General information

Westhaven Marina Limited

Type: NZ Limited Company (Ltd)
9429039230164
New Zealand Business Number
466634
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
600000
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 600000
Shareholder Name Address Period
Auckland Council
Other (Other)
Auckland Central
Auckland
1010
26 Jun 2019 - current

Historic shareholders

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

Ultimate Holding Company
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
Location