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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Johnston, Ashleigh Marie |
Rd 1 Richmond 7081 New Zealand |
29 Dec 2023 - |
Individual | Johnston, Carl Phillip |
Rd 1 Richmond 7081 New Zealand |
29 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hobbs, Alyson Ann |
Rd 1 Richmond 7081 New Zealand |
16 Dec 2021 - |
Individual | Hobbs, Julian Stephen Scott |
Rd 1 Richmond 7081 New Zealand |
16 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Phipps, Stephen Desmond |
Rd 1 Richmond 7081 New Zealand |
11 Apr 2016 - |
Individual | Phipps, Susan |
Rd 1 Richmond 7081 New Zealand |
11 Apr 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Norton, Colin Ronald |
Rd 1 Richmond 7081 New Zealand |
11 Aug 2013 - |
Individual | Norton, Tracy Ann |
Rd 1 Richmond 7081 New Zealand |
11 Aug 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Thompson, Francine Maree |
Rd 1 Richmond 7081 New Zealand |
05 May 2010 - |
Individual | Thompson, Hayden |
Rd 1 Richmond 7081 New Zealand |
05 May 2010 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Corby, Annette |
Rd 1 Richmond 7081 New Zealand |
14 Jul 2010 - |
Individual | Corby, John Robert |
Rd 1 Richmond 7081 New Zealand |
14 Jul 2010 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Kidd, Martina Ursula |
Rd 1 Richmond 7081 New Zealand |
16 Apr 2013 - |
Individual | Kidd, Neville Wilson |
Rd 1 Richmond 7081 New Zealand |
16 Apr 2013 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Markland-webster, Emma Charlotte |
Rd 1 Richmond 7081 New Zealand |
26 Mar 2016 - |
Individual | Webster, Philip James |
Rd 1 Richmond 7081 New Zealand |
26 Mar 2016 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Orr, Grant Melvin |
Rd 1 Richmond 7081 New Zealand |
03 Oct 2011 - |
Individual | Orr, Tamara Jane |
Rd 1 Richmond 7081 New Zealand |
03 Oct 2011 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | O'sullivan-moffat, Erin Mary |
Rd 1 Richmond 7081 New Zealand |
13 Oct 2011 - |
Individual | Moffat, Dominic James Chisholm |
Rd 1 Richmond 7081 New Zealand |
13 Oct 2011 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Steenkamp, Karel Hendrik |
Rd 1 Richmond 7081 New Zealand |
28 Mar 2012 - |
Individual | Steenkamp, Anja |
Rd 1 Richmond 7081 New Zealand |
28 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berkett, Teresa Frances |
Rd 1 Richmond 7081 New Zealand |
24 May 2011 - 29 Dec 2023 |
Individual | Berkett, Stephen John |
Rd 1 Richmond 7081 New Zealand |
24 May 2011 - 29 Dec 2023 |
Individual | Mitchell, Donna Cherie |
Rd 1 Richmond 7081 New Zealand |
17 Mar 2011 - 26 Mar 2016 |
Individual | Thomas, Rachel Fiona |
Rd 1 Richmond 7081 New Zealand |
11 Mar 2011 - 16 Dec 2021 |
Individual | Gabriel, Andreas |
Rd 1 Richmond 7081 New Zealand |
11 Mar 2011 - 16 Dec 2021 |
Individual | Edwards, Joanna Margaret |
Rd 1 Richmond 7081 New Zealand |
24 May 2011 - 11 Apr 2016 |
Individual | Adcock, Garry Robert |
Hope |
21 Nov 2003 - 09 May 2008 |
Individual | Wedderburn, Dean James |
Rd 1 Richmond 7081 New Zealand |
17 Mar 2011 - 26 Mar 2016 |
Individual | Edwards, Scott Maxwell |
Rd 1 Richmond 7081 New Zealand |
24 May 2011 - 11 Apr 2016 |
Entity | White Cloud Developments Limited Shareholder NZBN: 9429037025120 Company Number: 1112609 |
09 May 2008 - 11 Aug 2013 | |
Individual | Sendall, Gavin Frank |
Atawhai |
21 Nov 2003 - 09 May 2008 |
Individual | Donaldson, Gary Stephen |
Nelson |
21 Nov 2003 - 09 May 2008 |
Entity | White Cloud Developments Limited Shareholder NZBN: 9429037025120 Company Number: 1112609 |
09 May 2008 - 11 Aug 2013 |
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
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