Shortcuts

Motel Westhaven Auckland Limited

Type: NZ Limited Company (Ltd)
9429038938863
NZBN
559450
Company Number
Registered
Company Status
Current address
Level 1, Princes Building,1 Princes Street,
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Jul 2020

Motel Westhaven Auckland Limited, a registered company, was started on 16 Nov 1992. 9429038938863 is the NZ business identifier it was issued. The company has been managed by 3 directors: Allan Brooke Mitchell - an active director whose contract started on 11 Jun 2020,
Fleur Nina Mitchell - an active director whose contract started on 11 Jun 2020,
Allan Brooke Mitchell - an inactive director whose contract started on 16 Nov 1992 and was terminated on 11 Jun 2020.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, Princes Building,1 Princes Street,, Auckland, 1010 (category: registered, physical).
Motel Westhaven Auckland Limited had been using Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland as their physical address up until 30 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address: Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Oct 2010 to 30 Jul 2020

Address: Kendall Wakeman, Level 1 Princes Building, 1 Princes Street, Auckland New Zealand

Physical address used from 31 Oct 2002 to 21 Oct 2010

Address: Kendall Wakeman, Level 1, Princes Building, 1 Princes Street, Auckland New Zealand

Registered address used from 31 Oct 2002 to 21 Oct 2010

Address: Level 4, 81 Carlton Gore Road, Newmarket, Auckland

Physical address used from 12 Oct 2000 to 12 Oct 2000

Address: Level 1, 1 Princes St, Auckland

Physical address used from 12 Oct 2000 to 31 Oct 2002

Address: 26 Hamilton Road, Herne Bay, Auckland

Physical address used from 10 Nov 1997 to 10 Nov 1997

Address: 26 Hamilton Road, Herne Bay, Auckland

Registered address used from 10 Nov 1997 to 31 Oct 2002

Address: Level 4, 81 Carlton Gore Road, Newmarket

Physical address used from 10 Nov 1997 to 12 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Mitchell, Allan Brooke Hospital Unit
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mitchell, Fleur Nina Rd 4
Morrinsville
3374
New Zealand
Directors

Allan Brooke Mitchell - Director

Appointment date: 11 Jun 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 05 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Jul 2020


Fleur Nina Mitchell - Director

Appointment date: 11 Jun 2020

Address: Herne Bay, Auckland, 1140 New Zealand

Address used since 01 Sep 2023

Address: Rd 4, Morrinsville, 3374 New Zealand

Address used since 22 Jan 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Aug 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Jun 2020


Allan Brooke Mitchell - Director (Inactive)

Appointment date: 16 Nov 1992

Termination date: 11 Jun 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 16 Nov 1992

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House