Shortcuts

Westland Greenstone Limited

Type: NZ Limited Company (Ltd)
9429040271859
NZBN
153458
Company Number
Registered
Company Status
Current address
63 Town Centre
Te Anau
Te Anau 9600
New Zealand
Registered & physical & service address used since 16 Aug 2019

Westland Greenstone Limited, a registered company, was registered on 23 Nov 1962. 9429040271859 is the NZ business identifier it was issued. This company has been managed by 13 directors: John Noel Greaney - an active director whose contract began on 30 Mar 2007,
Noel Christopher Walker - an inactive director whose contract began on 30 Mar 2007 and was terminated on 24 Oct 2020,
James Mingh Chi Lee - an inactive director whose contract began on 30 Mar 2007 and was terminated on 05 Jun 2020,
Paul Winstone Forsyth - an inactive director whose contract began on 27 Apr 2007 and was terminated on 31 Mar 2013,
Stephen John Symington Brown - an inactive director whose contract began on 27 Apr 2007 and was terminated on 31 Mar 2013.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 63 Town Centre, Te Anau, Te Anau, 9600 (types include: registered, physical).
Westland Greenstone Limited had been using Level 1, 20 Don Street, Invercargill as their registered address up until 16 Aug 2019.
One entity owns all company shares (exactly 7685 shares) - Kiwi Country Limited - located at 9600, Te Anau, Te Anau.

Addresses

Previous addresses

Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand

Registered & physical address used from 02 Oct 2017 to 16 Aug 2019

Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 19 Jan 2010 to 02 Oct 2017

Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Registered & physical address used from 10 Apr 2007 to 19 Jan 2010

Address: Cuff Booth-ross Ltd, 2nd Floor, Como House, 51 Tancred St, Hokitika

Physical & registered address used from 19 Sep 2003 to 10 Apr 2007

Address: C/o W J Gutberlet, 27 Tancred St, Hokitika

Registered address used from 14 Jan 1997 to 19 Sep 2003

Address: C/o W J Gutberlet, 27 Tancred Street, Hokitika

Physical address used from 17 Feb 1992 to 19 Sep 2003

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 7685

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7685
Entity (NZ Limited Company) Kiwi Country Limited
Shareholder NZBN: 9429038896651
Te Anau
Te Anau
9600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radomski, Merika May Rd 3
Hokitika
Individual Harris, James Hamilton Hamilton
Individual Oldham, John Howard Box 5071
Christchurch
Individual Elcock, David Leonard Greymouth
Individual Sharplin, Sheryl Ann Hokitika
Individual Moloney, Marion Gaye Christchurch
Individual Eadie, Margery Gaye Lincoln
Individual Elcock, Trevor A Hokitika
Individual Reece, Lilias M Hokitika
Individual Gutberlet, Margaret Ann Hokitika
Individual Blank, Yvonne Dora 21/127 Boundary Rd
Blockhouse Bay, Auckland
Individual Cumming, Anne Marjorie Woodend
Christchurch
Individual Fahey, Judith Winning Hokitika
Individual Gutberlet, William John Hokitika
Individual Blank, John Barry Northwood
Christchurch
Individual Elcock, Barry Christchurch
Individual Hilson, Euan Boyd Box 5071
Christchurch
Individual Mcmurtrie, Robin Lawrence Hokitika
Individual Bergman, Ellen Lynette 48 Kaniere Road
Hokitika
Individual Radomski, Bernard Joseph R D 3
Hokitika
Individual Renton, Jack Bertram Hokitika

Ultimate Holding Company

24 May 2016
Effective Date
Kiwi Country Limited
Name
Ltd
Type
573236
Ultimate Holding Company Number
NZ
Country of origin
63 Town Centre
Te Anau
Te Anau 9600
New Zealand
Address
Directors

John Noel Greaney - Director

Appointment date: 30 Mar 2007

Address: Patience Bay, Te Anau, 9679 New Zealand

Address used since 02 May 2011


Noel Christopher Walker - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 24 Oct 2020

Address: Te Anau, 9600 New Zealand

Address used since 12 May 2015


James Mingh Chi Lee - Director (Inactive)

Appointment date: 30 Mar 2007

Termination date: 05 Jun 2020

Address: Pa Li 249904, Taipei, Taiwan

Address used since 30 Mar 2007


Paul Winstone Forsyth - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 31 Mar 2013

Address: Auckland, 1010 New Zealand

Address used since 01 Nov 2010


Stephen John Symington Brown - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 31 Mar 2013

Address: Invercargill, 9810 New Zealand

Address used since 27 Apr 2007


Bernard Joseph Radomski - Director (Inactive)

Appointment date: 05 Dec 1983

Termination date: 30 Mar 2007

Address: 285 Arthurstown, Rd 3, Hokitika,

Address used since 22 Jul 2004


Robin Laurence Mcmurtrie - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 30 Mar 2007

Address: Hokitika,

Address used since 20 Apr 2001


Jack Bertram Renton - Director (Inactive)

Appointment date: 27 May 2003

Termination date: 30 Mar 2007

Address: Hokitika,

Address used since 27 May 2003


William John Gutberlet - Director (Inactive)

Appointment date: 05 Dec 1983

Termination date: 27 May 2003

Address: Hokitika,

Address used since 05 Dec 1983


Robert Charles Bergman - Director (Inactive)

Appointment date: 23 Aug 1994

Termination date: 29 Jan 2001

Address: Hokitika,

Address used since 23 Aug 1994


Albert Charles Elcock - Director (Inactive)

Appointment date: 23 Aug 1994

Termination date: 23 Aug 1994

Address: Hokitika,

Address used since 23 Aug 1994


Albert Charles Elcock - Director (Inactive)

Appointment date: 22 Nov 1983

Termination date: 23 Mar 1994

Address:

Address used since 22 Nov 1983


Kenneth Wilfred Reece - Director (Inactive)

Appointment date: 05 Dec 1983

Termination date: 01 Dec 1988

Address:

Address used since 05 Dec 1983