokitika, 7883 New Zealand
Address used since 22 Mar 2016
Simon Leonard Price - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 31 Jul 2006
Address: Riccarton, Christchurch,
Address used since 05 Sep 2005
Albert Mall Properties Limited
4 Kowhai Street
Dt Fitness Limited
18 Bentham Street
Grump On Stafford Limited
32 Lighthouse Road
Lancamarie Trustee Limited
1699 Cust Road
Lobshot Limited
64 High Street
Trev's Properties Limited
138 Kaniere Road