General information

West Court Flats Limited

Type: NZ Limited Company (Ltd)
9429040911472
New Zealand Business Number
17539
Company Number
Registered
Company Status

West Court Flats Limited (NZBN 9429040911472) was launched on 02 Jun 1965. 2 addresses are in use by the company: 128 Johnsonville Road, Wellington (type: physical, service). 48600 shares are issued to 12 shareholders who belong to 9 shareholder groups. The first group contains 2 entities and holds 5450 shares (11.21 per cent of shares), namely:
Hueston, Brendan James (an individual) located at Melling, Lower Hutt postcode 5010,
Hueston, Sandra Aitken (an individual) located at Melling, Lower Hutt postcode 5010. When considering the second group, a total of 1 shareholder holds 11.21 per cent of all shares (5450 shares); it includes
Lummis, Patricia Joan (an individual) - located at Melling, Lower Hutt. The next group of shareholders, share allotment (5450 shares, 11.21%) belongs to 1 entity, namely:
Barnes, Ernest James, located at Melling, Lower Hutt (an individual). Our database was last updated on 01 Apr 2024.

Current address Type Used since
128 Johnsonville Road, Wellington Physical & service & registered 01 Jul 1997
Directors
Name and Address Role Period
Susan Marie Reid
Lower Hutt, 5010
Address used since 11 Sep 2015
Director 25 Feb 2008 - current
Brian Beagle
Melling, Lower Hutt, 5010
Address used since 31 Oct 2013
Director 31 Oct 2013 - current
Douglas Wayne Lamb
Melling, Lower Hutt, 5010
Address used since 30 Jan 2017
Director 30 Jan 2017 - current
Ernest James Barnes
Melling, Lower Hutt, 5010
Address used since 30 Jan 2017
Director 30 Jan 2017 - current
Sandra Aitken Hueston
Melling, Lower Hutt, 5010
Address used since 05 Feb 2018
Director 05 Feb 2018 - current
Carol Frances Beagle
Melling, Lower Hutt, 5010
Address used since 05 Feb 2018
Director 05 Feb 2018 - current
Joyce Castle
Lower Hutt, 5010
Address used since 11 Sep 2015
Director 07 Apr 2005 - 07 Apr 2022
Elizabeth Mcmillan
Melling, Lower Hutt, 5010
Address used since 30 Jan 2017
Director 30 Jan 2017 - 11 Oct 2018
Judith Spicer
Melling, Lower Hutt, 5010
Address used since 31 Oct 2013
Director 31 Oct 2013 - 08 Sep 2017
Norma Elizabeth Joyce Porter
Lower Hutt, 5010
Address used since 07 Apr 2005
Director 19 Apr 1991 - 22 May 2014
Nicola Anne Raverty
Alicetown,
Address used since 06 Mar 2007
Director 06 Mar 2007 - 11 Oct 2012
Daphne Carol Wong-she
Melling, Lower Hutt, 5010
Address used since 05 Apr 2011
Director 05 Apr 2011 - 12 Jun 2012
Gordon Ernest Gibney
Lower Hutt,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 02 Dec 2011
Cecilia Giovanna Dellabarca
Lower Hutt,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 17 Aug 2007
Susan Gaine Illsley
Lower Hutt,
Address used since 07 Apr 2005
Director 29 May 1994 - 29 Jun 2006
Alma Collier
Lower Hutt,
Address used since 19 Apr 1991
Director 19 Apr 1991 - 24 Sep 2004
Jane Francis Stafford
Lower Hutt,
Address used since 28 Aug 2001
Director 28 Aug 2001 - 14 May 2004
Agnes Annie Stevenson
Lower Hutt,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 26 Sep 2002
Janice Mary Nunns
Lower Hutt,
Address used since 29 May 1994
Director 29 May 1994 - 26 Sep 2002
Dorothy Jean Davies
Lower Hutt,
Address used since 13 Dec 2000
Director 13 Dec 2000 - 26 Sep 2002
Sadie Grace Marquis
Lower Hutt,
Address used since 19 Apr 1991
Director 19 Apr 1991 - 28 Aug 2001
Brian William Whittaker
Lower Hutt,
Address used since 29 May 1994
Director 29 May 1994 - 20 Sep 1999
Lawrence William Murphy
Lower Hut,
Address used since 29 May 1994
Director 29 May 1994 - 10 Sep 1998
Sylvia Mabel Rooney
Lower Hutt,
Address used since 19 Apr 1991
Director 19 Apr 1991 - 30 Sep 1997
Glen Winter
Lower Hutt,
Address used since 19 Apr 1991
Director 19 Apr 1991 - 29 May 1994
William Michael Little
Lower Hutt,
Address used since 19 Apr 1991
Director 19 Apr 1991 - 28 Sep 1993
Nora Anne Holden
Lower Hutt,
Address used since 28 Mar 1991
Director 28 Mar 1991 - 28 Sep 1992
Financial Data
Financial info
48600
Total number of Shares
September
Annual return filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5450
Shareholder Name Address Period
Hueston, Brendan James
Individual
Melling
Lower Hutt
5010
09 Feb 2018 - current
Hueston, Sandra Aitken
Individual
Melling
Lower Hutt
5010
09 Feb 2018 - current
Shares Allocation #2 Number of Shares: 5450
Shareholder Name Address Period
Lummis, Patricia Joan
Individual
Melling
Lower Hutt
5010
20 Apr 2022 - current
Shares Allocation #3 Number of Shares: 5450
Shareholder Name Address Period
Barnes, Ernest James
Individual
Melling
Lower Hutt
5010
13 May 2014 - current
Shares Allocation #4 Number of Shares: 5300
Shareholder Name Address Period
Boyle, Christine Anne
Individual
Horokiwi
Wellington
5016
25 Feb 2020 - current
Boyle, Mark Donnell
Individual
Horokiwi
Wellington
5016
25 Feb 2020 - current
Shares Allocation #5 Number of Shares: 5450
Shareholder Name Address Period
Lamb, Douglas Wayne
Individual
Lower Hutt
26 Sep 2006 - current
Shares Allocation #6 Number of Shares: 5450
Shareholder Name Address Period
Watene, Janey
Individual
Lower Hutt
14 Sep 2004 - current
Shares Allocation #7 Number of Shares: 5450
Shareholder Name Address Period
Beagle, Brian Joseph
Individual
Melling
Lower Hutt
5010
05 Sep 2012 - current
Beagle, Carol Frances
Individual
Melling
Lower Hutt
5010
05 Sep 2012 - current
Shares Allocation #8 Number of Shares: 5300
Shareholder Name Address Period
Reid, Susan Marie
Individual
Lower Hutt
02 Jun 1965 - current
Shares Allocation #9 Number of Shares: 5300
Shareholder Name Address Period
Pham, Xuan Thai Thanh
Individual
Melling
Lower Hutt
5010
13 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Shepherd, Russell Louis
Individual
Lower Hutt
02 Jun 1965 - 12 Sep 2005
Dellabarca, Cecelia Giovanna
Individual
Lower Hutt
02 Jun 1965 - 27 Jun 2010
Illsley, Susan Gaine
Individual
Lower Hutt
02 Jun 1965 - 12 Sep 2005
Wong-she, Daphne Carol
Individual
Lower Hutt
12 Sep 2005 - 17 Jul 2012
Dellabarca, Daniel Peter
Individual
Lower Hutt
02 Jun 1965 - 27 Jun 2010
Kimblin, Anna Christine
Individual
Lower Hutt
02 Jun 1965 - 14 Sep 2004
Pratt, Earl Richard
Individual
Melling
Lower Hutt
5010
25 Oct 2012 - 09 Feb 2018
Porter, Norma Elizabeth Joyce
Individual
Lower Hutt
02 Jun 1965 - 06 Apr 2016
Musgrave, Yvonne Marjory
Individual
Melling
Lower Hutt
5010
06 Nov 2018 - 25 Feb 2020
Mcleod, Peter John
Individual
Melling
Lower Hutt
5010
17 Jul 2012 - 13 May 2014
Hardie, Frances Mary
Individual
Melling
Lower Hutt
5010
17 Jul 2012 - 13 May 2014
Raverty, Nicola Anne
Individual
Lower Hutt
26 Sep 2006 - 25 Oct 2012
Castle, Joyce
Individual
Lower Hutt
02 Jun 1965 - 20 Apr 2022
Gibney, Miriam Esme
Individual
Lower Hutt
02 Jun 1965 - 13 May 2014
Spicer, Judith Anne
Individual
Melling
Lower Hutt
5010
25 Oct 2012 - 09 Feb 2018
Austin Charles, Craddock
Individual
Lower Hutt
24 Sep 2007 - 05 Sep 2012
Gibney, Gordon Ernest
Individual
Lower Hutt
02 Jun 1965 - 02 Dec 2011
Mcmillan, Elizabeth Fionna
Individual
Melling
Lower Hutt
5010
06 Apr 2016 - 06 Nov 2018
Collier, Alma
Individual
Lower Hutt
02 Jun 1965 - 14 Sep 2004
Stafford, Jane Francis
Individual
Lower Hutt
02 Jun 1965 - 14 Sep 2004
Maria, Craddock
Individual
Lower Hutt
24 Sep 2007 - 05 Sep 2012
Location
Companies nearby
A & R Investments (2008) Limited
3rd Floor, 128 Johnsonville Road
Chompy Limited
128 Johnsonville Road
Zuba Painters Limited
3rd Floor, 128 Johnsonville Road
Above Limited
3rd Floor, 128 Johnsonville Road
Smooth Jeffs Limited
128 Johnsonville Road
Lank Limited
128 Johnsonville Road