Shortcuts

Westhaven Estate (marlborough) Limited

Type: NZ Limited Company (Ltd)
9429036176854
NZBN
1267941
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Westhaven Estate (Marlborough) Limited, a registered company, was registered on 16 Jan 2003. 9429036176854 is the NZ business identifier it was issued. The company has been managed by 2 directors: Michael Athelstan Hood - an active director whose contract started on 16 Jan 2003,
Fiona Jean Hood - an inactive director whose contract started on 16 Jan 2003 and was terminated on 16 Jan 2003.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Westhaven Estate (Marlborough) Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address up until 29 May 2017.
Previous aliases for this company, as we found at BizDb, included: from 16 Jan 2003 to 30 Apr 2003 they were named Westhaven Estates (Marlborough) Limited.
A total of 200 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 49 shares (24.5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 49 shares (24.5%). Lastly the 3rd share allotment (102 shares 51%) made up of 2 entities.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 04 Dec 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 02 Dec 2011 to 04 Dec 2015

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Physical & registered address used from 22 Jul 2003 to 02 Dec 2011

Address: 16 Westhaven Place, Blenheim

Physical & registered address used from 16 Jan 2003 to 22 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Hood, Michael Athelstan Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Hood, Fiona Jean Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 102
Individual Hood, Michael Athelstan Redwoodtown
Blenheim
7201
New Zealand
Individual Hood, Fiona Jean Redwoodtown
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Monette Marie Blenheim
Individual Dillon, Peter James Blenheim
Directors

Michael Athelstan Hood - Director

Appointment date: 16 Jan 2003

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 26 Nov 2015


Fiona Jean Hood - Director (Inactive)

Appointment date: 16 Jan 2003

Termination date: 16 Jan 2003

Address: Blenheim,

Address used since 16 Jan 2003

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street