Shortcuts

Westgate Properties Limited

Type: NZ Limited Company (Ltd)
9429038789564
NZBN
606242
Company Number
Registered
Company Status
Current address
Level 1, 1a / 7 Maki Street
Westgate Shopping Centre
Westgate, Auckland 0657
New Zealand
Physical & service & registered address used since 19 Apr 2017

Westgate Properties Limited, a registered company, was launched on 20 Oct 1993. 9429038789564 is the NZ business number it was issued. This company has been managed by 14 directors: Mark Kenneth Gunton - an active director whose contract started on 03 Jun 1998,
Jeremy Albert Gunton - an inactive director whose contract started on 28 Sep 2011 and was terminated on 28 Jun 2017,
Andrew Mark Gunton - an inactive director whose contract started on 28 Sep 2011 and was terminated on 28 Jun 2017,
Bryce Gordon Donne - an inactive director whose contract started on 03 Jun 1998 and was terminated on 29 Jul 2011,
David Gregory Sadler - an inactive director whose contract started on 29 Jun 1994 and was terminated on 03 Jun 1998.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 1A / 7 Maki Street, Westgate Shopping Centre, Westgate, Auckland, 0657 (types include: physical, service).
Westgate Properties Limited had been using Level 1, Main Street, Westgate Shopping Centre, Westgate, Auckland as their physical address up until 19 Apr 2017.
A total of 5002 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5000 shares (99.96 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (0.04 per cent).

Addresses

Principal place of activity

Level 1, 1a / 7 Maki Street, Westgate Shopping Centre, Westgate, Auckland, 0657 New Zealand


Previous addresses

Address: Level 1, Main Street, Westgate Shopping Centre, Westgate, Auckland New Zealand

Physical & registered address used from 15 Feb 2006 to 19 Apr 2017

Address: Level 1, Family Precinct, Westgate City Centre, Massey, Auckland

Registered address used from 18 Feb 1999 to 15 Feb 2006

Address: 80 Favona Road, Mangere, Auckland

Registered address used from 02 Dec 1998 to 18 Feb 1999

Address: 80 Favona Road, Mangere, Auckland

Physical address used from 02 Dec 1998 to 02 Dec 1998

Address: Level 1, Family Precinct, Westgate City Centre, Massey, Auckland

Physical address used from 02 Dec 1998 to 02 Dec 1998

Address: 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered address used from 02 Dec 1993 to 02 Dec 1998

Contact info
64 09 8310200
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5002

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Nzrpg Limited
Shareholder NZBN: 9429037953621
Westgate Town Centre
Westgate, Auckland
0657
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Nzrpg Limited
Shareholder NZBN: 9429037953621
Westgate Town Centre
Westgate, Auckland
0657
New Zealand

Ultimate Holding Company

Nzrpg Limited
Name
Ltd
Type
885990
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark Kenneth Gunton - Director

Appointment date: 03 Jun 1998

Address: Herald Island, Auckland, 0618 New Zealand

Address used since 07 Apr 2017


Jeremy Albert Gunton - Director (Inactive)

Appointment date: 28 Sep 2011

Termination date: 28 Jun 2017

Address: Rd 1, Waikaia, 9778 New Zealand

Address used since 28 Sep 2011


Andrew Mark Gunton - Director (Inactive)

Appointment date: 28 Sep 2011

Termination date: 28 Jun 2017

Address: Rd 1, Waikaia, 9778 New Zealand

Address used since 28 Sep 2011


Bryce Gordon Donne - Director (Inactive)

Appointment date: 03 Jun 1998

Termination date: 29 Jul 2011

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 16 Feb 2010


David Gregory Sadler - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 03 Jun 1998

Address: Brookby, Auckland,

Address used since 29 Jun 1994


Barry Alty - Director (Inactive)

Appointment date: 06 Mar 1998

Termination date: 03 Jun 1998

Address: Churchlands, Western Australia 6018,

Address used since 06 Mar 1998


John Nicholas Elliott - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 13 May 1998

Address: Epsom, Auckland,

Address used since 01 Oct 1997


Graeme John Kelly - Director (Inactive)

Appointment date: 19 Feb 1996

Termination date: 06 Mar 1998

Address: Whitford, Auckland,

Address used since 19 Feb 1996


Alastair Mckendrick - Director (Inactive)

Appointment date: 01 Jul 1995

Termination date: 01 Oct 1997

Address: St Heliers, Auckland,

Address used since 01 Jul 1995


Trevor Warwick Herd - Director (Inactive)

Appointment date: 07 Oct 1994

Termination date: 19 Feb 1996

Address: Mission Bay, Auckland,

Address used since 07 Oct 1994


Karl David Andrew Smith - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 31 May 1995

Address: Remuera, Auckland,

Address used since 30 Nov 1993


James Andrew Veitch - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 07 Oct 1994

Address: Kohimarama, Auckland,

Address used since 30 Nov 1993


Anne Louise Hall - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 30 Nov 1993

Address: Remuera, Auckland,

Address used since 20 Oct 1993


Vanessa Jane Syme - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 30 Nov 1993

Address: St Heliers, Auckland,

Address used since 20 Oct 1993

Nearby companies

West Couriers Limited
Level 1, Westgate Chambers

Nationwide Touring Limited
Level 1, Westgate Chambers

Westgate Massey North Limited
Level 1, 1a / 7 Maki Street

Zoro Limited
Level 1, Westgate Chambers

Gubb Design Limited
Level 1, Westgate Chambers

Utopia Limited
Level 1, Westgate Chambers