Shortcuts

Westdale Effluent Disposal Company Limited

Type: NZ Limited Company (Ltd)
9429035681205
NZBN
1439547
Company Number
Registered
Company Status
Current address
279 Hardy Street
Nelson 7010
New Zealand
Registered address used since 19 Sep 2014
C/- 245 Westdale Road
R D 1
Richmond 7081
New Zealand
Physical & service address used since 11 Jul 2018
245 Westdale Road
Rd 1
Richmond 7081
New Zealand
Postal address used since 07 Jul 2020

Westdale Effluent Disposal Company Limited, a registered company, was started on 21 Nov 2003. 9429035681205 is the business number it was issued. This company has been supervised by 13 directors: Susan Phipps - an active director whose contract started on 20 Jan 2017,
Emma Charlotte Markland-Webster - an active director whose contract started on 24 Jan 2017,
Hayden Thompson - an active director whose contract started on 06 Sep 2023,
Stephen Desmond Phipps - an inactive director whose contract started on 02 Sep 2019 and was terminated on 06 Sep 2023,
Hayden Thompson - an inactive director whose contract started on 09 Sep 2014 and was terminated on 06 Sep 2019.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 279 Hardy Street, Nelson, Nelson, 7010 (office address),
245 Westdale Road, Rd 1, Richmond, 7081 (postal address),
C/- 245 Westdale Road, R D 1, Richmond, 7081 (physical address),
C/- 245 Westdale Road, R D 1, Richmond, 7081 (service address) among others.
Westdale Effluent Disposal Company Limited had been using C/- 253 Westdale Road, R D 1, Richmond as their physical address up to 11 Jul 2018.
A total of 11 shares are issued to 22 shareholders (11 groups). The first group is comprised of 1 share (9.09%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 1 share (9.09%). Lastly the third share allotment (1 share 9.09%) made up of 2 entities.

Addresses

Other active addresses

Principal place of activity

279 Hardy Street, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: C/- 253 Westdale Road, R D 1, Richmond, 7081 New Zealand

Physical address used from 22 Jul 2015 to 11 Jul 2018

Address #2: C/- 247 Westdale Road, R D 1, Richmond, 7081 New Zealand

Physical address used from 25 Sep 2013 to 22 Jul 2015

Address #3: C/- Mcfadden Mcmeeken Phillips, 187 Bridge Street, Nelson New Zealand

Physical address used from 21 Nov 2003 to 25 Sep 2013

Address #4: C/- Mcfadden Mcmeeken Phillips, 187 Bridge Street, Nelson New Zealand

Registered address used from 21 Nov 2003 to 19 Sep 2014

Contact info
64 22 3478900
Phone
sphipps@actrix.co.nz
05 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Johnston, Ashleigh Marie Rd 1
Richmond
7081
New Zealand
Individual Johnston, Carl Phillip Rd 1
Richmond
7081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hobbs, Alyson Ann Rd 1
Richmond
7081
New Zealand
Individual Hobbs, Julian Stephen Scott Rd 1
Richmond
7081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Phipps, Stephen Desmond Rd 1
Richmond
7081
New Zealand
Individual Phipps, Susan Rd 1
Richmond
7081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Norton, Colin Ronald Rd 1
Richmond
7081
New Zealand
Individual Norton, Tracy Ann Rd 1
Richmond
7081
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Thompson, Francine Maree Rd 1
Richmond
7081
New Zealand
Individual Thompson, Hayden Rd 1
Richmond
7081
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Corby, Annette Rd 1
Richmond
7081
New Zealand
Individual Corby, John Robert Rd 1
Richmond
7081
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Kidd, Martina Ursula Rd 1
Richmond
7081
New Zealand
Individual Kidd, Neville Wilson Rd 1
Richmond
7081
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Markland-webster, Emma Charlotte Rd 1
Richmond
7081
New Zealand
Individual Webster, Philip James Rd 1
Richmond
7081
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Orr, Grant Melvin Rd 1
Richmond
7081
New Zealand
Individual Orr, Tamara Jane Rd 1
Richmond
7081
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual O'sullivan-moffat, Erin Mary Rd 1
Richmond
7081
New Zealand
Individual Moffat, Dominic James Chisholm Rd 1
Richmond
7081
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Steenkamp, Karel Hendrik Rd 1
Richmond
7081
New Zealand
Individual Steenkamp, Anja Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berkett, Teresa Frances Rd 1
Richmond
7081
New Zealand
Individual Berkett, Stephen John Rd 1
Richmond
7081
New Zealand
Individual Mitchell, Donna Cherie Rd 1
Richmond
7081
New Zealand
Individual Thomas, Rachel Fiona Rd 1
Richmond
7081
New Zealand
Individual Gabriel, Andreas Rd 1
Richmond
7081
New Zealand
Individual Edwards, Joanna Margaret Rd 1
Richmond
7081
New Zealand
Individual Adcock, Garry Robert Hope
Individual Wedderburn, Dean James Rd 1
Richmond
7081
New Zealand
Individual Edwards, Scott Maxwell Rd 1
Richmond
7081
New Zealand
Entity White Cloud Developments Limited
Shareholder NZBN: 9429037025120
Company Number: 1112609
Individual Sendall, Gavin Frank Atawhai
Individual Donaldson, Gary Stephen Nelson
Entity White Cloud Developments Limited
Shareholder NZBN: 9429037025120
Company Number: 1112609
Directors

Susan Phipps - Director

Appointment date: 20 Jan 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 20 Jan 2017


Emma Charlotte Markland-webster - Director

Appointment date: 24 Jan 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 24 Jan 2017


Hayden Thompson - Director

Appointment date: 06 Sep 2023

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 06 Sep 2023


Stephen Desmond Phipps - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 06 Sep 2023

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 02 Sep 2019


Hayden Thompson - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 06 Sep 2019

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 09 Sep 2014


Tamara Jane Orr - Director (Inactive)

Appointment date: 10 Sep 2013

Termination date: 22 May 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 10 Sep 2013


Anja Steenkamp - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 31 Oct 2016

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 11 Sep 2013


Erin Mary O'sullivan-moffat - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 09 Sep 2014

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 11 Sep 2012


Andreas Gabriel - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 09 Sep 2014

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 08 Jul 2013


Scott Maxwell Edwards - Director (Inactive)

Appointment date: 11 Sep 2012

Termination date: 10 Sep 2013

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 08 Jul 2013


Gavin Frank Sendall - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 05 Oct 2012

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 17 Aug 2009


Garry Robert Adcock - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 05 Oct 2012

Address: Hope,

Address used since 21 Nov 2003


Gary Stephen Donaldson - Director (Inactive)

Appointment date: 21 Nov 2003

Termination date: 05 Oct 2012

Address: Nelson, 7011 New Zealand

Address used since 21 Nov 2003

Nearby companies

Skyrise Company Limited
279 Hardy Street

Echo Clean Limited
279 Hardy Street

Top Of The South Rural Support Trust
Hunter Ralfe

Ecocare Pacific Trust
C/o Hunter Ralfe Solicitors

Washington Valley Nominees Limited
277 Hardy Street

Nelson Lakes Amenities Trust Society
C/o Hunter Smith & Co