Westwill Properties Limited (issued a business number of 9429040176468) was started on 27 Aug 1958. 5 addresess are currently in use by the company: Po Box 8018, New Plymouth, 4340 (type: postal, office). Borrell Avenue, New Plymouth had been their physical address, up until 10 Jun 1998. Westwill Properties Limited used other aliases, namely: Riddick Brothers and Still (Holdings) Limited from 27 Aug 1958 to 30 Jan 1985. 904050 shares are allotted to 13 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 159900 shares (17.69% of shares), namely:
Telfer Family Trustee Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Telfer, Douglas James (an individual) located at 44 Liardet St, New Plymouth postcode 4310,
Telfer, Jennifer Ann (an individual) located at 44 Liardet St, New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 38.78% of all shares (exactly 350550 shares); it includes
Westwill Trustee Limited (an entity) - located at New Plymouth, New Plymouth. Moving on to the next group of shareholders, share allocation (24600 shares, 2.72%) belongs to 1 entity, namely:
Telfer, Jennifer Ann, located at 44 Liardet St, New Plymouth (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Westwill Properties Limited. Businesscheck's information was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
36 Devon Street West, New Plymouth | Physical & registered & service | 10 Jun 1998 |
Po Box 8018, New Plymouth, 4340 | Postal | 03 May 2019 |
36 Devon Street West, New Plymouth, 4340 | Office & delivery | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Paul Still
Waiwhakaiho, New Plymouth, 4312
Address used since 07 May 2021
Upper Vogeltown, New Plymouth, 4310
Address used since 23 May 2016
86 Hurlstone Dr, New Plymouth, 4312
Address used since 01 May 2019 |
Director | 09 Jun 1992 - current |
Glenys Marie Waters
Rd 2, New Plymouth, 4372
Address used since 10 May 2010 |
Director | 09 Jun 1992 - current |
Jennifer Ann Telfer
36 Devon Street West, New Plymouth, New Plymouth, 4310
Address used since 10 May 2010
44 Liardet St, New Plymouth, 4310
Address used since 01 May 2019 |
Director | 09 Jun 1992 - current |
Philip Craig Macey
Rd 3, New Plymouth, 4373
Address used since 24 May 2017 |
Director | 24 May 2017 - current |
Wilson Ernest Still
71 Barrett Road, New Plymouth, 4310
Address used since 01 May 2013 |
Director | 09 Jun 1992 - 23 May 2020 |
Rosalie Lillian Still
71 Barrett Road, New Plymouth, 4310
Address used since 01 May 2013 |
Director | 09 Jun 1992 - 21 Jun 2014 |
Rex Bernard Still
New Plymouth,
Address used since 09 Jun 1992 |
Director | 09 Jun 1992 - 30 Apr 1998 |
36 Devon Street West , New Plymouth , 4340 |
Previous address | Type | Period |
---|---|---|
Borrell Avenue, New Plymouth | Physical & registered | 10 Jun 1998 - 10 Jun 1998 |
Borrell Ave, New Plymouth | Registered | 10 Dec 1996 - 10 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Telfer Family Trustee Limited Shareholder NZBN: 9429041347904 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
28 Feb 2023 - current |
Telfer, Douglas James Individual |
44 Liardet St New Plymouth 4310 |
27 Aug 1958 - current |
Telfer, Jennifer Ann Individual |
44 Liardet St New Plymouth 4310 |
27 Aug 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Westwill Trustee Limited Shareholder NZBN: 9429030075986 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
15 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Telfer, Jennifer Ann Individual |
44 Liardet St New Plymouth 4310 |
27 Aug 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Waters, Glenys Marie Individual |
Rd 2 New Plymouth 4372 |
27 Aug 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Waters, Glenys Marie Individual |
Rd 2 New Plymouth 4372 |
27 Aug 1958 - current |
Waters, Brian Thomas Individual |
Rd 2 New Plymouth 4372 |
27 Aug 1958 - current |
O'keefe, Christine Anne Individual |
New Plymouth 4371 |
27 Aug 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Still, Michael Paul Individual |
Waiwhakaiho New Plymouth 4312 |
27 Aug 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Telfer, Jennifer Ann Individual |
44 Liardet St New Plymouth 4310 |
27 Aug 1958 - current |
Wells, Christopher John Individual |
New Plymouth New Plymouth 4310 |
27 Aug 1958 - current |
Still, Michael Paul Individual |
Waiwhakaiho New Plymouth 4312 |
27 Aug 1958 - current |
Shareholder Name | Address | Period |
---|---|---|
Still, Rosalie Lillian Individual |
71 Barrett Road New Plymouth 4310 |
27 Aug 1958 - 22 Jul 2014 |
Richards, Bruce Carlow Individual |
Strandon New Plymouth 4312 |
20 May 2004 - 15 Nov 2013 |
Still, Wilson Ernest Individual |
71 Barrett Road New Plymouth 4310 |
27 Aug 1958 - 05 Feb 2021 |
Still, Wilson Ernest Individual |
71 Barrett Road New Plymouth 4310 |
27 Aug 1958 - 05 Feb 2021 |
Thomson, Jeremy Webster Individual |
New Plymouth |
27 Aug 1958 - 15 Nov 2013 |
Still, Wilson Ernest Individual |
71 Barrett Road New Plymouth 4310 |
27 Aug 1958 - 05 Feb 2021 |
Proffit, Francis Norman Individual |
Rd 43 Waitara 4383 |
27 Aug 1958 - 03 May 2019 |
Still, Rosalie Lillian Individual |
71 Barrett Road New Plymouth 4310 |
27 Aug 1958 - 22 Jul 2014 |
Chadwick, Roland George Individual |
Waitara |
20 May 2004 - 20 May 2004 |
Medic One Services Ambulance Trust 20 Gilmour Street |
|
New Zealand Ambulance Services Association (nzasa) 20 Gilmour Street |
|
E-merge Data Solutions Limited 7 Borrell Avenue |
|
Kursh Properties Limited 7 Sunley Street |
|
Timberco (1999) Limited 7 Sunley Street |
|
Western Auto Services Limited 12 Sunley Street |
Kursh Properties Limited 37 Fillis Street |
Taranaki Commercial Limited 11 Sanders Avenue |
North Shore Link Property Limited 1 Lynmouth Heights |
5 Short Lane Limited 5 Short Lane |
9 Young Street Limited 9 Young Street |
Ibr Investments Limited 7 Young Street |