Shortcuts

Destination Westland Limited

Type: NZ Limited Company (Ltd)
9429036690480
NZBN
1176775
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 2 Como House
51 Tancred Street
Hokitika 7810
New Zealand
Registered & physical & service address used since 05 Jun 2014
Po Box 76
Hokitika
Hokitika 7842
New Zealand
Postal address used since 28 May 2019
25 Hamilton Street
Hokitika
Hokitika 7810
New Zealand
Office & delivery address used since 28 May 2019

Destination Westland Limited, a registered company, was started on 03 Jan 2002. 9429036690480 is the New Zealand Business Number it was issued. This company has been supervised by 19 directors: Christopher Graeme Gourley - an active director whose contract started on 02 Jun 2020,
Marie-Louise Tacon - an active director whose contract started on 01 Nov 2021,
Peter John De Goldi - an active director whose contract started on 01 Dec 2022,
Joanne Maree Conroy - an inactive director whose contract started on 25 May 2020 and was terminated on 01 Feb 2023,
Christopher John Rea - an inactive director whose contract started on 22 May 2020 and was terminated on 31 Dec 2021.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 13 Airport Drive, Hokitika, Hokitika, 7810 (category: office, delivery).
Destination Westland Limited had been using Cuff Booth-Ross Limited, Chartered Accountants, 51 Tancred Street, Hokitika as their registered address until 05 Jun 2014.
Previous aliases used by this company, as we identified at BizDb, included: from 03 Jan 2002 to 02 Jul 2018 they were called Hokitika Airport Limited.
A single entity owns all company shares (exactly 4000100 shares) - Westland Holdings Limited - located at 7810, 36 Weld Street, Hokitika.

Addresses

Other active addresses

Address #4: 13 Airport Drive, Hokitika, Hokitika, 7810 New Zealand

Office & delivery address used from 26 Feb 2024

Principal place of activity

25 Hamilton Street, Hokitika, Hokitika, 7810 New Zealand


Previous address

Address #1: Cuff Booth-ross Limited, Chartered Accountants, 51 Tancred Street, Hokitika New Zealand

Registered & physical address used from 03 Jan 2002 to 05 Jun 2014

Contact info
64 3 7558497
26 Feb 2024
64 75866 212375866
28 May 2019 Phone
admin@destinationwestland.co.nz
28 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000100

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000100
Entity (NZ Limited Company) Westland Holdings Limited
Shareholder NZBN: 9429036420070
36 Weld Street
Hokitika

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Westland District Council
Other Westland District Council
Other Null - The Westland District Council
Other The Westland District Council

Ultimate Holding Company

21 Jul 1991
Effective Date
Westland District Council
Name
Other
Type
NZ
Country of origin
36 Weld Street
Hokitika
Hokitika 7810
New Zealand
Address
Directors

Christopher Graeme Gourley - Director

Appointment date: 02 Jun 2020

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 02 Jun 2020


Marie-louise Tacon - Director

Appointment date: 01 Nov 2021

Address: Hokitika, 7882 New Zealand

Address used since 01 Nov 2021


Peter John De Goldi - Director

Appointment date: 01 Dec 2022

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Dec 2022


Joanne Maree Conroy - Director (Inactive)

Appointment date: 25 May 2020

Termination date: 01 Feb 2023

Address: Queenstown, 9371 New Zealand

Address used since 15 Apr 2021

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 25 May 2020


Christopher John Rea - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 31 Dec 2021

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 22 May 2020


Latham John Martin - Director (Inactive)

Appointment date: 12 Mar 2017

Termination date: 30 Jun 2020

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 12 Mar 2017


Richard Edward Charles Benton - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 28 Jun 2020

Address: Monck, Christchurch, 8081 New Zealand

Address used since 30 Apr 2019

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 31 Dec 2016


Ian Walker Hustwick - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 22 May 2020

Address: Kokatahi, Hokitika, 7881 New Zealand

Address used since 31 Dec 2016


Bruce Donald Gemmell - Director (Inactive)

Appointment date: 13 Jan 2020

Termination date: 21 May 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 13 Jan 2020


Christopher John Rea - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 27 Jan 2020

Address: Kaniere, Hokitika, 7811 New Zealand

Address used since 27 Jun 2019


Pauline May Cox - Director (Inactive)

Appointment date: 31 Dec 2016

Termination date: 30 Apr 2019

Address: Rd 1, Hokitika, 7881 New Zealand

Address used since 31 Dec 2016


Leslie Raymond Singer - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 28 Feb 2017

Address: Hokitika, 7881 New Zealand

Address used since 18 May 2015


Linda Joy Robinson - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 31 Dec 2016

Address: Rd 2, Hokitika, 7882 New Zealand

Address used since 03 May 2010


Marcel Fekkes - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 31 Dec 2016

Address: State Highway 6, Franz Josef, 7856 New Zealand

Address used since 27 May 2014


Raymond Bruce Smith - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 20 Aug 2013

Address: Hokitika,

Address used since 25 Aug 2004


Murray Franklin Bowes - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 08 Dec 2009

Address: Arthurstown, Hokitika,

Address used since 16 Oct 2002


Martin Peter Cuff - Director (Inactive)

Appointment date: 03 Jan 2002

Termination date: 26 Jan 2005

Address: Hokitika,

Address used since 03 Jan 2002


Charles Richard Baldwin - Director (Inactive)

Appointment date: 03 Jan 2002

Termination date: 25 Aug 2004

Address: Pauatahanui, Porirua,

Address used since 03 Jan 2002


Scott Evans Jones - Director (Inactive)

Appointment date: 03 Jan 2002

Termination date: 05 Aug 2003

Address: Hokitika,

Address used since 03 Jan 2002

Nearby companies

White Sheep Limited
Level 2, Como House

Kayen Farm Limited
51 Tancred Street

Norwest Dairy Limited
51 Tancred Street

Franz Josef Wilderness Tours Limited
Level 2, Como House

Reefton Motors (2012) Limited
Level 2, Como House

Drifters 2012 Limited
Level 2 Como House