Shortcuts

Westhaven Marina Limited

Type: NZ Limited Company (Ltd)
9429039230164
NZBN
466634
Company Number
Registered
Company Status
Current address
82 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Sep 2022

Westhaven Marina Limited was started on 01 May 1990 and issued a New Zealand Business Number of 9429039230164. This registered LTD company has been run by 44 directors: Richard Ian Leggat - an active director whose contract started on 01 Jul 2015,
Paul Francis Majurey - an active director whose contract started on 18 Feb 2021,
David Ian Kennedy - an active director whose contract started on 01 Apr 2022,
Stephen John Mills - an inactive director whose contract started on 04 Sep 2014 and was terminated on 31 Dec 2021,
Adrienne Frances Young-Cooper - an inactive director whose contract started on 01 Apr 2019 and was terminated on 31 Dec 2020.
As stated in our data (updated on 04 May 2024), this company uses 1 address: 82 Wyndham Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 07 Sep 2022, Westhaven Marina Limited had been using 82 Wyndham Street, Auckland Central, Auckland as their registered address.
BizDb found former names used by this company: from 28 Sep 1992 to 13 Jan 2005 they were called Westhaven Marina Trust Limited, from 01 May 1990 to 28 Sep 1992 they were called Hortifresh Port Coolstore Limited.
A total of 600000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 600000 shares are held by 1 entity, namely:
Auckland Council (an other) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: 82 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 11 Sep 2017 to 07 Sep 2022

Address: Level 2, Pier 21 Building, 11 Westhaven Drive, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2016 to 11 Sep 2017

Address: Auckland Waterfront Development Agency, Pier 21 Building 11 Westhaven Drive, Auckland, 1010 New Zealand

Physical & registered address used from 06 Dec 2010 to 06 Sep 2016

Address: Auckland City Council, 1 Greys Avenue, Auckland Central New Zealand

Physical address used from 22 Oct 2009 to 06 Dec 2010

Address: C/-auckland City Council, 1 Greys Avenue, Auckland Central, Attn: Barry Davis B6n

Physical address used from 21 Oct 2009 to 21 Oct 2009

Address: 1 Greys Avenue, Auckland

Physical address used from 21 Oct 2009 to 22 Oct 2009

Address: C/-auckland City Council, 1 Greys Avenue, Auckland Central New Zealand

Registered address used from 09 Jun 2004 to 06 Dec 2010

Address: C/-auckland City Council, 1 Greys Avenue, Auckland Central

Physical address used from 09 Jun 2004 to 21 Oct 2009

Address: Ports Of Auckland Building, Princes Wharf, Quay Street, Auckland

Registered address used from 22 Mar 1999 to 09 Jun 2004

Address: Ports Of Auckland Building, Princes Wharf, Quay Street, Auckland

Physical address used from 22 Mar 1999 to 22 Mar 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Other (Other) Auckland Council Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Port Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Entity Eke Panuku Development Auckland Limited
Shareholder NZBN: 9429031398336
Company Number: 3089645
Entity Eke Panuku Development Auckland Limited
Shareholder NZBN: 9429031398336
Company Number: 3089645
Entity Panuku Development Auckland Limited
Shareholder NZBN: 9429031398336
Company Number: 3089645
Auckland Central
Auckland
1010
New Zealand
Other Auckland City Council
Entity Ports Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Entity Ports Of Auckland Limited
Shareholder NZBN: 9429039426703
Company Number: 400910
Other Null - Auckland City Council

Ultimate Holding Company

21 Jul 1991
Effective Date
Panuku Development Auckland Limited
Name
Ltd
Type
3089645
Ultimate Holding Company Number
NZ
Country of origin
82 Wyndham Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Richard Ian Leggat - Director

Appointment date: 01 Jul 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2015


Paul Francis Majurey - Director

Appointment date: 18 Feb 2021

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 18 Feb 2021


David Ian Kennedy - Director

Appointment date: 01 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2022


Stephen John Mills - Director (Inactive)

Appointment date: 04 Sep 2014

Termination date: 31 Dec 2021

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 04 Sep 2014


Adrienne Frances Young-cooper - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 31 Dec 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Apr 2019


Terence John Kayes - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Dec 2018

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 31 Aug 2018

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 08 Aug 2013


Adrienne Frances Young-cooper - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 01 Nov 2014

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Nov 2010


Jill Noeline Mcpherson - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 01 Nov 2010

Address: Parnell, Auckland,

Address used since 01 Oct 2009


John Robert Duthie - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 28 Oct 2010

Address: Birkenhead, Auckland,

Address used since 30 Jun 2005


Robert Everard Wakelin - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 30 Jun 2005

Address: Takapuna, Auckland,

Address used since 31 May 2004


Bryan George Taylor - Director (Inactive)

Appointment date: 02 Jul 2004

Termination date: 30 Jun 2005

Address: Greenlane, Auckland,

Address used since 02 Jul 2004


Robert Nelson - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 30 Jun 2005

Address: Howick, Auckland,

Address used since 15 Dec 2004


David William Rankin - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 15 Dec 2004

Address: St Heliers, Auckland,

Address used since 31 May 2004


Penelope Anne Whiting - Director (Inactive)

Appointment date: 15 Sep 1994

Termination date: 31 May 2004

Address: Westmere, Auckland,

Address used since 15 Sep 1994


Gary Lewis - Director (Inactive)

Appointment date: 19 Dec 1994

Termination date: 31 May 2004

Address: Laingholm, Auckland,

Address used since 19 Dec 1994


Ross Grantham Johns - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 31 May 2004

Address: Kohimarama, Auckland,

Address used since 11 Nov 1996


Clement Brian Livingstone - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 31 May 2004

Address: Half Moon Bay, Auckland,

Address used since 15 Nov 1999


Neville Byron Darrow - Director (Inactive)

Appointment date: 20 Mar 2000

Termination date: 31 May 2004

Address: Karekare, Auckland,

Address used since 29 Oct 2003


William Arthur Endean - Director (Inactive)

Appointment date: 19 Aug 2002

Termination date: 31 May 2004

Address: Remuera, Auckland,

Address used since 19 Aug 2002


Ian Bedwell - Director (Inactive)

Appointment date: 20 Jan 2003

Termination date: 31 May 2004

Address: Browns Bay, Auckland,

Address used since 20 Jan 2003


John Carlton Lindsay - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 31 May 2004

Address: Remuera, Auckland,

Address used since 14 Jul 2003


Peter Bradley Taylor - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 19 Aug 2002

Address: Mission Bay, Auckland,

Address used since 08 Nov 2000


Ross Alan Poole - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 19 Feb 2002

Address: Castor Bay, Auckland,

Address used since 15 Nov 1999


Ronald Ian Copeland - Director (Inactive)

Appointment date: 28 Nov 1996

Termination date: 05 Jul 2001

Address: Bayswater, Auckland,

Address used since 28 Nov 1996


Peter Stanley Kingston - Director (Inactive)

Appointment date: 31 Aug 1998

Termination date: 08 Nov 2000

Address: Herne Bay, Auckland,

Address used since 31 Aug 1998


Leslie Gavin Cormack - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 15 Feb 2000

Address: Parnell, Auckland,

Address used since 28 Oct 1992


Geoffrey Edward Vazey - Director (Inactive)

Appointment date: 15 Jul 1996

Termination date: 15 Nov 1999

Address: R D 2, Papakura,

Address used since 15 Jul 1996


David John Llewellyn Chetwin - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 16 Aug 1999

Address: Remuera, Auckland,

Address used since 17 Nov 1997


William John Heise - Director (Inactive)

Appointment date: 25 Aug 1996

Termination date: 31 Aug 1998

Address: Glendowie, Auckland,

Address used since 25 Aug 1996


Clifford Bruce Young - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 17 Nov 1997

Address: Orakei, Auckland,

Address used since 13 May 1996


Hans Frederick Swete - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 28 Nov 1996

Address: Te Atatu, Auckland,

Address used since 11 Nov 1996


Trevor William Rowntree - Director (Inactive)

Appointment date: 18 Jan 1995

Termination date: 11 Nov 1996

Address: Greenhithe, Auckland,

Address used since 18 Jan 1995


Roger Michael Craddock - Director (Inactive)

Appointment date: 12 Dec 1994

Termination date: 14 Oct 1996

Address: Meadowbank, Auckland,

Address used since 12 Dec 1994


Peter Baird Hay - Director (Inactive)

Appointment date: 23 Feb 1995

Termination date: 25 Aug 1996

Address: Torbay, Auckland 10,

Address used since 23 Feb 1995


Robert Cooper - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 15 Jul 1996

Address: Takapuna, Auckland,

Address used since 19 May 1992


Kenneth Mark Ford - Director (Inactive)

Appointment date: 18 Oct 1993

Termination date: 11 Mar 1996

Address: Parnell, Auckland,

Address used since 18 Oct 1993


Graeme Forde Matthews - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 12 Dec 1994

Address: Howick, Auckland,

Address used since 15 May 1992


Richard Henry Alwyn Carter - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 12 Dec 1994

Address: Drury, Rd3, South Auckland,

Address used since 13 Dec 1993


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 13 Sep 1994

Address: 9 Oakfield Avenue, Mount Albert, Auckland,

Address used since 28 Oct 1992


Robert Graeme Alexander - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 13 Dec 1993

Address: Glendowie, Auckland,

Address used since 19 May 1992


Richard Henry Lindo Ferguson - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 18 Oct 1993

Address: Herne Bay, Auckland,

Address used since 28 Oct 1992


Volker Lankenau - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 28 Oct 1992

Address: Campbells Bay, Auckland,

Address used since 19 May 1992


Alfred Satish Narayan - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 28 Oct 1992

Address: Northcote, Auckland,

Address used since 19 May 1992


Geoffrey Edward Vazey - Director (Inactive)

Appointment date: 19 May 1992

Termination date: 28 Oct 1992

Address: Rd2, Papakura,

Address used since 19 May 1992