Shortcuts

Westridge Investments Limited

Type: NZ Limited Company (Ltd)
9429040287867
NZBN
150824
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
5 Westridge
Scarborough
Christchurch 8081
New Zealand
Physical & service & registered address used since 03 Dec 2019
Po Box 17537
Sumner
Christchurch 8840
New Zealand
Postal & invoice address used since 17 Jul 2020
5 Westridge, Scarborough, Christchurch 8081,
Christchurch 8081
New Zealand
Office address used since 17 Jul 2020

Westridge Investments Limited, a registered company, was registered on 06 May 1982. 9429040287867 is the number it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been supervised by 9 directors: Peter Rae - an active director whose contract started on 24 Jun 1992,
Harry Patrick Rae - an active director whose contract started on 19 Nov 2019,
Paul Simon Denny - an inactive director whose contract started on 24 Jun 1992 and was terminated on 19 Nov 2019,
Arthur Oliver Turner - an inactive director whose contract started on 16 Dec 2008 and was terminated on 27 Jun 2013,
Trevor William Johnston - an inactive director whose contract started on 26 Jun 1997 and was terminated on 30 Sep 2012.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 17537, Sumner, Christchurch, 8840 (types include: postal, office).
Westridge Investments Limited had been using Main North Road, Oamaru as their registered address until 03 Dec 2019.
More names used by this company, as we found at BizDb, included: from 10 Jul 1989 to 25 Nov 2019 they were named Waitaki Transport Limited, from 06 May 1982 to 10 Jul 1989 they were named Data Processing (North Otago) Limited.
A single entity owns all company shares (exactly 1000000 shares) - Peter Rae Industries Limited - located at 8840, Sumner, Christchurch.

Addresses

Other active addresses

Address #4: Westridge, Scarborough, Christchurch, 8081 New Zealand

Delivery address used from 17 Jul 2020

Principal place of activity

5 Westridge, Scarborough, Christchurch 8081,, Christchurch, 8081 New Zealand


Previous addresses

Address #1: Main North Road, Oamaru New Zealand

Registered address used from 23 Jun 1997 to 03 Dec 2019

Address #2: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #3: Main North Road, Oamaru New Zealand

Physical address used from 17 Feb 1992 to 03 Dec 2019

Contact info
64 27432 4221
19 Jul 2019 Phone
peter@peterae.co.nz
17 Jul 2020 Email
www.peterae.co.nz
19 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Peter Rae Industries Limited
Shareholder NZBN: 9429040308678
Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Waitaki Management Limited
Shareholder NZBN: 9429038072048
Company Number: 860482
Oamaru
Entity Waitaki Management Limited
Shareholder NZBN: 9429038072048
Company Number: 860482
Oamaru

Ultimate Holding Company

30 Jun 2020
Effective Date
Peter Rae Industries Limited
Name
Ltd
Type
147027
Ultimate Holding Company Number
NZ
Country of origin
5 Westridge
Sumner
Christchurch 8081
New Zealand
Address
Directors

Peter Rae - Director

Appointment date: 24 Jun 1992

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 09 Jul 2015


Harry Patrick Rae - Director

Appointment date: 19 Nov 2019

Address: Brunswick, Melbourne, 3056 Australia

Address used since 15 May 2021

Address: North Melbourne, 3051 Australia

Address used since 19 Nov 2019


Paul Simon Denny - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 19 Nov 2019

Address: Oamaru, 9401 New Zealand

Address used since 09 Jul 2015


Arthur Oliver Turner - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 27 Jun 2013

Address: Fendalton, Christchurch,

Address used since 16 Dec 2008


Trevor William Johnston - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 30 Sep 2012

Address: Waiareka Junction, Oamaru, 9401 New Zealand

Address used since 24 Jun 2010


Raymond John Barry West - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 19 Dec 2008

Address: Riccarton, Christchurch 8041,

Address used since 05 Nov 2008


Rex Allan Taylor - Director (Inactive)

Appointment date: 26 Jun 1997

Termination date: 14 Sep 2000

Address: Kurow,

Address used since 26 Jun 1997


Ian Stanley Edmondston - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 26 Jun 1997

Address: Incholme, Oamaru,

Address used since 24 Jun 1992


James Daniel Small - Director (Inactive)

Appointment date: 24 Jun 1992

Termination date: 26 Jun 1997

Address: Gormons Road, Cattle Creek, Otago,

Address used since 24 Jun 1992

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way