Shortcuts

Westacott Heights Facilities Limited

Type: NZ Limited Company (Ltd)
9429043356706
NZBN
6122867
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
211 High Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 23 Jul 2021

Westacott Heights Facilities Limited was launched on 04 Oct 2016 and issued a number of 9429043356706. The registered LTD company has been run by 8 directors: Peter Francis Mortimer - an active director whose contract started on 20 Nov 2016,
Joanne Hawker - an active director whose contract started on 20 Nov 2016,
Justin Lindsay Geddes - an active director whose contract started on 09 Jun 2019,
Joseph Samuel Nidd - an active director whose contract started on 04 Dec 2020,
Johathan Erskine Duncan - an active director whose contract started on 04 Dec 2020.
According to BizDb's database (last updated on 29 Mar 2024), the company registered 1 address: 211 High Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Until 23 Jul 2021, Westacott Heights Facilities Limited had been using 61 Saunders Street Brockville, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dn Innovations Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Westacott Heights Facilities Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Previous addresses

Address: 61 Saunders Street Brockville, Dunedin, 9011 New Zealand

Registered & physical address used from 13 Jul 2020 to 23 Jul 2021

Address: Level 2, 115 Lower Stuart Street, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Sep 2018 to 13 Jul 2020

Address: Level 1, 116 Lower Stuart Street, Dunedin, 9016 New Zealand

Physical & registered address used from 04 Oct 2016 to 26 Sep 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dn Innovations Limited
Shareholder NZBN: 9429042283874
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rpr Properties Limited
Shareholder NZBN: 9429035057437
Company Number: 1580963
116 Lower Stuart Street
Dunedin
9016
New Zealand
Entity Rpr Properties Limited
Shareholder NZBN: 9429035057437
Company Number: 1580963
Sefton
Rangiora Rd 7
7477
New Zealand
Directors

Peter Francis Mortimer - Director

Appointment date: 20 Nov 2016

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 20 Nov 2016


Joanne Hawker - Director

Appointment date: 20 Nov 2016

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 26 Jul 2021

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 20 Nov 2016


Justin Lindsay Geddes - Director

Appointment date: 09 Jun 2019

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 09 Jun 2019


Joseph Samuel Nidd - Director

Appointment date: 04 Dec 2020

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 04 Dec 2020


Johathan Erskine Duncan - Director

Appointment date: 04 Dec 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 26 Jul 2021


Loretta Rosemary Richardson - Director (Inactive)

Appointment date: 04 Oct 2016

Termination date: 04 Dec 2020

Address: Brockville, Dunedin, 9011 New Zealand

Address used since 07 Jul 2018

Address: Dunedin, Otago, 9016 New Zealand

Address used since 04 Oct 2016


Thomas Charles Richardson - Director (Inactive)

Appointment date: 04 Oct 2016

Termination date: 04 Dec 2020

Address: Brockville, Dunedin, 9011 New Zealand

Address used since 07 Jul 2018

Address: Dunedin, Otago, 9016 New Zealand

Address used since 04 Oct 2016


Christopher James Fahey - Director (Inactive)

Appointment date: 20 Nov 2016

Termination date: 09 Jun 2019

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 20 Nov 2016

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Bants Limited
Level 5, 229 Moray Place

Habitat For Humanity (dunedin) Limited
5 St Andrew Street

Karen Musk Design Limited
326 George Street

Neru Development Limited
Level 1, 243 Princes Street

Pigeon Bridge Limited
Level 1, 205 Princes Street

Ultimate Vistas Limited
21 Sturdee Street