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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000100 | |||
Entity (NZ Limited Company) | Westland Holdings Limited Shareholder NZBN: 9429036420070 |
36 Weld Street Hokitika |
30 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Westland District Council | 13 May 2022 - 13 May 2022 | |
Other | Westland District Council | 08 Apr 2022 - 08 Apr 2022 | |
Other | Null - The Westland District Council | 03 Jan 2002 - 30 Jul 2009 | |
Other | The Westland District Council | 03 Jan 2002 - 30 Jul 2009 |
Ultimate Holding Company
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
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