West Pole Limited, a registered company, was incorporated on 13 Mar 2002. 9429036605361 is the NZ business number it was issued. "Advertising service" (business classification M694020) is how the company is categorised. This company has been managed by 4 directors: Michael John Easton - an active director whose contract started on 13 Mar 2002,
Sarah Neale - an active director whose contract started on 01 Apr 2002,
Benn Winlove - an inactive director whose contract started on 13 Mar 2002 and was terminated on 31 Mar 2004,
Emma Elizabeth Norton - an inactive director whose contract started on 13 Mar 2002 and was terminated on 31 Mar 2002.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 61 Rimu Street, New Lynn, Auckland, 0600 (category: postal, office).
West Pole Limited had been using 30 Tasman View Road, Rd 1, Henderson as their registered address up until 12 Jul 2017.
Previous aliases for the company, as we managed to find at BizDb, included: from 13 Mar 2002 to 28 Aug 2006 they were called Guerilla Limited.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group includes 75 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (50 per cent).
Principal place of activity
61 Rimu Street, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 30 Tasman View Road, Rd 1, Henderson, 0781 New Zealand
Registered & physical address used from 12 Jul 2011 to 12 Jul 2017
Address #2: 194 Bethells Beach Road, Bethells Beach, Auckland New Zealand
Registered & physical address used from 30 Jul 2004 to 12 Jul 2011
Address #3: 26 Stanmore Road, Westmere, Auckland
Registered address used from 19 Aug 2003 to 30 Jul 2004
Address #4: 26 Stanmore Road, Westmere, Auckland
Physical address used from 13 Mar 2002 to 30 Jul 2004
Address #5: 26 Larchwood Avenue, Westmere, Auckalnd
Registered address used from 13 Mar 2002 to 19 Aug 2003
Address #6: 26 Larchwood Avenue, Westmere, Auckalnd
Physical address used from 13 Mar 2002 to 13 Mar 2002
Basic Financial info
Total number of Shares: 150
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Easton, Michael John |
Rd 1 Henderson 0781 New Zealand |
13 Mar 2002 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Neale, Sarah |
Rd 1 Henderson 0781 New Zealand |
13 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Winlove, Benn |
Westmere Auckland |
13 Mar 2002 - 12 Jun 2007 |
Michael John Easton - Director
Appointment date: 13 Mar 2002
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 30 Jun 2017
Address: Rd 1, Henderson, 0781 New Zealand
Address used since 04 Jul 2011
Sarah Neale - Director
Appointment date: 01 Apr 2002
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 30 Jun 2017
Address: Bethells Beach, Auckland, 0781 New Zealand
Address used since 01 Apr 2012
Benn Winlove - Director (Inactive)
Appointment date: 13 Mar 2002
Termination date: 31 Mar 2004
Address: Westmere, Auckland,
Address used since 13 Mar 2002
Emma Elizabeth Norton - Director (Inactive)
Appointment date: 13 Mar 2002
Termination date: 31 Mar 2002
Address: Westmere, Auckland,
Address used since 13 Mar 2002
S W Excavators Limited
20 Tasman View Road
Dj & Dj Investments Limited
31 Tasman View Road
Harmos Systems Limited
31 Tasman View Road
Don Blyth & Associates Limited
31 Tasman View Road
Vrd Developments Limited
29 Tasman View Road
Brushmarks Signs Limited
46 Tasman View Road
Hino Enterprises Limited
334 Swanson Road
Martin Bailey Illustrator Limited
11 Ngatira Road
Online Marketing Group Limited
167 Stoney Creek Drive
Projectionals Nz Limited
22 Lake Panorama Drive
Static Communicate Limited
11 Kauri Loop Road
Ugly Twin Limited
94 Waitea Road