West Auckland Trust Services Limited (issued an NZBN of 9429039195524) was incorporated on 08 Oct 1990. 9 addresess are currently in use by the company: Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 (type: office, delivery). 126 Railside Avenue, Henderson, Auckland 8 had been their registered address, up to 26 Oct 2005. West Auckland Trust Services Limited used other aliases, namely: Auckland Trust Services Limited from 08 Oct 1990 to 08 Oct 1996. 18 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 9 shares (50% of shares), namely:
Waitakere Licensing (an other) located at Avondale, Auckland postcode 1026. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 9 shares); it includes
Portage Licensing (an other) - located at Avondale, Auckland. "Hotel operation" (ANZSIC H440040) is the category the ABS issued to West Auckland Trust Services Limited. The Businesscheck information was updated on 11 Sep 2024.
Current address | Type | Used since |
---|---|---|
3044 Great North Road, New Lynn, Waitakere City | Registered & physical & service | 26 Oct 2005 |
Private Bag 93 016, New Lynn, Auckland, 0640 | Postal | 09 Mar 2020 |
3044 Great North Road, New Lynn, Auckland, 0600 | Office & delivery | 09 Mar 2020 |
Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 | Registered & service | 20 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Dianne Victoria Mcateer
Parnell, Auckland, 1052
Address used since 25 Feb 2013 |
Director | 25 Feb 2013 - current |
Bruce James Scott
St Heliers, Auckland, 1071
Address used since 16 Aug 2021
St Heliers, Auckland, 1071
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - current |
Kirsten Elizabeth Andrews
Grey Lynn, Auckland, 1021
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Steven Paul Bayliss
St Heliers, Auckland, 1071
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Margaret Jane Watson
Waterview, Auckland, 1026
Address used since 25 Oct 2022 |
Director | 25 Oct 2022 - current |
Mark Andrew Emmett Allen
Auckland, 0781
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Linda Ann Cooper
West Harbour, Auckland, 0618
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Marcus Sealiitu Amosa
Avondale, Auckland, 1026
Address used since 26 Feb 2024 |
Director | 26 Feb 2024 - current |
Matthew Sky Harker
Remuera, Auckland, 1050
Address used since 01 Mar 2024 |
Director | 01 Mar 2024 - current |
John William Journee
Campbells Bay, Auckland, 0630
Address used since 26 Jul 2021 |
Director | 26 Jul 2021 - 14 Jun 2024 |
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 14 Dec 2007 |
Director | 19 May 2000 - 29 Feb 2024 |
Leanne Karyn Taylor
New Lynn, Auckland, 0600
Address used since 25 Oct 2022 |
Director | 25 Oct 2022 - 27 Feb 2024 |
Neil Henderson
Glen Eden, Auckland, 0602
Address used since 29 Oct 2013 |
Director | 29 Oct 2013 - 16 Oct 2022 |
Penelope Anne Hulse
Te Atatu Peninsula, Auckland, 0610
Address used since 06 Nov 2020
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - 16 Oct 2022 |
Lynette Yvonne Adams
Henderson, Auckland, 0612
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - 16 Oct 2022 |
Mark Jonathan Roberts
Titirangi, Auckland, 0604
Address used since 29 Oct 2019 |
Director | 29 Oct 2019 - 16 Oct 2022 |
Dianne Victoria Williams
Parnell, Auckland, 1052
Address used since 25 Feb 2013 |
Director | 25 Feb 2013 - 25 Jul 2022 |
Campbell Neven Barbour
Rd2, Henderson, 0782
Address used since 25 Feb 2013 |
Director | 25 Feb 2013 - 25 Jul 2022 |
Andrew William Bonner
Waimauku, Auckland, 0881
Address used since 25 Feb 2013 |
Director | 25 Feb 2013 - 28 Jun 2021 |
Brian Phillip Najib Corban
Mount Albert, Auckland, 1025
Address used since 06 Nov 2020
Mount Albert, Auckland, 1025
Address used since 22 Feb 2010 |
Director | 19 May 2000 - 31 Mar 2021 |
Sandra Lorraine Coney
Titirangi, Auckland, 0604
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - 22 Oct 2019 |
Ross Dallow
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 01 Nov 2016 |
Janet Clews
Glen Eden, Auckland, 0602
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 01 Nov 2016 |
Stephen Tollestrup
Henderson Valley, Auckland, 0612
Address used since 29 Oct 2013 |
Director | 29 Oct 2013 - 01 Nov 2016 |
Duncan Macdonald
Avondale, Auckland, 1026
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 29 Oct 2013 |
Judy Lawley
Henderson, Auckland, 0612
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 12 Oct 2013 |
Ross Roderick Spence
Kumeu, Auckland, 0000
Address used since 24 Jan 2013 |
Director | 01 Jan 2008 - 25 Feb 2013 |
Elizabeth Ailsa Grant Grimmer
Te Atatu South, Waitakere, 0610
Address used since 22 Feb 2010 |
Director | 13 Nov 2007 - 01 Feb 2013 |
Ami Chand
Kelston, Waitakere, 0602
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 01 Feb 2013 |
Sandra Taylor
New Lynn West, Waitakere, 0602
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 01 Feb 2013 |
Assid Khaleel Corban
Henderson, Waitakere, 0612
Address used since 26 Oct 2010 |
Director | 26 Oct 2010 - 01 Feb 2013 |
Robert William Stanic
Te Atatu South, Waitakere City, 0610
Address used since 13 Jul 2004 |
Director | 13 Jul 2004 - 26 Oct 2010 |
Brent John Peters
Titirangi, Waitakere, 0604
Address used since 22 Feb 2010 |
Director | 12 Nov 2007 - 26 Oct 2010 |
Derek Quentin Battersby
New Lynn, Waitakere, 0600
Address used since 22 Feb 2010 |
Director | 12 Nov 2007 - 26 Oct 2010 |
Bryan William Mogridge
Titirangi, Auckland,
Address used since 19 May 2000 |
Director | 19 May 2000 - 31 Dec 2007 |
Kevin Patrick Healy
Waiatarua, Waitakere City,
Address used since 09 Nov 2004 |
Director | 09 Nov 2004 - 13 Nov 2007 |
Vern Walsh
Blockhouse Bay, Auckland,
Address used since 02 Nov 2004 |
Director | 02 Nov 2004 - 15 Oct 2007 |
Janet Mary Clews
Glen Eden, Auckland,
Address used since 01 Jan 2004 |
Director | 01 Jan 2004 - 01 Oct 2007 |
Assid Khaleel Corban
Henderson, Waitakere City,
Address used since 01 Jan 2004 |
Director | 01 Jan 2004 - 09 Nov 2004 |
Lorraine Margaret Wilson
Blockhouse Bay,
Address used since 29 Oct 2001 |
Director | 29 Oct 2001 - 02 Nov 2004 |
Ross Phillip Dallow
West Harbour, Waitakere City,
Address used since 01 Jan 2004 |
Director | 01 Jan 2004 - 13 Jul 2004 |
Ross Ian Clow
Titirangi,
Address used since 19 May 2000 |
Director | 19 May 2000 - 31 Dec 2003 |
Robert William Stanic
Te Atatu South, Auckland 1008,
Address used since 01 Apr 2003 |
Director | 01 Apr 2003 - 31 Dec 2003 |
William John Milne Postlewaight
Te Atatu South, Auckland 1008,
Address used since 01 Apr 2003 |
Director | 01 Apr 2003 - 31 Dec 2003 |
Kevin Patrick Healy
Waiatarua,
Address used since 29 Oct 2001 |
Director | 29 Oct 2001 - 31 Mar 2003 |
Linda Ann Cooper
Westharbour,
Address used since 29 Oct 2001 |
Director | 29 Oct 2001 - 31 Mar 2003 |
Warren William Flaunty
Massey, Auckland,
Address used since 24 Sep 1996 |
Director | 24 Sep 1996 - 29 Oct 2001 |
Robert William Stanic
Te Atatu South,
Address used since 19 May 2000 |
Director | 19 May 2000 - 29 Oct 2001 |
Daphne Freeth
New Lynn, Auckland,
Address used since 15 May 2001 |
Director | 15 May 2001 - 29 Oct 2001 |
William Dennis Buchanan
New Lynn, Auckland,
Address used since 19 May 2000 |
Director | 19 May 2000 - 15 May 2001 |
Janet Mary Clews
Glen Eden, Auckland,
Address used since 24 Sep 1996 |
Director | 24 Sep 1996 - 19 May 2000 |
Douglas Charles Burt
New Lynn, Auckland,
Address used since 24 Sep 1996 |
Director | 24 Sep 1996 - 19 May 2000 |
Ross Philip Dallow
Te Atatu, Auckland,
Address used since 24 Sep 1996 |
Director | 24 Sep 1996 - 19 May 2000 |
Ewan Ronald Price
Titirangi, Auckland,
Address used since 04 May 1992 |
Director | 04 May 1992 - 24 Sep 1996 |
Murray James Spearman
Rd 2, Kumeu, Auckland,
Address used since 04 May 1992 |
Director | 04 May 1992 - 24 Sep 1996 |
Robert Graham Forgie
Titirangi, Auckland,
Address used since 04 May 1992 |
Director | 04 May 1992 - 24 Sep 1996 |
Type | Used since | |
---|---|---|
Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 | Registered & service | 20 Feb 2024 |
Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 | Office | 13 Mar 2024 |
Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 | Delivery | 13 Mar 2024 |
3044 Great North Road , New Lynn , Auckland , 0600 |
Previous address | Type | Period |
---|---|---|
126 Railside Avenue, Henderson, Auckland 8 | Registered | 09 Oct 1996 - 26 Oct 2005 |
126 Railside Avenue, Henderson, Auckland | Physical | 21 Feb 1992 - 21 Feb 1992 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Waitakere Licensing Other (Other) |
Avondale Auckland 1026 |
08 Oct 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Portage Licensing Other (Other) |
Avondale Auckland 1026 |
08 Oct 1990 - current |
Office Support Services Limited 2 Rata Street |
|
Powerslave Limited 2 Rata Street |
|
Chaudhry Developments Limited 5 Rata Street |
|
Grayson Avenue Properties Limited 5 Rata Street |
|
K G Properties Limited 5 Rata Street |
|
Carfix Auto Limited 5 Rata Street |
Carlaw Park Hotel Limited Level 2, 703 Rosebank Road |
Spicebox Restaurants Pvt Limited 47 Halsey Drive |
Colt Group Limited 73 Warnock Street |
The Parnell Limited 8 Murdoch Road |
Vr Greys Limited Flat 1, 822 Manukau Road |
Vr Rotorua Limited Flat 1, 822 Manukau Road |