Westacott Heights Facilities Limited (NZBN 9429043356706) was registered on 04 Oct 2016. 2 addresses are in use by the company: 211 High Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 61 Saunders Street Brockville, Dunedin had been their registered address, up to 23 Jul 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Dn Innovations Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. "Residential property operation and development (excluding site construction)" (business classification L671180) is the category the ABS issued to Westacott Heights Facilities Limited. Our information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
211 High Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 23 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Peter Francis Mortimer
Halfway Bush, Dunedin, 9010
Address used since 20 Nov 2016 |
Director | 20 Nov 2016 - current |
Joanne Hawker
Halfway Bush, Dunedin, 9010
Address used since 26 Jul 2021
Halfway Bush, Dunedin, 9010
Address used since 20 Nov 2016 |
Director | 20 Nov 2016 - current |
Justin Lindsay Geddes
Halfway Bush, Dunedin, 9010
Address used since 09 Jun 2019 |
Director | 09 Jun 2019 - current |
Joseph Samuel Nidd
Waverley, Dunedin, 9013
Address used since 04 Dec 2020 |
Director | 04 Dec 2020 - current |
Johathan Erskine Duncan
Maori Hill, Dunedin, 9010
Address used since 26 Jul 2021 |
Director | 04 Dec 2020 - current |
Loretta Rosemary Richardson
Brockville, Dunedin, 9011
Address used since 07 Jul 2018
Dunedin, Otago, 9016
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - 04 Dec 2020 |
Thomas Charles Richardson
Brockville, Dunedin, 9011
Address used since 07 Jul 2018
Dunedin, Otago, 9016
Address used since 04 Oct 2016 |
Director | 04 Oct 2016 - 04 Dec 2020 |
Christopher James Fahey
Fairfield, Dunedin, 9018
Address used since 20 Nov 2016 |
Director | 20 Nov 2016 - 09 Jun 2019 |
Previous address | Type | Period |
---|---|---|
61 Saunders Street Brockville, Dunedin, 9011 | Registered & physical | 13 Jul 2020 - 23 Jul 2021 |
Level 2, 115 Lower Stuart Street, Dunedin, 9016 | Physical & registered | 26 Sep 2018 - 13 Jul 2020 |
Level 1, 116 Lower Stuart Street, Dunedin, 9016 | Physical & registered | 04 Oct 2016 - 26 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Dn Innovations Limited Shareholder NZBN: 9429042283874 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
16 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rpr Properties Limited Shareholder NZBN: 9429035057437 Company Number: 1580963 Entity |
116 Lower Stuart Street Dunedin 9016 |
04 Oct 2016 - 16 Jul 2021 |
Rpr Properties Limited Shareholder NZBN: 9429035057437 Company Number: 1580963 Entity |
Sefton Rangiora Rd 7 7477 |
04 Oct 2016 - 16 Jul 2021 |
Innovative Health Technologies (n Z ) Limited Level 5, 229 Moray Place |
|
Farm 18 Limited Level 1, 205 Princes Street |
|
Lasered By Lynette Limited Level 1, 243 Princes Street |
|
Ben Ledi Farming Limited Level 5, 229 Moray Place |
|
Hbx Limited Level 3, 258 Stuart Street |
|
B J D Trustee Company Limited Level 7, Forsyth Barr House, The Octagon |
Neru Development Limited Level 1, 243 Princes Street |
Pigeon Bridge Limited Level 1, 205 Princes Street |
Bants Limited Level 5, 229 Moray Place |
Ultimate Vistas Limited 21 Sturdee Street |
Element Limited 44 York Place |
Clyde Residential Limited 44 York Place |