Gb Westgate Limited was started on 13 Apr 2016 and issued a business number of 9429042283386. This registered LTD company has been managed by 4 directors: Jamie Darren Williams - an active director whose contract began on 28 Apr 2023,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract began on 13 Apr 2016 and was terminated on 28 Apr 2023,
Andrew John Roberts - an inactive director whose contract began on 13 Apr 2016 and was terminated on 28 Apr 2023.
According to our information (updated on 22 Mar 2024), this company filed 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (category: physical, service).
A total of 250000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 62500 shares are held by 1 entity, namely:
Joylab Holdings Limited (an entity) located at Otahuhu, Auckland postcode 2025.
The 2nd group consists of 1 shareholder, holds 75% shares (exactly 187500 shares) and includes
Joylab Group Limited - located at Otahuhu, Auckland. Gb Westgate Limited was classified as "Bar - licensed" (ANZSIC H452010).
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62500 | |||
Entity (NZ Limited Company) | Joylab Holdings Limited Shareholder NZBN: 9429032865110 |
Otahuhu Auckland 2025 New Zealand |
13 Apr 2016 - |
Shares Allocation #2 Number of Shares: 187500 | |||
Entity (NZ Limited Company) | Joylab Group Limited Shareholder NZBN: 9429032880281 |
Otahuhu Auckland 2025 New Zealand |
13 Apr 2016 - |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 28 Apr 2023
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 28 Apr 2023
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
John Richard Hellebrekers - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Apr 2016
Andrew John Roberts - Director (Inactive)
Appointment date: 13 Apr 2016
Termination date: 28 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 13 Apr 2016
Glenfield Hospitality Limited
1 Bairds Road
Albany Hospitality Limited
1 Bairds Road
Rock Ember Limited
1 Bairds Road
Gaults On Quay Limited
1 Bairds Road
Hurstmere Pubs Limited
1 Bairds Road
Market St Holdings Limited
1 Bairds Road
Bazar Wale Hospitality Limited
22 Charles Street
Gb West Limited
1 Bairds Road
Launchman's Hospitality Limited
1 Bairds Road
Nz Food & Hospitality Limited
36 Great South Road
Rangitoto Hospitality Limited
1 Bairds Road
Sbs Transport Group Limited
721 Great South Road