Mark Westbrook Limited, a registered company, was launched on 01 Mar 1999. 9429037650865 is the number it was issued. The company has been supervised by 5 directors: Mark Anton Westbrook - an active director whose contract began on 12 Oct 2002,
Te Aroha Westbrook - an active director whose contract began on 12 Oct 2002,
Dean Alan Roe - an inactive director whose contract began on 20 Oct 2001 and was terminated on 12 Oct 2002,
Elizabeth Anne Drake - an inactive director whose contract began on 01 Mar 1999 and was terminated on 20 Oct 2001,
Roger Michael Drake - an inactive director whose contract began on 01 Mar 1999 and was terminated on 20 Oct 2001.
Updated on 27 May 2025, our database contains detailed information about 1 address: Suite 20, 19 Tamamutu Street, Taupo, 3330 (category: registered, physical).
Mark Westbrook Limited had been using C/-Altitude Chartered Accountants Ltd, 107 Heu Heu Street, Taupo as their registered address until 30 Aug 2012.
More names used by this company, as we established at BizDb, included: from 01 Mar 1999 to 20 May 2002 they were named Taihape Furnishings Limited.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (50 per cent).
Previous addresses
Address: C/-altitude Chartered Accountants Ltd, 107 Heu Heu Street, Taupo New Zealand
Registered & physical address used from 01 Sep 2008 to 30 Aug 2012
Address: Horwarth Chapman Limited, Chartered Accountants, 107 Heu Heu Street, Taupo
Registered & physical address used from 11 Aug 2003 to 01 Sep 2008
Address: C/- Chapman Giller Roe Limited, 107 Heu Heu Street, Taupo 2730
Registered address used from 31 Oct 2002 to 11 Aug 2003
Address: C/- Chapman Giller Roe Limited, 107 Heu Heu Street, Taupo
Physical address used from 29 Oct 2002 to 11 Aug 2003
Address: 107 Heu Heu Street, Taupo
Registered address used from 10 May 2002 to 31 Oct 2002
Address: Taihape Furnishings Limited, 20 Wren Street, Taihape
Registered address used from 07 Nov 2001 to 10 May 2002
Address: Taihape Furnishings Limited, 83 Hautapu Street, Taihape
Registered address used from 22 Aug 2000 to 07 Nov 2001
Address: Taihape Furnishings Limited, 83 Hautapu Street, Taihape
Registered address used from 12 Apr 2000 to 22 Aug 2000
Address: Taihape Furnishings Limited, 83 Hautapu Street, Taihape
Physical address used from 01 Mar 1999 to 29 Oct 2002
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Westbrook, Te Aroha |
Rd 2 Taupo 3378 New Zealand |
01 Mar 1999 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Westbrook, Mark |
Rd 2 Taupo 3378 New Zealand |
01 Mar 1999 - |
Mark Anton Westbrook - Director
Appointment date: 12 Oct 2002
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 05 Aug 2016
Te Aroha Westbrook - Director
Appointment date: 12 Oct 2002
Address: Rd 2, Taupo, 3378 New Zealand
Address used since 05 Aug 2016
Dean Alan Roe - Director (Inactive)
Appointment date: 20 Oct 2001
Termination date: 12 Oct 2002
Address: Taupo,
Address used since 20 Oct 2001
Elizabeth Anne Drake - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 20 Oct 2001
Address: Taihape,
Address used since 01 Mar 1999
Roger Michael Drake - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 20 Oct 2001
Address: Taihape,
Address used since 01 Mar 1999
Churchward Trading Company Limited
Suite 20, 19 Tamamutu Street
Wilfred Barber Nz Limited
Suite 19, 19 Tamamutu Street
Altitude Connolly Trustees Limited
Suite 20, 19 Tamamutu Street
The New Zealand Flyfishing Company Limited
Suite 20, 19 Tamamutu Street
Altitude Harty Trustees Limited
Suite 20, 19 Tamamutu Street
Altitude Knowles Trustees Limited
Suite 20, 19 Tamamutu Street