General information

West China Investments Limited

Type: NZ Limited Company (Ltd)
9429041202357
New Zealand Business Number
5149881
Company Number
Registered
Company Status
K624050 - Investment Company Operation
Industry classification codes with description

West China Investments Limited (issued an NZBN of 9429041202357) was launched on 06 May 2014. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 222 Memorial Avenue, Burnside, Christchurch had been their registered address, up until 08 Nov 2021. 500 shares are issued to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 90 shares (18% of shares), namely:
Hay, Gregory Russell (a director) located at Hillmorton, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 2% of all shares (10 shares); it includes
Baker, Alistair Donald (a director) - located at Upper Riccarton, Christchurch. The next group of shareholders, share allocation (90 shares, 18%) belongs to 1 entity, namely:
Sanders, Melville Rex, located at Clifton, Christchurch (a director). "Investment company operation" (business classification K624050) is the category the Australian Bureau of Statistics issued to West China Investments Limited. Businesscheck's data was last updated on 15 Apr 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 08 Nov 2021
Contact info
No website
Website
Directors
Name and Address Role Period
John Philip Eccles
Mount Roskill, Auckland, 1041
Address used since 06 May 2014
Director 06 May 2014 - current
Alistair Donald Baker
Upper Riccarton, Christchurch, 8041
Address used since 06 May 2014
Director 06 May 2014 - current
Evan Philip Badger
Saint Albans, Christchurch, 8014
Address used since 06 May 2014
Director 06 May 2014 - current
Melville Rex Sanders
Clifton, Christchurch, 8081
Address used since 08 Mar 2018
Clifton, Christchurch, 8081
Address used since 06 May 2014
Director 06 May 2014 - current
Gregory Russell Hay
Hillmorton, Christchurch, 8025
Address used since 06 May 2014
Director 06 May 2014 - current
Addresses
Previous address Type Period
222 Memorial Avenue, Burnside, Christchurch, 8053 Registered & physical 06 May 2014 - 08 Nov 2021
Financial Data
Financial info
500
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 90
Shareholder Name Address Period
Hay, Gregory Russell
Director
Hillmorton
Christchurch
8025
06 May 2014 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Baker, Alistair Donald
Director
Upper Riccarton
Christchurch
8041
06 May 2014 - current
Shares Allocation #3 Number of Shares: 90
Shareholder Name Address Period
Sanders, Melville Rex
Director
Clifton
Christchurch
8081
06 May 2014 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Sanders, Melville Rex
Director
Clifton
Christchurch
8081
06 May 2014 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Badger, Evan Philip
Director
Saint Albans
Christchurch
8014
06 May 2014 - current
Shares Allocation #6 Number of Shares: 90
Shareholder Name Address Period
Eccles, John Philip
Director
Mount Roskill
Auckland
1041
06 May 2014 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Eccles, John Philip
Director
Mount Roskill
Auckland
1041
06 May 2014 - current
Shares Allocation #8 Number of Shares: 10
Shareholder Name Address Period
Hay, Gregory Russell
Director
Hillmorton
Christchurch
8025
06 May 2014 - current
Shares Allocation #9 Number of Shares: 90
Shareholder Name Address Period
Baker, Alistair Donald
Director
Upper Riccarton
Christchurch
8041
06 May 2014 - current
Shares Allocation #10 Number of Shares: 90
Shareholder Name Address Period
Badger, Evan Philip
Director
Saint Albans
Christchurch
8014
06 May 2014 - current
Location
Companies nearby
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Similar companies
Mjo Trustee Company 2012 Limited
Level 1, Ainger Tomlin House
B.w.s Trustee Company 2012 Limited
Level 1, Ainger Tomlin House
Shear-a-lot Investments Limited
Level 1, Ainger Tomlin House
Dream Believe Inspire Limited
171 Clyde Road
Inspire Trustees Limited
171 Clyde Road
S4 Investments Limited
119a Glandovey Road