Westport Motor Inn Limited (issued an NZ business identifier of 9429039723161) was registered on 13 Aug 1986. 2 addresses are currently in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: physical, service). 11 Stanners Street, Eltham had been their physical address, up until 18 May 2020. Westport Motor Inn Limited used more names, namely: Bailey Properties (Eltham) Limited from 19 Feb 1992 to 08 May 1996, Bailey Properties (Eltham) Limited (13 Aug 1986 to 19 Feb 1992). 5000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1666 shares (33.32 per cent of shares), namely:
Schulz, Robin Anthony (an individual) located at Huntsbury, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 33.34 per cent of all shares (exactly 1667 shares); it includes
Schurr, Christopher Frederick (an individual) - located at New Plymouth. Next there is the next group of shareholders, share allocation (1667 shares, 33.34%) belongs to 1 entity, namely:
Schurr, Geoffrey Peter, located at Charleston, Charleston (an individual). Our information was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 Stanners Street, Eltham, Eltham, 4322 | Physical & service & registered | 18 May 2020 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Peter Schurr
Charleston, Charleston, 7685
Address used since 08 May 2020
Westport, Westport, 7825
Address used since 13 Apr 2010 |
Director | 13 May 1995 - current |
Christopher Frederick Schurr
New Plymouth, Taranaki, 4312
Address used since 13 Apr 2016 |
Director | 13 May 1995 - 25 Mar 2024 |
Robin Anthony Schulz
Huntsbury, Christchurch, 8022
Address used since 02 Apr 2012 |
Director | 12 Jun 1995 - 30 Nov 2012 |
Owen Ernest Bailey
Eltham,
Address used since 13 Aug 1986 |
Director | 13 Aug 1986 - 13 May 1995 |
Frances Seddon Bailey
Eltham,
Address used since 13 Aug 1986 |
Director | 13 Aug 1986 - 13 May 1995 |
Previous address | Type | Period |
---|---|---|
11 Stanners Street, Eltham | Physical | 01 Jul 1997 - 18 May 2020 |
11 Stanners Street, Eltham | Registered | 09 Jul 1992 - 18 May 2020 |
11 Tayler Street, Eltham | Registered | 09 Jul 1992 - 09 Jul 1992 |
11 Stanner Street, Eltham | Registered | 09 Jul 1992 - 09 Jul 1992 |
53 Bridge Street, Eltham | Registered | 08 Jul 1992 - 09 Jul 1992 |
Shareholder Name | Address | Period |
---|---|---|
Schulz, Robin Anthony Individual |
Huntsbury Christchurch 8022 |
13 Aug 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Schurr, Christopher Frederick Individual |
New Plymouth |
13 Aug 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Schurr, Geoffrey Peter Individual |
Charleston Charleston 7685 |
13 Aug 1986 - current |
Tern And Teal Trustee Company Limited 11 Stanners Street |
|
Bushline Trustees Limited 11 Stanners Street |
|
Metal Pink Limited 11 Stanners Street |
|
Agt Milk Co Limited 11 Stanners Street |
|
Eltham Dental Centre (2013) Limited 11 Stanners Street |
|
G D & W G Pitman Trustee Limited 11 Stanners Street |