Shortcuts

Westlake Governance Limited

Type: NZ Limited Company (Ltd)
9429030030565
NZBN
4692779
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 18 Sep 2019
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Delivery address used since 09 Sep 2020
8 Marram Way
Peka Peka
Waikanae 5391
New Zealand
Service & physical address used since 21 Sep 2020

Westlake Governance Limited, a registered company, was registered on 08 Oct 2013. 9429030030565 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company has been classified. This company has been supervised by 4 directors: Richard Gordon Alexander Westlake - an active director whose contract began on 08 Oct 2013,
Vaughan Martyn Renner - an inactive director whose contract began on 01 Feb 2014 and was terminated on 31 Aug 2021,
Elaine Margaret Westlake - an inactive director whose contract began on 01 Feb 2014 and was terminated on 31 Aug 2021,
Peter Robert Drake Harris - an inactive director whose contract began on 01 Feb 2014 and was terminated on 16 Sep 2015.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 8052, Wellington, 6140 (types include: postal, physical).
Westlake Governance Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address until 21 Sep 2020.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 118 shares (98.33%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.83%). Lastly the next share allocation (1 share 0.83%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Po Box 8052, Wellington, 6140 New Zealand

Postal address used from 15 Sep 2021

Principal place of activity

Level 1, 114 The Terrace, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand

Physical address used from 17 Sep 2020 to 21 Sep 2020

Address #2: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand

Registered address used from 28 Sep 2018 to 18 Sep 2019

Address #3: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 09 Sep 2015 to 28 Sep 2018

Address #4: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Registered address used from 08 Oct 2013 to 09 Sep 2015

Address #5: Level 1, 114 The Terrace, Wellington, 6011 New Zealand

Physical address used from 08 Oct 2013 to 17 Sep 2020

Contact info
64 21 443137
09 Sep 2020 General
64 4 4722007
09 Sep 2020 General
richard@westlakegovernance.com
15 Sep 2021 nzbn-reserved-invoice-email-address-purpose
richard@westlakegovernance.com
09 Sep 2020 General
elaine@westlakegovernance.com
09 Sep 2020 General
www.westlakegovernance.com
09 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Director Westlake, Richard Gordon Alexander Peka Peka, Waikanae
Wellington
5391
New Zealand
Individual Westlake, Elaine Margaret Peka Peka, Waikanae
Wellington
5391
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Westlake, Richard Gordon Alexander Peka Peka, Waikanae
Wellington
5391
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Westlake, Elaine Margaret Peka Peka, Waikanae
Wellington
5391
New Zealand
Directors

Richard Gordon Alexander Westlake - Director

Appointment date: 08 Oct 2013

Address: Waikanae, 5391 New Zealand

Address used since 01 Jun 2020

Address: Te Aro, Wellington, 6011 New Zealand


Vaughan Martyn Renner - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 31 Aug 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Feb 2014


Elaine Margaret Westlake - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 31 Aug 2021

Address: Waikanae, 5391 New Zealand

Address used since 01 Jun 2020

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Feb 2015


Peter Robert Drake Harris - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 16 Sep 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Feb 2014

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Mbh Administration Limited
Level 2, 111 Customhouse Quay

Resultex Limited
Level 5, 56 Victoria Street

Smylers Gold Limited
Level 3, 50 Manners Street

Wellington Gateway General Partner No. 1 Limited
Level 3, 2 Woodward Street

Wellington Gateway General Partner No. 2 Limited
Level 3, 2 Woodward Street

Whainiho Developments Limited
Level 1, 50 Customhouse Quay