West End Property Management Limited was started on 03 Oct 1997 and issued a business number of 9429037994037. This registered LTD company has been supervised by 28 directors: Claire Joan Mitchell - an active director whose contract started on 20 Jul 2020,
Melanie Roger - an active director whose contract started on 25 Jul 2022,
Gregory Paul Fromont - an inactive director whose contract started on 21 Jun 2022 and was terminated on 20 Jul 2023,
Cleone Frances Lusk - an inactive director whose contract started on 18 Jul 2022 and was terminated on 20 Jul 2023,
Derek Harold Hillman Miller - an inactive director whose contract started on 07 Jun 2016 and was terminated on 18 Jul 2022.
According to our information (updated on 17 Mar 2024), the company registered 1 address: 525 Manukau Road, Epsom, Auckland, 1023 (category: postal, office).
Up until 28 Jul 2011, West End Property Management Limited had been using C/-Crockers Strata Management Ltd, 525 Manukau Road, Epsom, Auckland as their registered address.
A total of 26 shares are allocated to 24 groups (31 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Davidson, Susan (an individual) located at Mangawhai Heads, Mangawhai postcode 0505.
The second group consists of 1 shareholder, holds 3.85 per cent shares (exactly 1 share) and includes
Tulloch, Sara Leanne - located at Westmere, Auckland.
The third share allocation (1 share, 3.85%) belongs to 1 entity, namely:
Squirrel Investments Limited, located at Chatswood, Auckland (an entity). West End Property Management Limited is classified as "Residential property body corporate" (ANZSIC L671170).
Principal place of activity
525 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: C/-crockers Strata Management Ltd, 525 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 25 May 2009 to 28 Jul 2011
Address #2: 525 Manukau Road, Epsom, Auckland
Physical address used from 14 Jul 2003 to 25 May 2009
Address #3: 525 Manukau Road, Epsom
Registered address used from 11 Apr 2000 to 25 May 2009
Address #4: 525 Manukau Road, Epsom
Physical address used from 06 Oct 1997 to 14 Jul 2003
Basic Financial info
Total number of Shares: 26
Annual return filing month: July
Annual return last filed: 30 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Davidson, Susan |
Mangawhai Heads Mangawhai 0505 New Zealand |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tulloch, Sara Leanne |
Westmere Auckland 1022 New Zealand |
22 Jan 2024 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Squirrel Investments Limited Shareholder NZBN: 9429038506833 |
Chatswood Auckland 0626 New Zealand |
03 Oct 1997 - |
Shares Allocation #4 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sujay Management Limited Shareholder NZBN: 9429031528191 |
188 Quay Street Auckland 1010 New Zealand |
24 Aug 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Cato Asset Management Limited Shareholder NZBN: 9429037894580 |
83 Victoria Street Christchurch 8013 New Zealand |
03 Aug 2022 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Lusk, Toni |
50 Livingstone Street Coxs Bay |
03 Oct 1997 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Turnbull, Danielle |
Westmere Auckland 1022 New Zealand |
05 Aug 2022 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Roger, Melanie |
Westmere Auckland 1022 New Zealand |
03 Aug 2022 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Chinn, Katherine Joy |
Westmere Auckland 1022 New Zealand |
03 Aug 2022 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Freeman, Michael James |
Covelly 2031 Sydney , Nsw, Australia |
14 Jun 2004 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Saunders, Suzanne Beryl |
Remuera Auckland 1050 New Zealand |
05 Jul 2010 - |
Individual | Foley, Michael John |
Remuera Auckland 1050 New Zealand |
05 Jul 2010 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Smith, Katherine Verity |
Russell Russell 0202 New Zealand |
18 Feb 2022 - |
Individual | Marshall-smith, Valerie Jane |
Westmere Auckland 1022 New Zealand |
14 Aug 2013 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Fromont, Gregory Paul |
Westmere Auckland 1022 New Zealand |
21 Apr 2021 - |
Individual | Hammon, Claire Jane |
Westmere Auckland 1022 New Zealand |
21 Apr 2021 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Gregory, Owen Peter |
Westmere Auckland 1022 New Zealand |
04 Mar 2011 - |
Individual | Lafaele, Juanita Cecilia |
Westmere Auckland 1022 New Zealand |
04 Mar 2011 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Rutt, Lawrence Matthew |
Grey Lynn Auckland 1021 New Zealand |
09 Jul 2020 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Patel, Asha |
Sandringham Auckland 1025 New Zealand |
03 Oct 1997 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Hamilton, Bruce |
Coxs Bay |
03 Oct 1997 - |
Shares Allocation #19 Number of Shares: 1 | |||
Individual | Coombes, Rodger |
Armadale, Victoria 3143 Australia New Zealand |
03 Oct 1997 - |
Shares Allocation #20 Number of Shares: 1 | |||
Other (Other) | Hwp Properties Limited |
Christchurch 8052 |
01 Jun 2010 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Miller, Derek Harold Hillman |
Westmere Auckland |
03 Oct 1997 - |
Shares Allocation #22 Number of Shares: 1 | |||
Individual | Sundberg, Elizabeth |
Auckland New Zealand |
03 Oct 1997 - |
Shares Allocation #23 Number of Shares: 1 | |||
Individual | Officer, Gillian Mary |
Westmere Auckland 1022 New Zealand |
10 Dec 2012 - |
Individual | Officer, Megan |
Westmere Auckland 1022 New Zealand |
10 Dec 2012 - |
Shares Allocation #24 Number of Shares: 1 | |||
Individual | Holmes, Julian Richard |
Buckinghamshire Uk Hp92jz |
02 Aug 2005 - |
Individual | Holmes, Deborah Marie |
Buckinghamshire Uk Hp92jz |
02 Aug 2005 - |
Shares Allocation #25 Number of Shares: 1 | |||
Individual | Mitchell, Claire Joan |
Westmere Auckland 1022 New Zealand |
30 Jul 2019 - |
Individual | Mitchell, Shane Nelson |
Grey Lynn Auckland 1021 New Zealand |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleland, Stacey |
Westmere Auckland New Zealand |
31 Aug 2005 - 28 Feb 2024 |
Individual | Gibbons, Wei Ling |
Westmere Auckland 1022 New Zealand |
08 Jul 2021 - 22 Jan 2024 |
Individual | Gibbons, Andrew Robert |
Westmere Auckland 1022 New Zealand |
08 Jul 2021 - 22 Jan 2024 |
Individual | Swart, Jacoba Wilhelmina |
Bethlehem Tauranga 3110 New Zealand |
08 Aug 2013 - 14 Aug 2013 |
Entity | Crocodile Capital Limited Shareholder NZBN: 9429037975555 Company Number: 880725 |
02 Aug 2005 - 26 Jul 2007 | |
Individual | Bassett, Anna Elisabeth |
Cnr Beaumont And Jellicoe Street Viaduct Harbout, Auckland New Zealand |
02 Aug 2005 - 03 Aug 2022 |
Entity | Latinum Holdings Limited Shareholder NZBN: 9429036214112 Company Number: 1261333 |
14 Jun 2004 - 31 Oct 2014 | |
Individual | Hill, Jennifer Ann |
Westmere Auckland New Zealand |
18 May 2009 - 30 Jul 2019 |
Individual | Manuel, Andrea Maree |
Epsom Auckland New Zealand |
03 Oct 1997 - 31 Jan 2012 |
Individual | Warn, Jesse David |
Box 47390 Ponsonby New Zealand |
15 May 2008 - 04 Mar 2011 |
Individual | Le Clerc, Marie Juke |
50 Livingstone Street Coxs Bay New Zealand |
03 Oct 1997 - 21 Apr 2021 |
Entity | Hobyar Associates Limited Shareholder NZBN: 9429038220753 Company Number: 829967 |
Newmarket Auckland 1023 New Zealand |
14 Jun 2004 - 14 Jun 2004 |
Individual | Sainte-rose, Jacqueline Elizabeth |
Box 47390 Ponsonby New Zealand |
15 May 2008 - 04 Mar 2011 |
Individual | Barron, Victoria Beatrice |
Westmere Auckland |
03 Oct 1997 - 05 Jul 2010 |
Individual | Hanna, Neil |
Rose Bay Sydney 2029, Australia |
03 Oct 1997 - 31 Aug 2005 |
Individual | Gilliard, Dianielle Martine |
Brighton, Melbourne 3186 Australia |
31 Oct 2014 - 08 Aug 2022 |
Individual | Gilliard, Dianielle Martine |
Brighton, Melbourne 3186 Australia |
31 Oct 2014 - 08 Aug 2022 |
Individual | Rayner, Kaye Maree |
Westmere 1022 New Zealand |
31 Jan 2012 - 03 Aug 2022 |
Individual | Fleming, Margaret |
50 Livingstone Street Westmere, Auckland New Zealand |
26 Jul 2007 - 08 Jul 2021 |
Individual | Gilliand, Steven Anthony |
Brighton Melbourne. Victoria 3186 Australia |
31 Oct 2014 - 30 Jul 2019 |
Individual | Bottari, Rick |
Rd3 Albany Auckland New Zealand |
26 Jul 2007 - 02 Sep 2010 |
Individual | Riley, Matthew James |
Coxs Bay Auckland |
02 Aug 2005 - 31 Aug 2005 |
Individual | Bottari, Nick |
Melbourne Victoria, Australia 3111 |
03 Oct 1997 - 31 Aug 2005 |
Individual | Hanna, Catherine |
Rose Bay Sydney 2029, Australia |
03 Oct 1997 - 31 Aug 2005 |
Individual | Sandor, Erin Penelope |
Westmere Auckland 1022 New Zealand |
13 Jun 2018 - 03 Aug 2022 |
Individual | Pearson, Kevin Anthony |
Coxs Bay Auckland |
02 Aug 2005 - 31 Aug 2005 |
Individual | Hansen, Kirsti |
Westmere Auckland |
03 Oct 1997 - 18 May 2009 |
Individual | Smith, Kevin James |
Westmere Auckland 1022 New Zealand |
14 Aug 2013 - 18 Feb 2022 |
Entity | Hobyar Associates Limited Shareholder NZBN: 9429038220753 Company Number: 829967 |
Newmarket Auckland 1023 New Zealand |
14 Jun 2004 - 14 Jun 2004 |
Individual | Bouwer, Heinrich |
Grey Lynn Auckland 1021 New Zealand |
03 Oct 1997 - 08 Aug 2013 |
Individual | Vial, David |
Coxs Bay Auckland |
03 Oct 1997 - 10 Dec 2012 |
Individual | Tanner, Helen Denise |
Coxs Bay |
03 Oct 1997 - 13 Jun 2018 |
Individual | Fleming, Eric |
50 Livingstone Street Westmere, Auckland New Zealand |
26 Jul 2007 - 08 Jul 2021 |
Individual | Paddington, Green |
Pt Chevalier Auckland |
26 Jul 2007 - 27 Jun 2010 |
Individual | Ritz, Samuel |
Grey Lynn Auckland 1021 New Zealand |
03 Oct 1997 - 08 Aug 2013 |
Individual | Sheppard, Annabel Kate |
Bethlehem Tauranga 3110 New Zealand |
26 Sep 2008 - 14 Aug 2013 |
Entity | Latinum Holdings Limited Shareholder NZBN: 9429036214112 Company Number: 1261333 |
14 Jun 2004 - 31 Oct 2014 | |
Individual | Scott, Karen |
Rd3 Albany Auckland New Zealand |
26 Jul 2007 - 09 Jul 2020 |
Entity | Crocodile Capital Limited Shareholder NZBN: 9429037975555 Company Number: 880725 |
02 Aug 2005 - 26 Jul 2007 | |
Individual | Little, Frances-anne |
Ponsonby Auckland New Zealand |
02 Aug 2005 - 24 Aug 2010 |
Individual | Brown, Grant |
Princess Wharf Quay Street, Auckland City |
03 Oct 1997 - 02 Aug 2005 |
Entity | Hobyar Associates Limited Shareholder NZBN: 9429038220753 Company Number: 829967 |
14 Jun 2004 - 14 Jun 2004 | |
Individual | Scott, Karen |
Melbourne Victoria, Australia 3111 |
03 Oct 1997 - 31 Aug 2005 |
Claire Joan Mitchell - Director
Appointment date: 20 Jul 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Jul 2020
Melanie Roger - Director
Appointment date: 25 Jul 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 25 Jul 2022
Gregory Paul Fromont - Director (Inactive)
Appointment date: 21 Jun 2022
Termination date: 20 Jul 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Jun 2022
Cleone Frances Lusk - Director (Inactive)
Appointment date: 18 Jul 2022
Termination date: 20 Jul 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 18 Jul 2022
Derek Harold Hillman Miller - Director (Inactive)
Appointment date: 07 Jun 2016
Termination date: 18 Jul 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Jun 2016
Michael Gary Scott - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 14 Jun 2022
Address: Westmere, 1022 New Zealand
Address used since 22 Jul 2013
Eric James Fleming - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 06 Jul 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Jul 2015
Jennifer Anne Hill - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 07 Jun 2016
Address: Grey Lynn, Auckland, 1022 New Zealand
Address used since 14 Jul 2014
Gillian Officer - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 20 Jul 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Jul 2013
Helen Tanner - Director (Inactive)
Appointment date: 22 Jul 2013
Termination date: 14 Jul 2014
Address: Westmere, 1022 New Zealand
Address used since 22 Jul 2013
Eric James Fleming - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 22 Jul 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Jul 2011
Derek Harold Miller - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 22 Jul 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Jul 2011
Toni Lusk - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 22 Jul 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Jul 2011
Jennifer Hill - Director (Inactive)
Appointment date: 24 Jun 2009
Termination date: 11 Jul 2011
Address: Westmere,
Address used since 24 Jun 2009
David Vial - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 11 Jul 2011
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Jul 2010
Helen Tanner - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 11 Jul 2011
Address: Westmere, Auckland, 1022 New Zealand
Address used since 15 Jul 2010
Margaret Fleming - Director (Inactive)
Appointment date: 24 Jun 2009
Termination date: 15 Jul 2010
Address: Westmere, Auckland,
Address used since 24 Jun 2009
Victoria Barron - Director (Inactive)
Appointment date: 26 Jul 2005
Termination date: 22 Jun 2010
Address: Coxs Bay, Auckland,
Address used since 26 Jul 2005
Julie Le Clerc - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 21 Aug 2008
Address: 50 Livingstone Street, Westmere, Auckland,
Address used since 23 Jul 2007
David Vial - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 23 Jul 2007
Address: Coxs Bay, Auckland,
Address used since 30 May 2006
Cleone Lusk - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 23 Jul 2007
Address: Coxs Bay, Auckland,
Address used since 30 May 2006
Robert Waters - Director (Inactive)
Appointment date: 16 Jun 2004
Termination date: 30 May 2006
Address: Birkenhead,
Address used since 16 Jun 2004
Kirsti Hansen - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 30 May 2006
Address: Coxs Bay, Auckland,
Address used since 26 May 2005
Derek H H Miller - Director (Inactive)
Appointment date: 21 May 2001
Termination date: 26 May 2005
Address: Cox's Bay, Auckland,
Address used since 21 May 2001
Bruce Hamilton - Director (Inactive)
Appointment date: 21 May 2001
Termination date: 03 Jul 2003
Address: Cox's Bay, Auckland,
Address used since 21 May 2001
David Vial - Director (Inactive)
Appointment date: 21 May 2001
Termination date: 03 Jul 2003
Address: Cox's Bay, Auckland,
Address used since 21 May 2001
Timothy Patrick Keith Holden - Director (Inactive)
Appointment date: 03 Oct 1997
Termination date: 21 May 2001
Address: Epsom,
Address used since 03 Oct 1997
Timothy Terrence Manning - Director (Inactive)
Appointment date: 03 Oct 1997
Termination date: 09 Mar 1998
Address: Ponsonby,
Address used since 03 Oct 1997
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Forestlines Service Company Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Auckland Valuations Limited
525 Manukau Road
Carmon Holdings Limited
14 King Edward Avenue
Howe Street Apartments Limited
C/- Crocker Strata Management
Kahikatea Close Limited
525 Manukau Road
Mirage Body Corporate Trustee Company Limited
525 Manukau Road
Onej Limited
525 Manukau Road
Sunset West Waste Water Company Limited
525 Manukau Road