Shortcuts

Westfield Holdings Limited

Type: NZ Limited Company (Ltd)
9429040346496
NZBN
140727
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Feb 2015

Westfield Holdings Limited was registered on 26 Nov 1980 and issued an NZ business number of 9429040346496. This registered LTD company has been supervised by 2 directors: Lola Neroli Roberts - an active director whose contract began on 01 Oct 1991,
Alan John Roberts - an active director whose contract began on 01 Oct 1991.
According to BizDb's database (updated on 16 Apr 2024), this company filed 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Up until 27 Feb 2015, Westfield Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 5000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 2110 shares are held by 1 entity, namely:
Roberts, Alan John (an individual) located at West Melton postcode 7671.
The 2nd group consists of 1 shareholder, holds 2.6% shares (exactly 130 shares) and includes
Roberts, Craig Andrew - located at West Melton.
The next share allocation (130 shares, 2.6%) belongs to 1 entity, namely:
Roberts, Rhett Alastair, located at Ilam, Christchurch (an individual).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 May 2012 to 27 Feb 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 29 Jun 2007 to 07 May 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 09 Jul 2003 to 29 Jun 2007

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered & physical address used from 08 Jul 2002 to 09 Jul 2003

Address: 116 Riccarton Road, Christchurch

Registered address used from 01 Jul 1997 to 08 Jul 2002

Address: -

Physical address used from 17 Feb 1992 to 08 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2110
Individual Roberts, Alan John West Melton
7671
New Zealand
Shares Allocation #2 Number of Shares: 130
Individual Roberts, Craig Andrew West Melton
7671
New Zealand
Shares Allocation #3 Number of Shares: 130
Individual Roberts, Rhett Alastair Ilam
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 130
Individual Pidcock, Vivienne Louise Christchurch
Shares Allocation #5 Number of Shares: 2500
Individual Roberts, Lola Neroli West Melton
7671
New Zealand
Directors

Lola Neroli Roberts - Director

Appointment date: 01 Oct 1991

Address: West Melton, 7671 New Zealand

Address used since 11 Apr 2018

Address: West Melton, Christchurch, 7674 New Zealand

Address used since 11 Aug 2015


Alan John Roberts - Director

Appointment date: 01 Oct 1991

Address: West Melton, 7671 New Zealand

Address used since 11 Apr 2018

Address: West Melton, Christchurch, 7674 New Zealand

Address used since 11 Aug 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House