West One Limited, a registered company, was registered on 09 Apr 2014. 9429041176320 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been supervised by 5 directors: Justin Daniel Candish - an active director whose contract began on 22 Sep 2016,
Ian Lindsay Hay - an inactive director whose contract began on 23 May 2016 and was terminated on 09 Dec 2024,
Robin Whalley - an inactive director whose contract began on 23 May 2016 and was terminated on 16 Sep 2016,
Nicola Anne Dolan - an inactive director whose contract began on 09 Apr 2014 and was terminated on 26 May 2016,
Rene Artz - an inactive director whose contract began on 09 Apr 2014 and was terminated on 01 May 2016.
Updated on 30 May 2025, our data contains detailed information about 8 addresses this company registered, namely: 7 Alma Street, Nelson, Nelson, 7010 (registered address),
7 Alma Street, Nelson, Nelson, 7010 (service address),
26 Selfe Crescent, Burwood, Christchurch, 8083 (registered address),
26 Selfe Crescent, Burwood, Christchurch, 8083 (service address) among others.
West One Limited had been using 315A Hardy Street, Nelson as their registered address up to 10 Feb 2025.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Candish, Cheryl (an individual) located at Nelson, Nelson postcode 7010,
C & F Trustees 2008 Limited (an entity) located at Nelson postcode 7010,
Candish, Justin Daniel (an individual) located at Nelson, Nelson postcode 7010.
Other active addresses
Address #4: 315a Hardy Street, Nelson, 7010 New Zealand
Other (Address For Share Register) & shareregister & records & other (Address for Records) address (Address For Share Register) used from 26 May 2022
Address #5: 315a Hardy Street, Nelson, 7010 New Zealand
Service & registered & physical address used from 09 Jun 2022
Address #6: 26 Selfe Crescent, Burwood, Christchurch, 8083 New Zealand
Shareregister & records address used from 07 Apr 2023
Address #7: 26 Selfe Crescent, Burwood, Christchurch, 8083 New Zealand
Service & registered address used from 18 Apr 2023
Address #8: 7 Alma Street, Nelson, Nelson, 7010 New Zealand
Service & registered address used from 10 Feb 2025
Principal place of activity
57 Tresillian Avenue, Marybank, Nelson, 7010 New Zealand
Previous addresses
Address #1: 315a Hardy Street, Nelson, 7010 New Zealand
Registered & service address used from 09 May 2023 to 10 Feb 2025
Address #2: 57 Tresillian Avenue, Marybank, Nelson, 7010 New Zealand
Physical & registered address used from 12 Apr 2018 to 09 Jun 2022
Address #3: 66 Newman Drive, Enner Glynn, Nelson, 7011 New Zealand
Registered & physical address used from 26 Apr 2017 to 12 Apr 2018
Address #4: 34 Laval Heights, Washington Valley, Nelson, 7010 New Zealand
Physical & registered address used from 29 Apr 2015 to 26 Apr 2017
Address #5: 81 Coolspring Way, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 09 Apr 2014 to 29 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Candish, Cheryl |
Nelson Nelson 7010 New Zealand |
23 Jan 2025 - |
| Entity (NZ Limited Company) | C & F Trustees 2008 Limited Shareholder NZBN: 9429032960440 |
Nelson 7010 New Zealand |
23 Jan 2025 - |
| Individual | Candish, Justin Daniel |
Nelson Nelson 7010 New Zealand |
22 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hay, Ian Lindsay |
Burwood Christchurch 8083 New Zealand |
26 May 2016 - 23 Jan 2025 |
| Individual | Hay, Ian Lindsay |
Burwood Christchurch 8083 New Zealand |
26 May 2016 - 23 Jan 2025 |
| Individual | Artz, Rene |
Ashburton Ashburton 7700 New Zealand |
09 Apr 2014 - 26 May 2016 |
| Individual | Whalley, Robin |
Stepneyville Nelson 7010 New Zealand |
26 May 2016 - 16 Sep 2016 |
| Individual | Dolan, Nicola Anne |
Redwood Christchurch 8051 New Zealand |
09 Apr 2014 - 26 May 2016 |
| Director | Nicola Anne Dolan |
Redwood Christchurch 8051 New Zealand |
09 Apr 2014 - 26 May 2016 |
| Director | Rene Artz |
Ashburton Ashburton 7700 New Zealand |
09 Apr 2014 - 26 May 2016 |
Justin Daniel Candish - Director
Appointment date: 22 Sep 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 28 May 2020
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 22 Sep 2016
Ian Lindsay Hay - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 09 Dec 2024
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 07 Apr 2023
Address: Marybank, Nelson, 7010 New Zealand
Address used since 02 Apr 2019
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 23 May 2016
Robin Whalley - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 16 Sep 2016
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 23 May 2016
Nicola Anne Dolan - Director (Inactive)
Appointment date: 09 Apr 2014
Termination date: 26 May 2016
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 09 Apr 2014
Rene Artz - Director (Inactive)
Appointment date: 09 Apr 2014
Termination date: 01 May 2016
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 09 Apr 2014
Galileo Charters Limited
45 Tresillian Avenue
Marybank Holdings Limited
35 Tresillian Ave
Kuku Moana Limited
36 Tresillian Avenue
Mobile Computer Services Limited
43 Seaton Street
Historic Transport Museum Trust
C/- Rex Ellis Loach
Kaitiaki O Ngahere Limited
20 Tresillian Avenue
Armagh Investments Limited
Boulderbank Drive
Autolodge Investments Group Limited
92 Brooklands Road
Autolodge Investments( Paihia) Limited
92 Brooklands Road
Contrails Consulting Limited
6 Sunset Place
Mega Properties Porirua Limited
1 Boulder Bank Drive
Thompson Property Group Limited
1 Boulder Bank Drive