Shortcuts

Westlands Water World Limited

Type: NZ Limited Company (Ltd)
9429038625961
NZBN
643872
Company Number
Registered
Company Status
Current address
2nd Floor, Como House
51 Tancred Street
Hokitika 7810
New Zealand
Registered address used since 22 Feb 2012
C/- Cuffs Limited
Level 2 Como House, 51 Tancred Street
Hokitika 7810
New Zealand
Other (Address for Records) & records address (Address for Records) used since 18 Feb 2013
64 Tancred Street
Hokitika
Hokitika 7810
New Zealand
Physical & service address used since 03 Jun 2014

Westlands Water World Limited, a registered company, was registered on 27 Mar 1995. 9429038625961 is the business number it was issued. This company has been run by 4 directors: Terence Young - an active director whose contract began on 27 Mar 1995,
Edward Taylor Davis - an inactive director whose contract began on 27 Mar 1995 and was terminated on 30 Sep 2015,
Jacquie Grant - an inactive director whose contract began on 24 Sep 2002 and was terminated on 23 Feb 2007,
David Millar Stewart - an inactive director whose contract began on 27 Mar 1995 and was terminated on 09 Oct 1998.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 64 Tancred Street, Hokitika, Hokitika, 7810 (physical address),
64 Tancred Street, Hokitika, Hokitika, 7810 (service address),
C/- Cuffs Limited, Level 2 Como House, 51 Tancred Street, Hokitika, 7810 (other address),
C/- Cuffs Limited, Level 2 Como House, 51 Tancred Street, Hokitika, 7810 (records address) among others.
Westlands Water World Limited had been using C/- Cuff Booth-Ross, 2Nd Floor, Como House, 51 Tancred St, Hokitika as their registered address up until 22 Feb 2012.
A total of 1250 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250 shares (20%).

Addresses

Previous addresses

Address #1: C/- Cuff Booth-ross, 2nd Floor, Como House, 51 Tancred St, Hokitika New Zealand

Registered address used from 14 Feb 2000 to 22 Feb 2012

Address #2: C/-cuff Booth-ross, 5 Weld Street, Hokitika

Registered address used from 14 Feb 2000 to 14 Feb 2000

Address #3: Murdoch James & Roper Solicitors, 2nd Floor Como House, 51 Tnacred Street, Hokitika

Registered address used from 01 Sep 1997 to 14 Feb 2000

Address #4: Sewell Street, Hokitika New Zealand

Physical address used from 27 Mar 1995 to 03 Jun 2014

Address #5: Murdoch James & Roper Solicitors, 2nd Floor Como House, 51 Tancred Street, Hokitika

Physical address used from 27 Mar 1995 to 27 Mar 1995

Financial Data

Basic Financial info

Total number of Shares: 1250

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Young, Terence Rd 1
Reefton
7895
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Davis, Edward Taylor Greymouth
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Jacquie Hokitika
Directors

Terence Young - Director

Appointment date: 27 Mar 1995

Address: Rd 1, Reefton, 7895 New Zealand

Address used since 26 Feb 2014


Edward Taylor Davis - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 30 Sep 2015

Address: Greymouth, 7805 New Zealand

Address used since 27 Mar 1995


Jacquie Grant - Director (Inactive)

Appointment date: 24 Sep 2002

Termination date: 23 Feb 2007

Address: Hokitika,

Address used since 24 Sep 2002


David Millar Stewart - Director (Inactive)

Appointment date: 27 Mar 1995

Termination date: 09 Oct 1998

Address: Hokitika,

Address used since 27 Mar 1995

Nearby companies

White Sheep Limited
Level 2, Como House

Kayen Farm Limited
51 Tancred Street

Norwest Dairy Limited
51 Tancred Street

Franz Josef Wilderness Tours Limited
Level 2, Como House

Reefton Motors (2012) Limited
Level 2, Como House

Drifters 2012 Limited
Level 2 Como House