Westhaven Marina Limited (NZBN 9429039230164) was started on 01 May 1990. 2 addresses are currently in use by the company: 82 Wyndham Street, Auckland Central, Auckland, 1010 (type: registered, physical). 82 Wyndham Street, Auckland Central, Auckland had been their registered address, up to 07 Sep 2022. Westhaven Marina Limited used other names, namely: Westhaven Marina Trust Limited from 28 Sep 1992 to 13 Jan 2005, Hortifresh Port Coolstore Limited (01 May 1990 to 28 Sep 1992). 600000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 600000 shares (100 per cent of shares), namely:
Auckland Council (an other) located at Auckland Central, Auckland postcode 1010. Our information was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
82 Wyndham Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 07 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Richard Ian Leggat
Parnell, Auckland, 1052
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Paul Francis Majurey
Te Atatu Peninsula, Auckland, 0610
Address used since 18 Feb 2021 |
Director | 18 Feb 2021 - current |
David Ian Kennedy
Remuera, Auckland, 1050
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Stephen John Mills
Stanley Point, Auckland, 0624
Address used since 04 Sep 2014 |
Director | 04 Sep 2014 - 31 Dec 2021 |
Adrienne Frances Young-cooper
Te Aro, Wellington, 6011
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 31 Dec 2020 |
Terence John Kayes
Mt Eden, Auckland, 1024
Address used since 31 Aug 2018
Newmarket, Auckland, 1023
Address used since 08 Aug 2013 |
Director | 01 Nov 2010 - 31 Dec 2018 |
Adrienne Frances Young-cooper
Greenlane, Auckland, 1051
Address used since 01 Nov 2010 |
Director | 01 Nov 2010 - 01 Nov 2014 |
Jill Noeline Mcpherson
Parnell, Auckland,
Address used since 01 Oct 2009 |
Director | 30 Jun 2005 - 01 Nov 2010 |
John Robert Duthie
Birkenhead, Auckland,
Address used since 30 Jun 2005 |
Director | 30 Jun 2005 - 28 Oct 2010 |
Robert Everard Wakelin
Takapuna, Auckland,
Address used since 31 May 2004 |
Director | 31 May 2004 - 30 Jun 2005 |
Bryan George Taylor
Greenlane, Auckland,
Address used since 02 Jul 2004 |
Director | 02 Jul 2004 - 30 Jun 2005 |
Robert Nelson
Howick, Auckland,
Address used since 15 Dec 2004 |
Director | 15 Dec 2004 - 30 Jun 2005 |
David William Rankin
St Heliers, Auckland,
Address used since 31 May 2004 |
Director | 31 May 2004 - 15 Dec 2004 |
Penelope Anne Whiting
Westmere, Auckland,
Address used since 15 Sep 1994 |
Director | 15 Sep 1994 - 31 May 2004 |
Gary Lewis
Laingholm, Auckland,
Address used since 19 Dec 1994 |
Director | 19 Dec 1994 - 31 May 2004 |
Ross Grantham Johns
Kohimarama, Auckland,
Address used since 11 Nov 1996 |
Director | 11 Nov 1996 - 31 May 2004 |
Clement Brian Livingstone
Half Moon Bay, Auckland,
Address used since 15 Nov 1999 |
Director | 15 Nov 1999 - 31 May 2004 |
Neville Byron Darrow
Karekare, Auckland,
Address used since 29 Oct 2003 |
Director | 20 Mar 2000 - 31 May 2004 |
William Arthur Endean
Remuera, Auckland,
Address used since 19 Aug 2002 |
Director | 19 Aug 2002 - 31 May 2004 |
Ian Bedwell
Browns Bay, Auckland,
Address used since 20 Jan 2003 |
Director | 20 Jan 2003 - 31 May 2004 |
John Carlton Lindsay
Remuera, Auckland,
Address used since 14 Jul 2003 |
Director | 14 Jul 2003 - 31 May 2004 |
Peter Bradley Taylor
Mission Bay, Auckland,
Address used since 08 Nov 2000 |
Director | 08 Nov 2000 - 19 Aug 2002 |
Ross Alan Poole
Castor Bay, Auckland,
Address used since 15 Nov 1999 |
Director | 15 Nov 1999 - 19 Feb 2002 |
Ronald Ian Copeland
Bayswater, Auckland,
Address used since 28 Nov 1996 |
Director | 28 Nov 1996 - 05 Jul 2001 |
Peter Stanley Kingston
Herne Bay, Auckland,
Address used since 31 Aug 1998 |
Director | 31 Aug 1998 - 08 Nov 2000 |
Leslie Gavin Cormack
Parnell, Auckland,
Address used since 28 Oct 1992 |
Director | 28 Oct 1992 - 15 Feb 2000 |
Geoffrey Edward Vazey
R D 2, Papakura,
Address used since 15 Jul 1996 |
Director | 15 Jul 1996 - 15 Nov 1999 |
David John Llewellyn Chetwin
Remuera, Auckland,
Address used since 17 Nov 1997 |
Director | 17 Nov 1997 - 16 Aug 1999 |
William John Heise
Glendowie, Auckland,
Address used since 25 Aug 1996 |
Director | 25 Aug 1996 - 31 Aug 1998 |
Clifford Bruce Young
Orakei, Auckland,
Address used since 13 May 1996 |
Director | 13 May 1996 - 17 Nov 1997 |
Hans Frederick Swete
Te Atatu, Auckland,
Address used since 11 Nov 1996 |
Director | 11 Nov 1996 - 28 Nov 1996 |
Trevor William Rowntree
Greenhithe, Auckland,
Address used since 18 Jan 1995 |
Director | 18 Jan 1995 - 11 Nov 1996 |
Roger Michael Craddock
Meadowbank, Auckland,
Address used since 12 Dec 1994 |
Director | 12 Dec 1994 - 14 Oct 1996 |
Peter Baird Hay
Torbay, Auckland 10,
Address used since 23 Feb 1995 |
Director | 23 Feb 1995 - 25 Aug 1996 |
Robert Cooper
Takapuna, Auckland,
Address used since 19 May 1992 |
Director | 19 May 1992 - 15 Jul 1996 |
Kenneth Mark Ford
Parnell, Auckland,
Address used since 18 Oct 1993 |
Director | 18 Oct 1993 - 11 Mar 1996 |
Graeme Forde Matthews
Howick, Auckland,
Address used since 15 May 1992 |
Director | 15 May 1992 - 12 Dec 1994 |
Richard Henry Alwyn Carter
Drury, Rd3, South Auckland,
Address used since 13 Dec 1993 |
Director | 13 Dec 1993 - 12 Dec 1994 |
Brian Phillip Najib Corban
9 Oakfield Avenue, Mount Albert, Auckland,
Address used since 28 Oct 1992 |
Director | 28 Oct 1992 - 13 Sep 1994 |
Robert Graeme Alexander
Glendowie, Auckland,
Address used since 19 May 1992 |
Director | 19 May 1992 - 13 Dec 1993 |
Richard Henry Lindo Ferguson
Herne Bay, Auckland,
Address used since 28 Oct 1992 |
Director | 28 Oct 1992 - 18 Oct 1993 |
Volker Lankenau
Campbells Bay, Auckland,
Address used since 19 May 1992 |
Director | 19 May 1992 - 28 Oct 1992 |
Alfred Satish Narayan
Northcote, Auckland,
Address used since 19 May 1992 |
Director | 19 May 1992 - 28 Oct 1992 |
Geoffrey Edward Vazey
Rd2, Papakura,
Address used since 19 May 1992 |
Director | 19 May 1992 - 28 Oct 1992 |
Previous address | Type | Period |
---|---|---|
82 Wyndham Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Sep 2017 - 07 Sep 2022 |
Level 2, Pier 21 Building, 11 Westhaven Drive, Auckland, 1010 | Registered & physical | 06 Sep 2016 - 11 Sep 2017 |
Auckland Waterfront Development Agency, Pier 21 Building 11 Westhaven Drive, Auckland, 1010 | Physical & registered | 06 Dec 2010 - 06 Sep 2016 |
Auckland City Council, 1 Greys Avenue, Auckland Central | Physical | 22 Oct 2009 - 06 Dec 2010 |
C/-auckland City Council, 1 Greys Avenue, Auckland Central, Attn: Barry Davis B6n | Physical | 21 Oct 2009 - 21 Oct 2009 |
1 Greys Avenue, Auckland | Physical | 21 Oct 2009 - 22 Oct 2009 |
C/-auckland City Council, 1 Greys Avenue, Auckland Central | Registered | 09 Jun 2004 - 06 Dec 2010 |
C/-auckland City Council, 1 Greys Avenue, Auckland Central | Physical | 09 Jun 2004 - 21 Oct 2009 |
Ports Of Auckland Building, Princes Wharf, Quay Street, Auckland | Registered | 22 Mar 1999 - 09 Jun 2004 |
Ports Of Auckland Building, Princes Wharf, Quay Street, Auckland | Physical | 22 Mar 1999 - 22 Mar 1999 |
Shareholder Name | Address | Period |
---|---|---|
Auckland Council Other (Other) |
Auckland Central Auckland 1010 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Port Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
01 May 1990 - 30 Nov 2004 | |
Eke Panuku Development Auckland Limited Shareholder NZBN: 9429031398336 Company Number: 3089645 Entity |
01 Nov 2010 - 26 Jun 2019 | |
Eke Panuku Development Auckland Limited Shareholder NZBN: 9429031398336 Company Number: 3089645 Entity |
01 Nov 2010 - 26 Jun 2019 | |
Panuku Development Auckland Limited Shareholder NZBN: 9429031398336 Company Number: 3089645 Entity |
Auckland Central Auckland 1010 |
01 Nov 2010 - 26 Jun 2019 |
Auckland City Council Other |
30 Nov 2004 - 01 Nov 2010 | |
Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
01 May 1990 - 30 Nov 2004 | |
Ports Of Auckland Limited Shareholder NZBN: 9429039426703 Company Number: 400910 Entity |
01 May 1990 - 30 Nov 2004 | |
Null - Auckland City Council Other |
30 Nov 2004 - 01 Nov 2010 |
Effective Date | 21 Jul 1991 |
Name | Panuku Development Auckland Limited |
Type | Ltd |
Ultimate Holding Company Number | 3089645 |
Country of origin | NZ |
Address |
82 Wyndham Street Auckland Central Auckland 1010 |
Eke Panuku Development Auckland Limited 82 Wyndham Street |
|
Holiday Travel Management NZ Limited L1, 34 Wyndham Street |
|
Holiday Travel Management Limited L1 34 Wyndham St. |
|
Sunflower Cafe Limited 34 Wyndham Street |
|
Piling Contractors New Zealand Limited One Nelson Street |
|
Christian Copyright Licensing International Pty Ltd One Nelson Street |