Shortcuts

West End Property Management Limited

Type: NZ Limited Company (Ltd)
9429037994037
NZBN
876616
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
525 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 28 Jul 2011
525 Manukau Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 23 Jul 2019

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).

Addresses

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

Contact info
64 210 2829812
Phone
64 09 9682245
02 Jul 2021 Phone
sushank@crockers.co.nz
Email
lizr@crockers.co.nz
02 Jul 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Davidson, Susan Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Tulloch, Sara Leanne Westmere
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Squirrel Investments Limited
Shareholder NZBN: 9429038506833
Chatswood
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Sujay Management Limited
Shareholder NZBN: 9429031528191
188 Quay Street
Auckland
1010
New Zealand
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
Shares Allocation #6 Number of Shares: 1
Individual Lusk, Toni 50 Livingstone Street
Coxs Bay
Shares Allocation #7 Number of Shares: 1
Individual Turnbull, Danielle Westmere
Auckland
1022
New Zealand
Shares Allocation #8 Number of Shares: 1
Director Roger, Melanie Westmere
Auckland
1022
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Chinn, Katherine Joy Westmere
Auckland
1022
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Freeman, Michael James Covelly 2031
Sydney , Nsw, Australia
Shares Allocation #11 Number of Shares: 1
Individual Saunders, Suzanne Beryl Remuera
Auckland
1050
New Zealand
Individual Foley, Michael John Remuera
Auckland
1050
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Smith, Katherine Verity Russell
Russell
0202
New Zealand
Individual Marshall-smith, Valerie Jane Westmere
Auckland
1022
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Fromont, Gregory Paul Westmere
Auckland
1022
New Zealand
Individual Hammon, Claire Jane Westmere
Auckland
1022
New Zealand
Shares Allocation #14 Number of Shares: 1
Individual Gregory, Owen Peter Westmere
Auckland
1022
New Zealand
Individual Lafaele, Juanita Cecilia Westmere
Auckland
1022
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Rutt, Lawrence Matthew Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Patel, Asha Sandringham
Auckland
1025
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Hamilton, Bruce Coxs Bay
Shares Allocation #19 Number of Shares: 1
Individual Coombes, Rodger Armadale, Victoria 3143
Australia

New Zealand
Shares Allocation #20 Number of Shares: 1
Other (Other) Hwp Properties Limited Christchurch 8052
Shares Allocation #21 Number of Shares: 1
Individual Miller, Derek Harold Hillman Westmere
Auckland
Shares Allocation #22 Number of Shares: 1
Individual Sundberg, Elizabeth Auckland

New Zealand
Shares Allocation #23 Number of Shares: 1
Individual Officer, Gillian Mary Westmere
Auckland
1022
New Zealand
Individual Officer, Megan Westmere
Auckland
1022
New Zealand
Shares Allocation #24 Number of Shares: 1
Individual Holmes, Julian Richard Buckinghamshire
Uk Hp92jz
Individual Holmes, Deborah Marie Buckinghamshire
Uk Hp92jz
Shares Allocation #25 Number of Shares: 1
Individual Mitchell, Claire Joan Westmere
Auckland
1022
New Zealand
Individual Mitchell, Shane Nelson Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cleland, Stacey Westmere
Auckland

New Zealand
Individual Gibbons, Wei Ling Westmere
Auckland
1022
New Zealand
Individual Gibbons, Andrew Robert Westmere
Auckland
1022
New Zealand
Individual Swart, Jacoba Wilhelmina Bethlehem
Tauranga
3110
New Zealand
Entity Crocodile Capital Limited
Shareholder NZBN: 9429037975555
Company Number: 880725
Individual Bassett, Anna Elisabeth Cnr Beaumont And Jellicoe Street
Viaduct Harbout, Auckland

New Zealand
Entity Latinum Holdings Limited
Shareholder NZBN: 9429036214112
Company Number: 1261333
Individual Hill, Jennifer Ann Westmere
Auckland

New Zealand
Individual Manuel, Andrea Maree Epsom
Auckland

New Zealand
Individual Warn, Jesse David Box 47390
Ponsonby

New Zealand
Individual Le Clerc, Marie Juke 50 Livingstone Street
Coxs Bay

New Zealand
Entity Hobyar Associates Limited
Shareholder NZBN: 9429038220753
Company Number: 829967
Newmarket
Auckland
1023
New Zealand
Individual Sainte-rose, Jacqueline Elizabeth Box 47390
Ponsonby

New Zealand
Individual Barron, Victoria Beatrice Westmere
Auckland
Individual Hanna, Neil Rose Bay
Sydney 2029, Australia
Individual Gilliard, Dianielle Martine Brighton,
Melbourne
3186
Australia
Individual Gilliard, Dianielle Martine Brighton,
Melbourne
3186
Australia
Individual Rayner, Kaye Maree Westmere
1022
New Zealand
Individual Fleming, Margaret 50 Livingstone Street
Westmere, Auckland

New Zealand
Individual Gilliand, Steven Anthony Brighton
Melbourne. Victoria
3186
Australia
Individual Bottari, Rick Rd3 Albany
Auckland

New Zealand
Individual Riley, Matthew James Coxs Bay
Auckland
Individual Bottari, Nick Melbourne
Victoria, Australia 3111
Individual Hanna, Catherine Rose Bay
Sydney 2029, Australia
Individual Sandor, Erin Penelope Westmere
Auckland
1022
New Zealand
Individual Pearson, Kevin Anthony Coxs Bay
Auckland
Individual Hansen, Kirsti Westmere
Auckland
Individual Smith, Kevin James Westmere
Auckland
1022
New Zealand
Entity Hobyar Associates Limited
Shareholder NZBN: 9429038220753
Company Number: 829967
Newmarket
Auckland
1023
New Zealand
Individual Bouwer, Heinrich Grey Lynn
Auckland
1021
New Zealand
Individual Vial, David Coxs Bay
Auckland
Individual Tanner, Helen Denise Coxs Bay
Individual Fleming, Eric 50 Livingstone Street
Westmere, Auckland

New Zealand
Individual Paddington, Green Pt Chevalier
Auckland
Individual Ritz, Samuel Grey Lynn
Auckland
1021
New Zealand
Individual Sheppard, Annabel Kate Bethlehem
Tauranga
3110
New Zealand
Entity Latinum Holdings Limited
Shareholder NZBN: 9429036214112
Company Number: 1261333
Individual Scott, Karen Rd3 Albany
Auckland

New Zealand
Entity Crocodile Capital Limited
Shareholder NZBN: 9429037975555
Company Number: 880725
Individual Little, Frances-anne Ponsonby
Auckland

New Zealand
Individual Brown, Grant Princess Wharf
Quay Street, Auckland City
Entity Hobyar Associates Limited
Shareholder NZBN: 9429038220753
Company Number: 829967
Individual Scott, Karen Melbourne
Victoria, Australia 3111
Directors

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

Nearby companies
Similar companies

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