Western Rd Limited, a registered company, was started on 23 May 1995. 9429038470097 is the NZBN it was issued. "Outdoor adventure operation nec" (ANZSIC R913973) is how the company has been classified. The company has been supervised by 11 directors: Neville Chandler - an active director whose contract began on 30 Jul 2009,
Anne Elizabeth Kowhai Matia - an active director whose contract began on 23 Apr 2019,
Craig Edgeworth Horrocks - an inactive director whose contract began on 23 May 1995 and was terminated on 23 Apr 2019,
Ray Stonelake - an inactive director whose contract began on 17 Jan 2006 and was terminated on 10 Mar 2015,
Alan Gregory Sayers - an inactive director whose contract began on 28 Feb 2012 and was terminated on 25 Sep 2012.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 67A Lincoln Street, Mangawhai Heads, Mangawhai, 0505 (types include: physical, registered).
Western Rd Limited had been using 30 Norwich Street, Eden Terrace, Auckland as their registered address until 24 May 2019.
Previous aliases for the company, as we identified at BizDb, included: from 23 May 1995 to 16 May 2019 they were called Zorb Limited.
A total of 8264745 shares are allotted to 16 shareholders (14 groups). The first group is comprised of 1122098 shares (13.58 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 151186 shares (1.83 per cent). Finally there is the third share allocation (2936845 shares 35.53 per cent) made up of 1 entity.
Previous addresses
Address: 30 Norwich Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 18 Mar 2015 to 24 May 2019
Address: S16, 160 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 20 Mar 2012 to 18 Mar 2015
Address: Level 8, 3 Shortland Street, Auckland New Zealand
Physical & registered address used from 21 Apr 2008 to 20 Mar 2012
Address: Level 1, 3 Shortland St, Auckland
Registered & physical address used from 26 Jun 2006 to 21 Apr 2008
Address: 19a Bournemouth Terrace, Murrays Bay, Auckland
Registered & physical address used from 16 Jan 2003 to 26 Jun 2006
Address: 4 Elsfield Place, Torbay, Auckland
Registered & physical address used from 05 Mar 2002 to 16 Jan 2003
Address: Level 10, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical & registered address used from 23 May 1995 to 05 Mar 2002
Basic Financial info
Total number of Shares: 8264745
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1122098 | |||
Entity (NZ Limited Company) | Asset Management Limited Shareholder NZBN: 9429040354248 |
Fendalton Christchurch 8014 New Zealand |
28 Mar 2006 - |
Shares Allocation #2 Number of Shares: 151186 | |||
Individual | Todd, Katrina |
Auckland New Zealand |
16 Feb 2006 - |
Shares Allocation #3 Number of Shares: 2936845 | |||
Entity (NZ Limited Company) | Venture Services Limited Shareholder NZBN: 9429038587771 |
Beach Haven Auckland 0626 New Zealand |
23 May 1995 - |
Shares Allocation #4 Number of Shares: 4333 | |||
Individual | Chia, Kew Sim |
04-12 Maplewoods, Singapore 589628 |
20 Jan 2005 - |
Shares Allocation #5 Number of Shares: 5417 | |||
Individual | Morse, Christopher |
Waynesville United States Of America 65583 |
20 Jan 2005 - |
Shares Allocation #6 Number of Shares: 14127 | |||
Individual | Keane, Michael |
Purcellville Virginia 20132, United States Of America |
20 Jan 2005 - |
Shares Allocation #7 Number of Shares: 1594869 | |||
Individual | Robertson, Ena |
Herne Bay Auckland 1011 New Zealand |
15 Apr 2008 - |
Individual | Stonelake, Ray |
Herne Bay Auckland 1011 New Zealand |
15 Apr 2008 - |
Shares Allocation #8 Number of Shares: 1936794 | |||
Individual | Matia, Anne |
Mangawhai New Zealand |
16 Feb 2006 - |
Individual | Chandler, Neville |
Mangawhai Heads North Auckland 0505 New Zealand |
20 Jan 2005 - |
Shares Allocation #9 Number of Shares: 10834 | |||
Individual | Sproule, Greg |
Delta British Columbia V4g 1j6, Canada |
20 Jan 2005 - |
Shares Allocation #10 Number of Shares: 26987 | |||
Individual | Powers, Phillip |
Austin Texas 78750, United States Of America |
20 Jan 2005 - |
Shares Allocation #11 Number of Shares: 21666 | |||
Individual | Roberts, Christopher |
Laurel Maryland 20723, United States Of America |
26 Jul 2005 - |
Shares Allocation #12 Number of Shares: 433089 | |||
Individual | Mackenzie, Graham Vivienne |
Ponsonby Auckland 1011 New Zealand |
16 Feb 2006 - |
Shares Allocation #13 Number of Shares: 4333 | |||
Individual | Lloyd, Jeff |
Washington Dc 20008 United States Of America |
20 Jan 2005 - |
Shares Allocation #14 Number of Shares: 2167 | |||
Individual | Shirk, David |
Austin Texas 78750, United States Of America |
20 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Skinn, Kimberly |
Beavercreek Ohio 45432, United States Of America |
20 Jan 2005 - 16 Oct 2006 |
Individual | Van Der Sluis, Dwane |
73a Carlton Gore Road Newmarket, Auckland |
23 May 1995 - 18 Oct 2004 |
Individual | Akers, Andrew William |
Murrays Bay Auckland |
23 May 1995 - 16 Oct 2006 |
Individual | Zerboni, Sofia |
M3 Cancun O.roo Mexico 77500 |
20 Jan 2005 - 20 Jan 2005 |
Individual | Jance Jnr, George |
Canton Georgia 30114, United States Of America |
20 Jan 2005 - 16 Oct 2006 |
Individual | Hopkins, Linda |
Alpharetta Georgia 30005, United States Of America |
20 Jan 2005 - 16 Oct 2006 |
Individual | Somani, Rajiv |
15 Matthew Road Opera House, Bombay, India |
20 Jan 2005 - 20 Jan 2005 |
Individual | Skinn, Allen |
Austin Texas 78730, United States Of America |
20 Jan 2005 - 16 Oct 2006 |
Individual | Akers, David |
Hamurana Rotorua |
18 Oct 2004 - 16 Oct 2006 |
Individual | Rolleston, Humphrey |
Christchurch |
16 Feb 2006 - 16 Feb 2006 |
Other | Stonelake Robertson Partnership | 14 Apr 2008 - 14 Apr 2008 | |
Individual | Klover, Keith |
Ngongotaha Rotorua |
18 Oct 2004 - 16 Oct 2006 |
Individual | Skinn, Charles |
Tennessee 37931, United States Of America |
20 Jan 2005 - 16 Oct 2006 |
Individual | Stonelake, Ray |
Hern Bay Auckalnd |
16 Feb 2006 - 16 Oct 2006 |
Other | Null - Stonelake Robertson Partnership | 14 Apr 2008 - 14 Apr 2008 | |
Individual | Bacon, Antony |
Epsom Auckland |
20 Jan 2005 - 16 Oct 2006 |
Individual | Segura, Olga |
Saltillo Mexico 25020 |
20 Jan 2005 - 20 Jan 2005 |
Individual | Mcneil, John |
Murrays Bay Auckland |
18 Oct 2004 - 16 Oct 2006 |
Individual | Skinn, Bryce |
Beavercreek Ohio 45432, United States Of America |
20 Jan 2005 - 16 Oct 2006 |
Neville Chandler - Director
Appointment date: 30 Jul 2009
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 16 May 2019
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 04 Mar 2016
Anne Elizabeth Kowhai Matia - Director
Appointment date: 23 Apr 2019
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 23 Apr 2019
Craig Edgeworth Horrocks - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 23 Apr 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Mar 2012
Ray Stonelake - Director (Inactive)
Appointment date: 17 Jan 2006
Termination date: 10 Mar 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Sep 2012
Alan Gregory Sayers - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 25 Sep 2012
Address: Arkles Bay, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 28 Feb 2012
Graham Mackenzie - Director (Inactive)
Appointment date: 13 Jun 2006
Termination date: 30 Jul 2009
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Apr 2009
Allen Skinn - Director (Inactive)
Appointment date: 19 Jan 2005
Termination date: 20 Sep 2006
Address: Austin, Texas 78730, United States Of America,
Address used since 19 Jan 2005
Andrew William Akers - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 23 Aug 2006
Address: Murrays Bay, Auckland,
Address used since 20 Jan 2003
Hepke Van Der Sluis - Director (Inactive)
Appointment date: 05 Jan 2004
Termination date: 16 Jun 2004
Address: Director For Dwane Van Der Sluis),
Address used since 05 Jan 2004
Dwane Van Der Sluis - Director (Inactive)
Appointment date: 05 Jan 2004
Termination date: 16 Jun 2004
Address: Southfields, London Sw185ls, United Kingdom,
Address used since 05 Jan 2004
Dwane Van Der Sluis - Director (Inactive)
Appointment date: 23 May 1995
Termination date: 06 May 2002
Address: Rd 2, Matakohe,
Address used since 23 May 1995
Shun-da Construction Limited
3e Exmouth Street
Arawa Panelbeaters Limited
8 Exmouth Street
Heat Pump Pool Solutions Limited
Flat 2, 9 Basque Road
Citroen Car Club (auckland) Incorporated
8/9 Basque Road
Auckland Dragon Boat Association Incorporated
2d Diamond Street
Pacific Airways Limited
135 Newton Road
Analysis Marketing Limited
C/o Christie & Associates
Boating Nz 2020 Limited
Level 1
Tbc Adventures Limited
Level 1, 26 Crummer Road
The Good Tent Company Limited
4/30 Mountain View Road
Tree Adventures Limited
Level 4, 253 Queen Street
Western Rotorua Limited
30 Norwich Street