Westminster Developments Limited, a registered company, was launched on 17 Feb 2015. 9429041612095 is the number it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company has been categorised. This company has been run by 3 directors: John Richard Calvin - an active director whose contract started on 17 Feb 2015,
Samuel Joseph Calvin - an active director whose contract started on 01 Jun 2021,
Benjamin John Calvin - an active director whose contract started on 01 Jun 2021.
Last updated on 31 May 2025, the BizDb database contains detailed information about 1 address: 76 Kingsley Street, Sydenham, Christchurch, 8023 (category: registered, service).
Westminster Developments Limited had been using 8 Plynlimon Road, Fendalton, Christchurch as their registered address up to 31 Mar 2025.
Old names for this company, as we established at BizDb, included: from 02 Feb 2015 to 16 Mar 2021 they were named Avenue Equities Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly we have the 3rd share allotment (500 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: 76 Kingsley Street, Sydenham, Christchurch, 8023 New Zealand
Postal & delivery address used from 12 Mar 2025
Address #5: 76 Kingsley Street, Sydenham, Christchurch, 8023 New Zealand
Service address used from 20 Mar 2025
Address #6: 76 Kingsley Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 31 Mar 2025
Principal place of activity
8 Plynlimon Road, Fendalton, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 8 Plynlimon Road, Fendalton, Christchurch, 8052 New Zealand
Registered address used from 17 Feb 2015 to 31 Mar 2025
Address #2: 8 Plynlimon Road, Fendalton, Christchurch, 8052 New Zealand
Service address used from 17 Feb 2015 to 20 Mar 2025
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Calvin, Samuel Joseph |
St Albans Christchurch 8052 New Zealand |
02 Jun 2021 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Calvin, Benjamin John |
St Albans Christchurch 8014 New Zealand |
02 Jun 2021 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Director | Calvin, John Richard |
Fendalton Christchurch 8052 New Zealand |
02 Jun 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Jonric Trust |
Fendalton Christchurch 8052 New Zealand |
22 Mar 2021 - 02 Jun 2021 |
| Director | Calvin, John Richard |
Fendalton Christchurch 8052 New Zealand |
17 Feb 2015 - 22 Mar 2021 |
John Richard Calvin - Director
Appointment date: 17 Feb 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 17 Feb 2015
Samuel Joseph Calvin - Director
Appointment date: 01 Jun 2021
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 12 Mar 2025
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jun 2021
Benjamin John Calvin - Director
Appointment date: 01 Jun 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2021
Nick Gill Plumbing Limited
19 Plynlimon Road
Ftc Electronics Limited
32 Garreg Road
Msg Properties Limited
32 Garreg Road
Ceres Professional Trustee Company Limited
15 Garreg Road
Usufruct Limited
15 Garreg Road
Anrae Investments Limited
55a Glandovey Road
Built By Limited
72a Idris Road
Consortium Group Limited
68 Garden Road
Mackay Property Developments Limited
8 Wai-iti Terrace
Mchaffie Homes Limited
10 Evatt Street
Nky Limited
193 Clyde Road
Thomas Hart Investments Limited
35 Alpha Avenue