Westland Delivery Limited was started on 18 Feb 2016 and issued an NZBN of 9429042192473. The registered LTD company has been managed by 3 directors: Maylene Tracey Burden - an active director whose contract began on 18 Feb 2016,
Reilly John Burden - an active director whose contract began on 18 Feb 2016,
Timothy John Burden - an active director whose contract began on 18 Feb 2016.
As stated in our information (last updated on 07 Apr 2024), this company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: physical, service).
Up until 05 Dec 2018, Westland Delivery Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Burden, Reilly John (a director) located at Hokitika, Hokitika postcode 7810.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Burden, Maylene Tracey - located at Rd 1, Kowhitirangi, Hokitika.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Burden, Timothy John, located at Rd 1, Kowhitirangi, Hokitika (a director). Westland Delivery Limited was categorised as "Letterbox delivery services - addressed mail" (business classification I510105).
Previous addresses
Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 17 May 2016 to 05 Dec 2018
Address: Level 1, Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 18 Feb 2016 to 17 May 2016
Address: Level 1, Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 18 Feb 2016 to 05 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Burden, Reilly John |
Hokitika Hokitika 7810 New Zealand |
18 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Burden, Maylene Tracey |
Rd 1, Kowhitirangi Hokitika 7881 New Zealand |
18 Feb 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Burden, Timothy John |
Rd 1, Kowhitirangi Hokitika 7881 New Zealand |
18 Feb 2016 - |
Maylene Tracey Burden - Director
Appointment date: 18 Feb 2016
Address: Rd 1, Kowhitirangi, Hokitika, 7881 New Zealand
Address used since 05 May 2022
Address: Rd 1, Kokatahi, Hokitika, 7881 New Zealand
Address used since 13 Jul 2021
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 18 Feb 2016
Reilly John Burden - Director
Appointment date: 18 Feb 2016
Address: Hokitika, 7810 New Zealand
Address used since 30 Oct 2020
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 18 Feb 2016
Timothy John Burden - Director
Appointment date: 18 Feb 2016
Address: Rd 1, Kowhitirangi, Hokitika, 7881 New Zealand
Address used since 05 May 2022
Address: Rd 1, Kokatahi, Hokitika, 7881 New Zealand
Address used since 13 Jul 2021
Address: Rd 1, Hokitika, 7881 New Zealand
Address used since 18 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
B & H 2016 Limited
4 Knowles Crescent
Baymail Limited
50 Hollister Lane
Ct & Ma Papuni Holdings Limited
14 Ruapehu Street
Kb Transport Limited
4c Sefton Street East
S & D Bray Holdings Limited
83 Knight Road