Western City Holdings Limited was incorporated on 09 Jun 2014 and issued an NZBN of 9429041257531. This registered LTD company has been supervised by 5 directors: Johannes Lodewikus Pretorius Cilliers - an active director whose contract started on 14 Aug 2020,
Farhad Moinfar - an inactive director whose contract started on 09 Jun 2014 and was terminated on 10 Feb 2021,
Dene Peter Biddlecombe - an inactive director whose contract started on 16 Dec 2016 and was terminated on 08 Feb 2019,
Johannes Lodewikus Pretorius Cilliers - an inactive director whose contract started on 05 Jun 2018 and was terminated on 08 Feb 2019,
Andrew James Fawcet - an inactive director whose contract started on 09 Jun 2014 and was terminated on 10 May 2017.
According to our information (updated on 20 Mar 2024), the company registered 1 address: 63 Ponsonby Road, 143 Quay St, Auckland Central, 1143 (types include: registered, physical).
Up to 24 Jan 2022, Western City Holdings Limited had been using 143 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified old names for the company: from 28 May 2014 to 08 Apr 2015 they were called Sanctuary Lakeside Development Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 75 shares are held by 1 entity, namely:
Safe Haven Corporate Trustee Limited (an entity) located at Ponsonby, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Ursus Limited - located at 104 Fanshawe Street, Auckland Central, Auckland. Western City Holdings Limited was categorised as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Previous addresses
Address: 143 Quay Street, Auckland Central, Auckland, 1140 New Zealand
Registered address used from 15 Dec 2016 to 24 Jan 2022
Address: 39 Union Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 22 Oct 2014 to 24 Jan 2022
Address: 39 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 22 Oct 2014 to 15 Dec 2016
Address: Level 2, 5 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jun 2014 to 22 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Safe Haven Corporate Trustee Limited Shareholder NZBN: 9429041951842 |
Ponsonby Auckland 1011 New Zealand |
14 Dec 2015 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Ursus Limited Shareholder NZBN: 9429041071410 |
104 Fanshawe Street, Auckland Central Auckland 1010 New Zealand |
14 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Myland Partners (nz) Limited Shareholder NZBN: 9429030332669 Company Number: 4319478 |
09 Jun 2014 - 14 Dec 2015 | |
Entity | Myland Partners (nz) Limited Shareholder NZBN: 9429030332669 Company Number: 4319478 |
09 Jun 2014 - 14 Dec 2015 |
Johannes Lodewikus Pretorius Cilliers - Director
Appointment date: 14 Aug 2020
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 18 Jan 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Aug 2020
Farhad Moinfar - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 10 Feb 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Apr 2015
Dene Peter Biddlecombe - Director (Inactive)
Appointment date: 16 Dec 2016
Termination date: 08 Feb 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 16 Dec 2016
Johannes Lodewikus Pretorius Cilliers - Director (Inactive)
Appointment date: 05 Jun 2018
Termination date: 08 Feb 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 05 Jun 2018
Andrew James Fawcet - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 10 May 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jan 2017
Paradise Bay Investments Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
Paradise Trust Company Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
Totalhealthdentistry Limited
17/143 Quay Street
Spinnaker Capital Limited
Shed 24, Princes Wharf, Lobby 2, Level 1
Taupo Heights Developments Limited
Shed 24, Princes Wharf, Lobby 2, Level 1
Bee Bop New Zealand Limited
Apartment 17, 143 Quay Street
184 Maraetai Rd Limited
Shed 24, Princes Wharf
Callisto One Limited
143 Quay Street
Captivate Properties Limited
C/-lowthers Auckland Ltd
Fountain Group Limited
188 Quay Street
Myland Partners (nz) Limited
143 Quay Street
Seismic Performance Holdings Limited
Shed 24, Princes Wharf, Lobby 2, Level 1