Shortcuts

Westminster Consultants Limited

Type: NZ Limited Company (Ltd)
9429038717840
NZBN
622719
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
752 Gladstone Road
Te Hapara
Gisborne 4010
New Zealand
Registered address used since 10 Nov 2015
752 Gladstone Road
Te Hapara
Gisborne 4010
New Zealand
Physical & service address used since 11 Nov 2015

Westminster Consultants Limited, a registered company, was registered on 25 Feb 1994. 9429038717840 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. The company has been run by 5 directors: Gillian Pittar - an active director whose contract began on 02 Oct 2002,
John Allan De Lautour Pittar - an active director whose contract began on 29 Sep 2004,
John Allan De Lautour Pittar - an inactive director whose contract began on 28 Apr 1994 and was terminated on 29 Sep 2004,
Denis Vincent Drumm - an inactive director whose contract began on 25 Feb 1994 and was terminated on 28 Apr 1994,
Peter Boyd Guise - an inactive director whose contract began on 25 Feb 1994 and was terminated on 28 Apr 1994.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 752 Gladstone Road, Te Hapara, Gisborne, 4010 (category: physical, service).
Westminster Consultants Limited had been using 1235 Riverside Road, Rd1, Gisborne as their physical address up to 11 Nov 2015.
Other names for this company, as we found at BizDb, included: from 04 May 1994 to 28 Nov 1997 they were named Westminster Property Investments Limited, from 25 Feb 1994 to 04 May 1994 they were named Ordinal Fourteen Limited.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 500 shares (50 per cent).

Addresses

Principal place of activity

752 Gladstone Road, Te Hapara, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 1235 Riverside Road, Rd1, Gisborne, 4071 New Zealand

Physical address used from 10 Jan 2014 to 11 Nov 2015

Address #2: 1235 Riverside Road, Rd1, Gisborne, 4071 New Zealand

Registered address used from 10 Jan 2014 to 10 Nov 2015

Address #3: 752 Gladstone Road, Gisborne, 4010 New Zealand

Registered & physical address used from 15 Dec 2011 to 10 Jan 2014

Address #4: Milly Molly House, 752 Gladstone Road, Gisborne New Zealand

Physical & registered address used from 30 Sep 2002 to 15 Dec 2011

Address #5: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 09 Sep 2001 to 30 Sep 2002

Address #6: 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 09 Sep 2001 to 09 Sep 2001

Address #7: 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 09 Sep 2001 to 30 Sep 2002

Address #8: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical & registered address used from 04 Sep 2000 to 09 Sep 2001

Contact info
64 21 446686
11 Dec 2018 Phone
john@businessfit.nz
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Pittar, Gillian Mangapapa
Gisborne
4010
New Zealand
Individual Pittar, John Allan Mangapapa
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Pittar, John Allan De Lautour Mangapapa
Gisborne
4010
New Zealand
Individual Pittar, Gillian Mangapapa
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mindel, C D 1235 Riverside Road
Gisborne
Individual Kite, Peter Whataupoko
Gisborne
4010
New Zealand
Directors

Gillian Pittar - Director

Appointment date: 02 Oct 2002

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 01 Nov 2016


John Allan De Lautour Pittar - Director

Appointment date: 29 Sep 2004

Address: Mangapapa, Gisborne, 4010 New Zealand

Address used since 01 Nov 2016


John Allan De Lautour Pittar - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 29 Sep 2004

Address: 1235 Riverside Road, Gisborne,

Address used since 28 Apr 1994


Denis Vincent Drumm - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 28 Apr 1994

Address: Mt Albert,

Address used since 25 Feb 1994


Peter Boyd Guise - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 28 Apr 1994

Address: Parnell,

Address used since 25 Feb 1994

Nearby companies
Similar companies