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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Pittar, Gillian |
Mangapapa Gisborne 4010 New Zealand |
25 Feb 1994 - |
Individual | Pittar, John Allan |
Mangapapa Gisborne 4010 New Zealand |
25 Feb 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pittar, John Allan De Lautour |
Mangapapa Gisborne 4010 New Zealand |
28 Sep 2005 - |
Individual | Pittar, Gillian |
Mangapapa Gisborne 4010 New Zealand |
28 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mindel, C D |
1235 Riverside Road Gisborne |
25 Feb 1994 - 28 Sep 2005 |
Individual | Kite, Peter |
Whataupoko Gisborne 4010 New Zealand |
04 Sep 2007 - 06 Dec 2022 |
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
Strive Rehabilitation Trust
752 Gladstone Road
Milly Molly Children's Publishing Group Limited
752 Gladstone Road
Business Fit N.z. Limited
752 Gladstone Road
Eastland Veterinary Services Limited
743 Gladstone Road
Milly Molly Group Holdings Limited
Milly Molly House
Autotech Eastland 2017 Limited
141 Lytton Road
Agristrat Business Services Limited
719 Gladstone Road
Business Fit N.z. Limited
752 Gladstone Road
Business With Purpose Limited
23 Pohutukawa Grove
Eastland Business Limited
2 King Street
Evolution Wireless Consultants Limited
101 Potae Avenue
Weare Consulting & Training Services Limited
23 Pohutukawa Grove