R Westlake Limited, a registered company, was launched on 30 Sep 2002. 9429036310951 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Richard William Westlake - an active director whose contract began on 30 Sep 2002,
Justine Louise Westlake - an active director whose contract began on 23 Jun 2006,
Grant Ian Hally - an active director whose contract began on 03 Aug 2015,
Melissa Clark - an active director whose contract began on 19 Sep 2018,
Kenneth David Westlake - an inactive director whose contract began on 30 Sep 2002 and was terminated on 19 Sep 2018.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
R Westlake Limited had been using Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address up until 20 Jun 2022.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011,
Hally, Grant Ian (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered & physical address used from 11 May 2005 to 20 Jun 2022
Address: C/- Chamberlains Solicitors, 209 Queen Street, Auckland
Registered & physical address used from 30 Sep 2002 to 11 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
13 Aug 2015 - |
Director | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
10 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, Nicholas James |
Devonport Auckland |
30 Sep 2002 - 12 Oct 2004 |
Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
31 Mar 2016 - 10 Jun 2022 |
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
30 Sep 2002 - 12 Oct 2004 |
Individual | Chamberlain, Peter James Hugh |
Remuera New Zealand |
12 Oct 2004 - 13 Aug 2015 |
Individual | Steele, Andrew James |
Mt Roskill New Zealand |
12 Oct 2004 - 13 Aug 2015 |
Richard William Westlake - Director
Appointment date: 30 Sep 2002
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 01 Sep 2009
Justine Louise Westlake - Director
Appointment date: 23 Jun 2006
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 01 Sep 2009
Grant Ian Hally - Director
Appointment date: 03 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Aug 2015
Melissa Clark - Director
Appointment date: 19 Sep 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 19 Sep 2018
Kenneth David Westlake - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 19 Sep 2018
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 01 Sep 2009
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 03 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 2006
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 06 May 2004
Address: Epsom, Auckland,
Address used since 30 Sep 2002
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20