Shortcuts

Westland Investigations Limited

Type: NZ Limited Company (Ltd)
9429038487262
NZBN
674589
Company Number
Registered
Company Status
Current address
Marshall & Heaphy Ltd
P O Box 193
Greymouth
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Sep 2001
64 High Street
Greymouth
Greymouth 7805
New Zealand
Physical & service & registered address used since 02 May 2011

Westland Investigations Limited, a registered company, was incorporated on 10 Apr 1995. 9429038487262 is the NZ business identifier it was issued. The company has been run by 2 directors: Robin Alistair Nicholl - an active director whose contract began on 10 Apr 1995,
Janice Margaret Nicholl - an inactive director whose contract began on 10 Apr 1995 and was terminated on 19 Oct 2018.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 64 High Street, Greymouth, Greymouth, 7805 (types include: physical, service).
Westland Investigations Limited had been using Marshall & Heaphy, 129 Tainui Street, Greymouth as their physical address up to 26 Sep 2000.
Past names used by the company, as we managed to find at BizDb, included: from 10 Apr 1995 to 18 Mar 2005 they were named Nicholl Developments Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Marshall & Heaphy, 129 Tainui Street, Greymouth

Physical address used from 26 Sep 2000 to 26 Sep 2000

Address #2: Marshall & Heaphy Limited, 129 Tainui Street, Greymouth New Zealand

Physical address used from 26 Sep 2000 to 02 May 2011

Address #3: C/- Marshall & Heaphy Limited, 129 Tainui Street, Greymouth New Zealand

Registered address used from 26 Sep 2000 to 02 May 2011

Address #4: C/- Marshall & Heaphy, 129 Tainui Street, Greymouth

Registered address used from 26 Sep 2000 to 26 Sep 2000

Address #5: 61 Guinness Street, Greymouth

Registered address used from 06 Jan 1999 to 26 Sep 2000

Address #6: C/- Mckenzie Associates, Level One, Landsborough House, 287 Durham Street, Christchurch

Physical address used from 23 Nov 1998 to 26 Sep 2000

Address #7: C/- Mckenzie Associates, Level One, Landsborough House, 287 Durham Street, Christchurch

Registered address used from 18 Jul 1997 to 06 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Nicholl, Janice Margaret Kumara Junction
R D 2, Hokitika
Shares Allocation #2 Number of Shares: 50
Individual Nicholl, Robin Alistair Kumara Junction
R D 2, Hokitika
Directors

Robin Alistair Nicholl - Director

Appointment date: 10 Apr 1995

Address: Kumara Junction, R D 2, Hokitika, 7882 New Zealand

Address used since 22 Apr 2016


Janice Margaret Nicholl - Director (Inactive)

Appointment date: 10 Apr 1995

Termination date: 19 Oct 2018

Address: Kumara Junction, R D 2, Hokitika, 7882 New Zealand

Address used since 22 Apr 2016

Nearby companies

Jrf Limited
64 High Street

Acom Limited
64 High Street

M & H Trustee Fifteen Limited
64 High Street

Ja Deans Limited
64 High Street

West Coast Viticulture Limited
64 High Street

Alpine Readymix And Contracting Limited
64 High Street