Shortcuts

Westimber Limited

Type: NZ Limited Company (Ltd)
9429038086441
NZBN
857433
Company Number
Registered
Company Status
Current address
2395 State Highway 7
Rd 1
Ngahere 7872
New Zealand
Registered & physical & service address used since 23 Oct 2020

Westimber Limited, a registered company, was incorporated on 22 May 1997. 9429038086441 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Paul Oliver Gibson - an active director whose contract began on 24 Oct 2014,
Philip John Gibson - an active director whose contract began on 24 Oct 2014,
John Grant Gibson - an inactive director whose contract began on 22 May 1997 and was terminated on 20 Oct 2016,
Arthur George Gibson - an inactive director whose contract began on 22 May 1997 and was terminated on 16 Dec 2014,
Maurice John Donaldson - an inactive director whose contract began on 22 May 1997 and was terminated on 24 Oct 2014.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 2395 State Highway 7, Rd 1, Ngahere, 7872 (types include: registered, physical).
Westimber Limited had been using 68 Russell Street, Westport as their registered address up until 23 Oct 2020.
A single entity owns all company shares (exactly 2 shares) - G Gibson & Sons Limited - located at 7872, Rd 1, Ngahere.

Addresses

Principal place of activity

2395 State Highway 7, Rd 1, Ngahere, 7872 New Zealand


Previous addresses

Address: 68 Russell Street, Westport, 7825 New Zealand

Registered & physical address used from 26 Mar 2015 to 23 Oct 2020

Address: First Floor 192 Papanui Road, Merivale, Christchurch New Zealand

Registered address used from 10 Mar 2009 to 26 Mar 2015

Address: First Floor, 192 Papanui Road, Merivale, Christchurch New Zealand

Physical address used from 10 Mar 2009 to 26 Mar 2015

Address: C/- Campbell & Associates, 154 Mackay Street, Greymouth

Registered address used from 18 Jul 2001 to 10 Mar 2009

Address: Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch

Physical address used from 18 Jul 2001 to 10 Mar 2009

Address: C/- Campbell & Associates, 154 Mackay Street, Greymouth

Physical address used from 18 Jul 2001 to 18 Jul 2001

Address: C/- Campbell & Associates, 154 Mackay Street, Greymouth

Registered address used from 11 Apr 2000 to 18 Jul 2001

Contact info
64 3 7324894
Phone
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) G Gibson & Sons Limited
Shareholder NZBN: 9429040275178
Rd 1
Ngahere
7872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Donaldsons (ngahere) Limited
Shareholder NZBN: 9429040275628
Company Number: 153027
Entity Donaldsons (ngahere) Limited
Shareholder NZBN: 9429040275628
Company Number: 153027

Ultimate Holding Company

G Gibson & Sons Limited
Name
Ltd
Type
153069
Ultimate Holding Company Number
NZ
Country of origin
68 Russell Street
Westport New Zealand
Address
Directors

Paul Oliver Gibson - Director

Appointment date: 24 Oct 2014

Address: Gladstone, Greymouth, 7805 New Zealand

Address used since 10 Mar 2017


Philip John Gibson - Director

Appointment date: 24 Oct 2014

Address: Dobson, Greymouth, 7805 New Zealand

Address used since 20 Mar 2020

Address: Rd 1, Dobson, 7872 New Zealand

Address used since 10 Mar 2017


John Grant Gibson - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 20 Oct 2016

Address: Greymouth, 7805 New Zealand

Address used since 08 Oct 2015


Arthur George Gibson - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 16 Dec 2014

Address: Ngahere,

Address used since 22 May 1997


Maurice John Donaldson - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 24 Oct 2014

Address: Christchurch, 8053 New Zealand

Address used since 22 May 1997


Robert Paul Donaldson - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 24 Oct 2014

Address: Blackball,

Address used since 22 May 1997

Nearby companies

Mill House Dairy (2013) Limited
68 Russell Street

Cass Trustees 2 Limited
68 Russell Street

Cass Trustees 1 Limited
68 Russell Street

The Quarry Restaurant Limited
68 Russell Street

Dt Fitness Limited
68 Russell Street

Perfection Nz Limited
68 Russell Street