Enterprise Westland Limited, a registered company, was incorporated on 05 Aug 1994. 9429038584183 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company is classified. The company has been supervised by 2 directors: John William Johnstone - an active director whose contract started on 05 Aug 1994,
Coleen Verna Johnstone - an inactive director whose contract started on 05 Aug 1994 and was terminated on 12 Jul 2010.
Last updated on 31 Mar 2024, our data contains detailed information about 5 addresses this company uses, specifically: 172 Kaniere Road, Kaniere, Hokitika, 7811 (physical address),
172 Kaniere Road, Kaniere, Hokitika, 7811 (service address),
144, Hokitika, 7811 (postal address),
168 Kaniere Road, Kaniere, Hokitika, 7811 (office address) among others.
Enterprise Westland Limited had been using 168 Kaniere Road, Kaniere, Hokitika as their physical address up until 15 Apr 2019.
More names used by this company, as we established at BizDb, included: from 11 Jun 1996 to 14 May 2011 they were named Westland Insurance & Finance Limited, from 05 Aug 1994 to 11 Jun 1996 they were named Westland Debt Collection Services Limited.
Other active addresses
Address #4: 172 Kaniere Road, Hokitika, 7811 New Zealand
Delivery address used from 05 Apr 2019
Address #5: 172 Kaniere Road, Kaniere, Hokitika, 7811 New Zealand
Physical & service address used from 15 Apr 2019
Principal place of activity
168 Kaniere Road, Kaniere, Hokitika, 7811 New Zealand
Previous addresses
Address #1: 168 Kaniere Road, Kaniere, Hokitika, 7811 New Zealand
Physical address used from 14 Mar 2017 to 15 Apr 2019
Address #2: 23 Sale Street, Hokitika, 7810 New Zealand
Registered address used from 10 Apr 2000 to 14 Mar 2017
Address #3: 2nd Floor, Como House, 51 Tancred Street, Hokitika
Registered address used from 10 Apr 2000 to 10 Apr 2000
Address #4: 23 Sale Street, Hokitika, 7810 New Zealand
Physical address used from 05 Aug 1994 to 14 Mar 2017
Address #5: 2nd Floor, Como House, 51 Tancred Street, Hokitika
Physical address used from 05 Aug 1994 to 05 Aug 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, John William |
Hokitika New Zealand |
09 May 2009 - 09 May 2009 |
Individual | Johnstone, Coleen Verna |
Hokitika |
05 Aug 1994 - 14 Apr 2008 |
Individual | Johnstone, Coleen Verna |
Hokitika |
09 May 2009 - 18 Apr 2011 |
Other | Johnstone Family Trust | 14 Apr 2008 - 14 Apr 2008 | |
Individual | Johnstone, Coleen Verna |
Hokitika |
09 May 2009 - 18 Apr 2011 |
Other | Null - Johnstone Family Trust | 14 Apr 2008 - 14 Apr 2008 | |
Individual | Johnstone, John William |
Hokitika |
09 May 2009 - 09 May 2009 |
Individual | Johnstone, John William |
Hokitika |
05 Aug 1994 - 14 Apr 2008 |
John William Johnstone - Director
Appointment date: 05 Aug 1994
Address: Hokitika, Westland, 7811 New Zealand
Address used since 05 Aug 1994
Coleen Verna Johnstone - Director (Inactive)
Appointment date: 05 Aug 1994
Termination date: 12 Jul 2010
Address: Hokitika, 7811 New Zealand
Address used since 05 Aug 1994
Kohimara Projects Limited
168 Kaniere Road
Trev's Properties Limited
138 Kaniere Road
Seido Karate Hokitika Incorporated
64 Hokitika-kaniere Tramway
Traditional Jade 2012 Limited
194 Kaniere Road
Paragon Property Management Limited
124 Kaniere Road
M.a.h.r.s. Limited
124 Kaniere Road
Adapt Research Limited
14 Broadway
Energy365 Limited
20 Leith Drive
Excel Hospitality Limited
2131 Hakatere Potts Road
Karmel Consulting Limited
846 Mill Road
Sealogs Limited
14 Oxford Street
T&b Solid Timber Solutions (apac) Limited
5 Manna Place