Shortcuts

Westside Holdings Limited

Type: NZ Limited Company (Ltd)
9429038546426
NZBN
661252
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
4 Ruthken Crescent
Springlands
Blenheim 7201
New Zealand
Physical & registered & service address used since 18 Feb 2015
4 Ruthken Crescent
Springlands
Blenheim 7201
New Zealand
Postal & office & delivery address used since 20 Feb 2021

Westside Holdings Limited, a registered company, was started on 20 Oct 1995. 9429038546426 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been managed by 4 directors: Sharyn Margaret Cameron - an active director whose contract began on 20 Oct 1995,
Brian Gerard Gifford - an inactive director whose contract began on 20 Oct 1995 and was terminated on 08 Dec 2020,
Joan Margaret Gifford - an inactive director whose contract began on 20 Oct 1995 and was terminated on 02 Feb 2003,
Garth Osmond Melville - an inactive director whose contract began on 20 Oct 1995 and was terminated on 20 Oct 1995.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Ruthken Crescent, Springlands, Blenheim, 7201 (types include: postal, office).
Westside Holdings Limited had been using 56 Mowat Street, Springlands, Blenheim 7201 as their registered address up until 18 Feb 2015.
A single entity controls all company shares (exactly 100 shares) - Cameron, Sharyn Margaret - located at 7201, Springlands, Blenheim.

Addresses

Principal place of activity

4 Ruthken Crescent, Springlands, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 56 Mowat Street, Springlands, Blenheim 7201 New Zealand

Registered & physical address used from 12 Feb 2010 to 18 Feb 2015

Address #2: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 27 Nov 1995 to 12 Feb 2010

Address #3: 56 Mowat Street, Blemheim

Physical address used from 27 Nov 1995 to 12 Feb 2010

Contact info
64 027 5728393
20 Feb 2021 0275728393
64 3 5789606
20 Feb 2021 035789606
dean.cameron@xtra.co.nz
20 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Cameron, Sharyn Margaret Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Westside Trust Springlands
Blenheim
7201
New Zealand
Other Westside Trust Springlands
Blenheim
7201
New Zealand
Individual Gifford, Brian Gerard Redwoodtown
Blenheim
7201
New Zealand
Directors

Sharyn Margaret Cameron - Director

Appointment date: 20 Oct 1995

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 29 Dec 2014


Brian Gerard Gifford - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 08 Dec 2020

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 27 Feb 2016


Joan Margaret Gifford - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 02 Feb 2003

Address: Blenheim,

Address used since 20 Oct 1995


Garth Osmond Melville - Director (Inactive)

Appointment date: 20 Oct 1995

Termination date: 20 Oct 1995

Address: Freemans Bay, Auckland,

Address used since 20 Oct 1995

Nearby companies

Marlborough Portfolio Company Limited
6 Clouston Gardens

Forte Business Group Limited
6 Clouston Gardens

Craig's Appliance Repairs Limited
96 Middle Renwick Road

Shh Enterprise Limited
1/1 Ward Street

Cook Canyon Limited
105 Middle Renwick Road

Marlborough Business Solutions Limited
6 Ward Street

Similar companies

Charles Red Brick Limited
139 High Street

El Shaddai Farm Limited
26 Lakings Road

Majo Properties Limited
18 Springswood Grove

Marlborough Accommodation Limited
103 Alfred Street

Mcgarva Properties Limited
33 Mowat Street

Rs & Pc Properties Limited
13a Linton Street