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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Director | Westlake, Richard Gordon Alexander |
Peka Peka, Waikanae Wellington 5391 New Zealand |
08 Oct 2013 - |
Individual | Westlake, Elaine Margaret |
Peka Peka, Waikanae Wellington 5391 New Zealand |
08 Oct 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Westlake, Richard Gordon Alexander |
Peka Peka, Waikanae Wellington 5391 New Zealand |
08 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Westlake, Elaine Margaret |
Peka Peka, Waikanae Wellington 5391 New Zealand |
08 Oct 2013 - |
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
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
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