Shortcuts

Westmed Development Capital Limited

Type: NZ Limited Company (Ltd)
9429038716331
NZBN
622922
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 4
16 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Oct 2012

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.

Addresses

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

Contact info
64 9 3661919
28 Feb 2019 Phone
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Taylor, Mark Andrew Arrowtown
Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burr, Adrian Kenneth Herne Bay
Auckland 1011
Other Burr Foundation
Other Null - Burr Foundation
Directors

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

Similar companies