Westmed Development Capital Limited, a registered company, was registered on 27 Apr 1994. 9429038716331 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been supervised by 5 directors: Mark Andrew Taylor - an active director whose contract began on 27 Apr 1994,
Adrian Kenneth Burr - an inactive director whose contract began on 27 Apr 1994 and was terminated on 09 Dec 2020,
Nigel Geoffrey Ledgard Burton - an inactive director whose contract began on 30 Aug 1996 and was terminated on 30 May 2013,
Jeremy Austin Carr - an inactive director whose contract began on 18 Dec 1998 and was terminated on 30 May 2013,
Ross Edward Green - an inactive director whose contract began on 28 Apr 1994 and was terminated on 03 Mar 1995.
Last updated on 03 May 2024, our data contains detailed information about 1 address: Level 4, 16 Viaduct Harbour Avenue, Auckland, 1010 (category: registered, physical).
Westmed Development Capital Limited had been using Level 3, 10 Viaduct Harbour Avenue, Auckland as their physical address until 08 Oct 2012.
A single entity owns all company shares (exactly 10 shares) - Taylor, Mark Andrew - located at 1010, Arrowtown, Queenstown.
Previous addresses
Address: Level 3, 10 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 07 Oct 2005 to 08 Oct 2012
Address: Level 6, 14 Viaduct Harbour Ave, Auckland
Physical address used from 13 Mar 2000 to 07 Oct 2005
Address: Level 11, Lufthansa House, 36 Kitchener Street, Auckland
Physical address used from 13 Mar 2000 to 13 Mar 2000
Address: Level 11, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 28 Feb 2000 to 07 Oct 2005
Address: Level 4, Tandem House, 18 St Martins Lane, Auckland
Registered address used from 30 Aug 1995 to 28 Feb 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Taylor, Mark Andrew |
Arrowtown Queenstown New Zealand |
27 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burr, Adrian Kenneth |
Herne Bay Auckland 1011 |
26 Feb 2010 - 26 Jan 2021 |
Other | Burr Foundation | 27 Apr 1994 - 27 Feb 2009 | |
Other | Null - Burr Foundation | 27 Apr 1994 - 27 Feb 2009 |
Mark Andrew Taylor - Director
Appointment date: 27 Apr 1994
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Feb 2010
Adrian Kenneth Burr - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 09 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Apr 1994
Nigel Geoffrey Ledgard Burton - Director (Inactive)
Appointment date: 30 Aug 1996
Termination date: 30 May 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Dec 2002
Jeremy Austin Carr - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 30 May 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Dec 1998
Ross Edward Green - Director (Inactive)
Appointment date: 28 Apr 1994
Termination date: 03 Mar 1995
Address: Remuera, Auckland,
Address used since 28 Apr 1994
Wairakei Helicopters Limited
Level 2
Prospect Investment Management Limited
Level 4
Prospect Trusteecompany Limited
Level 4
Prospect Private Custodian Limited
Level 4
Willanda Forestry Limited
Level 4
Harbour Trustee Services (dalton) Limited
16 Viaduct Harbour Avenue
Harbour Trustee Services (reid) Limited
Flat 3, 16 Viaduct Harbour Avenue
Prospect Property Limited
Level 4
Prospect Trustee Company No. 2 Limited
Level 4
Taylor Partners Limited
Level 6
Wyborn Capital Investments Limited
14 Viaduct Harbour Avenue