General information

Westport Motor Inn Limited

Type: NZ Limited Company (Ltd)
9429039723161
New Zealand Business Number
309044
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
5000
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1666
Shareholder Name Address Period
Schulz, Robin Anthony
Individual
Huntsbury
Christchurch
8022
13 Aug 1986 - current
Shares Allocation #2 Number of Shares: 1667
Shareholder Name Address Period
Schurr, Christopher Frederick
Individual
New Plymouth
13 Aug 1986 - current
Shares Allocation #3 Number of Shares: 1667
Shareholder Name Address Period
Schurr, Geoffrey Peter
Individual
Charleston
Charleston
7685
13 Aug 1986 - current
Location
Companies nearby
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