Shortcuts

Westan (nz) Limited

Type: NZ Limited Company (Ltd)
9429036385874
NZBN
1229852
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 26 Jan 2017

Westan (Nz) Limited was started on 06 Sep 2002 and issued an NZ business identifier of 9429036385874. This registered LTD company has been managed by 5 directors: Victor Aghtan - an active director whose contract started on 06 Sep 2002,
Kamil Aghtan - an active director whose contract started on 14 Apr 2014,
Kamillea Aghtan - an active director whose contract started on 05 Dec 2022,
Paul Dixon - an inactive director whose contract started on 06 Sep 2002 and was terminated on 20 Oct 2005,
Mike Kennedy - an inactive director whose contract started on 06 Sep 2002 and was terminated on 17 Mar 2005.
According to our data (updated on 02 May 2024), the company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: physical, registered).
Until 26 Jan 2017, Westan (Nz) Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Westan Australia Pty Limited (an other) located at Mulgrave, Victoria postcode 3170.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 Mar 2014 to 26 Jan 2017

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 27 Feb 2014 to 27 Mar 2014

Address: Bdo Auckland, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 27 Feb 2014 to 27 Mar 2014

Address: 18 Byron Avenue, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 31 Oct 2008 to 27 Feb 2014

Address: 418 Lake Road, Takapuna, Auckland

Physical & registered address used from 06 Sep 2002 to 31 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other (Other) Westan Australia Pty Limited Mulgrave
Victoria
3170
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Paul Takapuna
Auckland
Individual Kennedy, Mike St Heliers
Auckland 5

Ultimate Holding Company

Westan Australia Pty Ltd
Name
Australian Proprietary Company
Type
AU
Country of origin
13 Bastow Place
Mulgrave, Victoria 3170
Australia
Address
Directors

Victor Aghtan - Director

Appointment date: 06 Sep 2002

ASIC Name: Westan Australia Pty Ltd

Address: Mulgrave, Vic, 3170 Australia

Address: Mulgrave, Vic, 3170 Australia

Address: Glen Iris, Victoria, 3146 Australia

Address used since 19 Feb 2014


Kamil Aghtan - Director

Appointment date: 14 Apr 2014

ASIC Name: Westan Australia Pty Ltd

Address: Richmond, Victoria, 3121 Australia

Address used since 14 Apr 2014


Kamillea Aghtan - Director

Appointment date: 05 Dec 2022

ASIC Name: Westan Australia Pty Ltd

Address: 118 Gladstone Road, Highgate Hill, Queensland, 4101 Australia

Address used since 05 Dec 2022


Paul Dixon - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 20 Oct 2005

Address: Takapuna, Auckland,

Address used since 06 Sep 2002


Mike Kennedy - Director (Inactive)

Appointment date: 06 Sep 2002

Termination date: 17 Mar 2005

Address: St Heliers, Auckland 5,

Address used since 06 Sep 2002