Westbourne Holdings Limited, a registered company, was registered on 05 May 1987. 9429039609434 is the NZ business identifier it was issued. "Delivery service - road" (business classification I461010) is how the company was categorised. The company has been run by 4 directors: Richard Antony Washbourn - an active director whose contract began on 02 Aug 2011,
Therese Lewin Washbourn - an inactive director whose contract began on 07 Jun 1990 and was terminated on 04 Nov 2013,
Richard Anthony Waine Washbourn - an inactive director whose contract began on 31 Aug 1988 and was terminated on 02 Aug 2011,
Gerald Cameron - an inactive director whose contract began on 31 Aug 1988 and was terminated on 07 Jun 1990.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 89 Lombard St, Palmerston North, 4410 (physical address),
89 Lombard St, Palmerston North, 4410 (service address),
89 Lombard St, Palmerston North, 4410 (registered address),
89 Lombard St, Palmerston North, Palmerston North, 4410 (other address) among others.
Westbourne Holdings Limited had been using 39 Fergusson Street, Feilding as their registered address up until 12 Jul 2021.
More names for this company, as we established at BizDb, included: from 05 May 1987 to 28 Apr 1995 they were named Relocorp Holdings Limited.
One entity owns all company shares (exactly 500 shares) - Washbourn, Richard Anthony Waine - located at 4410, Thames, Thames.
Principal place of activity
89 Lombard Street, Palmerston North, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: 39 Fergusson Street, Feilding New Zealand
Registered address used from 28 Jan 2010 to 12 Jul 2021
Address #2: 68 Grey St, Palmerston North New Zealand
Physical address used from 03 Sep 2008 to 12 Jul 2021
Address #3: 68 Grey St, Palmerston North
Registered address used from 03 Sep 2008 to 28 Jan 2010
Address #4: 93 Sidlaw St, Strathmore, Wellington
Physical address used from 21 Jun 2006 to 03 Sep 2008
Address #5: 93 Sidlow St, Wellington
Registered address used from 30 Aug 2000 to 03 Sep 2008
Address #6: 29 Wallace Street, Motueka
Physical address used from 14 Jul 2000 to 14 Jul 2000
Address #7: 29 Wallace Street, Motueka
Registered address used from 14 Jul 2000 to 30 Aug 2000
Address #8: 93 Sidlaw St, Wellington
Physical address used from 14 Jul 2000 to 21 Jun 2006
Address #9: 93 Sidlow St, Wellington
Physical address used from 14 Jul 2000 to 14 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Washbourn, Richard Anthony Waine |
Thames Thames 3500 New Zealand |
08 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Washbourn, Therese Lewin |
Hataitai Wellington 6021 New Zealand |
05 May 1987 - 06 Nov 2013 |
Richard Antony Washbourn - Director
Appointment date: 02 Aug 2011
Address: Thames, Thames, 3500 New Zealand
Address used since 01 Jul 2023
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 02 Aug 2011
Address: Highbury, Palmerston North, 4810 New Zealand
Address used since 09 Aug 2017
Address: Highbury, Palmerston North, 4412 New Zealand
Address used since 02 Jul 2019
Therese Lewin Washbourn - Director (Inactive)
Appointment date: 07 Jun 1990
Termination date: 04 Nov 2013
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Aug 2011
Richard Anthony Waine Washbourn - Director (Inactive)
Appointment date: 31 Aug 1988
Termination date: 02 Aug 2011
Address: Foxton Beach, Foxton Beach/ Manawatu, 4615 New Zealand
Address used since 02 Aug 2011
Gerald Cameron - Director (Inactive)
Appointment date: 31 Aug 1988
Termination date: 07 Jun 1990
Address: Motueka,
Address used since 31 Aug 1988
The Foam And Rubber Store Limited
63 Grey Street
Pool And Spa 2 Limited
63 Grey Street
The Second Company Limited
63 Grey Street
Federated Farmers Of New Zealand Wanganui Provincial District Incorporated
105 Queen Street
Rangitikei Provincial District Of Federated Farmers Of New Zealand Incorporated
105 Queen Street
Little Gecko Building Limited
Level 1, 478 Main Street
Biketranz Limited
49 Kent Avenue
Klm Carriers Limited
154 Broadway Ave
Mistry Brothers Limited
671 Queen Street
S Markham Transport Limited
12 Victoria Avenue
Tahau Transport Limited
Level 1 Capital Fund House
Valley Rural Delivery Limited
168 Broadway Avenue