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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dn Innovations Limited Shareholder NZBN: 9429042283874 |
Dunedin Central Dunedin 9016 New Zealand |
16 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rpr Properties Limited Shareholder NZBN: 9429035057437 Company Number: 1580963 |
116 Lower Stuart Street Dunedin 9016 New Zealand |
04 Oct 2016 - 16 Jul 2021 |
Entity | Rpr Properties Limited Shareholder NZBN: 9429035057437 Company Number: 1580963 |
Sefton Rangiora Rd 7 7477 New Zealand |
04 Oct 2016 - 16 Jul 2021 |
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
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
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