Shortcuts

West China Investments Limited

Type: NZ Limited Company (Ltd)
9429041202357
NZBN
5149881
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 08 Nov 2021

West China Investments Limited was registered on 06 May 2014 and issued a number of 9429041202357. The registered LTD company has been managed by 5 directors: John Philip Eccles - an active director whose contract started on 06 May 2014,
Alistair Donald Baker - an active director whose contract started on 06 May 2014,
Evan Philip Badger - an active director whose contract started on 06 May 2014,
Melville Rex Sanders - an active director whose contract started on 06 May 2014,
Gregory Russell Hay - an active director whose contract started on 06 May 2014.
As stated in BizDb's database (last updated on 15 Apr 2024), this company uses 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Until 08 Nov 2021, West China Investments Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their registered address.
A total of 500 shares are allotted to 10 groups (10 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Hay, Gregory Russell (a director) located at Hillmorton, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 2% shares (exactly 10 shares) and includes
Baker, Alistair Donald - located at Upper Riccarton, Christchurch.
The third share allotment (90 shares, 18%) belongs to 1 entity, namely:
Sanders, Melville Rex, located at Clifton, Christchurch (a director). West China Investments Limited has been classified as "Investment company operation" (business classification K624050).

Addresses

Previous address

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 06 May 2014 to 08 Nov 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Director Hay, Gregory Russell Hillmorton
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Baker, Alistair Donald Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 90
Director Sanders, Melville Rex Clifton
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Sanders, Melville Rex Clifton
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Badger, Evan Philip Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 90
Director Eccles, John Philip Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #7 Number of Shares: 10
Director Eccles, John Philip Mount Roskill
Auckland
1041
New Zealand
Shares Allocation #8 Number of Shares: 10
Director Hay, Gregory Russell Hillmorton
Christchurch
8025
New Zealand
Shares Allocation #9 Number of Shares: 90
Director Baker, Alistair Donald Upper Riccarton
Christchurch
8041
New Zealand
Shares Allocation #10 Number of Shares: 90
Director Badger, Evan Philip Saint Albans
Christchurch
8014
New Zealand
Directors

John Philip Eccles - Director

Appointment date: 06 May 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 06 May 2014


Alistair Donald Baker - Director

Appointment date: 06 May 2014

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 06 May 2014


Evan Philip Badger - Director

Appointment date: 06 May 2014

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 06 May 2014


Melville Rex Sanders - Director

Appointment date: 06 May 2014

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 08 Mar 2018

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 06 May 2014


Gregory Russell Hay - Director

Appointment date: 06 May 2014

Address: Hillmorton, Christchurch, 8025 New Zealand

Address used since 06 May 2014

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue

Similar companies

Ascalon Pacific Limited
17 Hanover Place

Chase One Limited
297 Avonhead Road

Dark Horse Wealth Limited
41a Chateau Drive

George Welch Holdings Limited
Level 1, 567 Wairakei Road

Matagouri Gorge Station
5 Frith Place

Pyne Gould Corporation Limited
5 Frith Place