Western Property Holdings Limited, a registered company, was launched on 12 Feb 2014. 9429041094129 is the NZ business number it was issued. "Construction services nec" (ANZSIC E329930) is how the company was classified. The company has been supervised by 3 directors: James Henry Purvis - an active director whose contract started on 29 Oct 2015,
Fergus Donald Cleaver - an inactive director whose contract started on 20 Feb 2014 and was terminated on 29 Oct 2015,
Craig Johnson - an inactive director whose contract started on 12 Feb 2014 and was terminated on 20 Feb 2014.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (category: physical, registered).
Previous aliases used by the company, as we established at BizDb, included: from 24 Feb 2014 to 29 Oct 2015 they were called Kwik Management Limited, from 30 Jan 2014 to 24 Feb 2014 they were called Nz Premium Construction 2014 Limited.
A single entity controls all company shares (exactly 1000 shares) - Crummer Trustees No.148 Limited - located at 1021, Grey Lynn, Auckland.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Crummer Trustees No.148 Limited Shareholder NZBN: 9429041666975 |
Grey Lynn Auckland 1021 New Zealand |
29 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Eva Rose |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2014 - 20 Feb 2014 |
Individual | Johnson, Craig |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2014 - 20 Feb 2014 |
Director | Craig Johnson |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2014 - 20 Feb 2014 |
Individual | Cleaver, Fergus Donald |
Grey Lynn, Auckland 1021 New Zealand |
20 Feb 2014 - 29 Oct 2015 |
James Henry Purvis - Director
Appointment date: 29 Oct 2015
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 24 Feb 2021
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 24 Jan 2020
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 29 Oct 2015
Fergus Donald Cleaver - Director (Inactive)
Appointment date: 20 Feb 2014
Termination date: 29 Oct 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 20 Feb 2014
Craig Johnson - Director (Inactive)
Appointment date: 12 Feb 2014
Termination date: 20 Feb 2014
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 12 Feb 2014
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
4s Motors Limited
247 Great North Road
Aluminium Cladding Services Limited
57o Livingstone Street
Eas It Services Limited
151 Dominion Road
Foam Shield Limited
Level 3, 16 College Hill
Forest Mountain Building Limited
50 Pollen Street, Ponsonby
Westedge & Associates Limited
85 West End Rd