Destination Westland Limited (issued a business number of 9429036690480) was incorporated on 03 Jan 2002. 5 addresess are currently in use by the company: Po Box 76, Hokitika, Hokitika, 7842 (type: postal, office). Cuff Booth-Ross Limited, Chartered Accountants, 51 Tancred Street, Hokitika had been their registered address, up until 05 Jun 2014. Destination Westland Limited used other names, namely: Hokitika Airport Limited from 03 Jan 2002 to 02 Jul 2018. 4000100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4000100 shares (100 per cent of shares), namely:
Westland Holdings Limited (an entity) located at 36 Weld Street, Hokitika. Our database was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2 Como House, 51 Tancred Street, Hokitika, 7810 | Physical & registered & service | 05 Jun 2014 |
Po Box 76, Hokitika, Hokitika, 7842 | Postal | 28 May 2019 |
25 Hamilton Street, Hokitika, Hokitika, 7810 | Office & delivery | 28 May 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher Graeme Gourley
Prebbleton, Prebbleton, 7604
Address used since 02 Jun 2020 |
Director | 02 Jun 2020 - current |
Marie-louise Tacon
Hokitika, 7882
Address used since 01 Nov 2021 |
Director | 01 Nov 2021 - current |
Peter John De Goldi
Redwood, Christchurch, 8051
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Joanne Maree Conroy
Queenstown, 9371
Address used since 15 Apr 2021
Lake Hayes, Queenstown, 9304
Address used since 25 May 2020 |
Director | 25 May 2020 - 01 Feb 2023 |
Christopher John Rea
Kaniere, Hokitika, 7811
Address used since 22 May 2020 |
Director | 22 May 2020 - 31 Dec 2021 |
Latham John Martin
Kaniere, Hokitika, 7811
Address used since 12 Mar 2017 |
Director | 12 Mar 2017 - 30 Jun 2020 |
Richard Edward Charles Benton
Monck, Christchurch, 8081
Address used since 30 Apr 2019
Rd 6, Christchurch, 7676
Address used since 31 Dec 2016 |
Director | 31 Dec 2016 - 28 Jun 2020 |
Ian Walker Hustwick
Kokatahi, Hokitika, 7881
Address used since 31 Dec 2016 |
Director | 31 Dec 2016 - 22 May 2020 |
Bruce Donald Gemmell
Riccarton, Christchurch, 8011
Address used since 13 Jan 2020 |
Director | 13 Jan 2020 - 21 May 2020 |
Christopher John Rea
Kaniere, Hokitika, 7811
Address used since 27 Jun 2019 |
Director | 27 Jun 2019 - 27 Jan 2020 |
Pauline May Cox
Rd 1, Hokitika, 7881
Address used since 31 Dec 2016 |
Director | 31 Dec 2016 - 30 Apr 2019 |
Leslie Raymond Singer
Hokitika, 7881
Address used since 18 May 2015 |
Director | 25 Aug 2004 - 28 Feb 2017 |
Linda Joy Robinson
Rd 2, Hokitika, 7882
Address used since 03 May 2010 |
Director | 08 Dec 2009 - 31 Dec 2016 |
Marcel Fekkes
State Highway 6, Franz Josef, 7856
Address used since 27 May 2014 |
Director | 28 Oct 2011 - 31 Dec 2016 |
Raymond Bruce Smith
Hokitika,
Address used since 25 Aug 2004 |
Director | 25 Aug 2004 - 20 Aug 2013 |
Murray Franklin Bowes
Arthurstown, Hokitika,
Address used since 16 Oct 2002 |
Director | 16 Oct 2002 - 08 Dec 2009 |
Martin Peter Cuff
Hokitika,
Address used since 03 Jan 2002 |
Director | 03 Jan 2002 - 26 Jan 2005 |
Charles Richard Baldwin
Pauatahanui, Porirua,
Address used since 03 Jan 2002 |
Director | 03 Jan 2002 - 25 Aug 2004 |
Scott Evans Jones
Hokitika,
Address used since 03 Jan 2002 |
Director | 03 Jan 2002 - 05 Aug 2003 |
25 Hamilton Street , Hokitika , Hokitika , 7810 |
Previous address | Type | Period |
---|---|---|
Cuff Booth-ross Limited, Chartered Accountants, 51 Tancred Street, Hokitika | Registered & physical | 03 Jan 2002 - 05 Jun 2014 |
Shareholder Name | Address | Period |
---|---|---|
Westland Holdings Limited Shareholder NZBN: 9429036420070 Entity (NZ Limited Company) |
36 Weld Street Hokitika |
30 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Westland District Council Other |
13 May 2022 - 13 May 2022 | |
Westland District Council Other |
08 Apr 2022 - 08 Apr 2022 | |
Null - The Westland District Council Other |
03 Jan 2002 - 30 Jul 2009 | |
The Westland District Council Other |
03 Jan 2002 - 30 Jul 2009 |
Effective Date | 21 Jul 1991 |
Name | Westland District Council |
Type | Other |
Country of origin | NZ |
Address |
36 Weld Street Hokitika Hokitika 7810 |
White Sheep Limited Level 2, Como House |
|
Kayen Farm Limited 51 Tancred Street |
|
Norwest Dairy Limited 51 Tancred Street |
|
Franz Josef Wilderness Tours Limited Level 2, Como House |
|
Reefton Motors (2012) Limited Level 2, Como House |
|
Drifters 2012 Limited Level 2 Como House |