Westkids Limited was started on 07 Jan 1998 and issued an NZ business identifier of 9429037940447. The registered LTD company has been managed by 15 directors: Clive Warwick Stone - an active director whose contract began on 07 Jan 1998,
Stephanie Shennan - an inactive director whose contract began on 03 Sep 2003 and was terminated on 04 Dec 2007,
Scott Macfarlane - an inactive director whose contract began on 01 Nov 2002 and was terminated on 28 Sep 2005,
Moera Douthett - an inactive director whose contract began on 01 Nov 2002 and was terminated on 28 Sep 2005,
Rachel Haggerty - an inactive director whose contract began on 01 Nov 2002 and was terminated on 12 Aug 2005.
As stated in our data (last updated on 19 Apr 2024), this company uses 1 address: Po Box 104098, Lincoln North, Henderson, Auckland, 0654 (category: postal, office).
Up until 18 Oct 2011, Westkids Limited had been using Level 1, Snelgar Building, 55-75 Lincoln Road, Henderson, Auckland West as their registered address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Healthwest Limited (an entity) located at Henderson, Auckland postcode 0610. Westkids Limited was classified as "Community health centre operation" (business classification Q859920).
Other active addresses
Address #4: Level 1, 56 Lincoln Road, Henderson, Auckland West, 0610 New Zealand
Office & delivery address used from 23 Oct 2019
Principal place of activity
Level 1, 56 Lincoln Road, Henderson, Auckland West, 0610 New Zealand
Previous addresses
Address #1: Level 1, Snelgar Building, 55-75 Lincoln Road, Henderson, Auckland West, 0610 New Zealand
Registered & physical address used from 08 Nov 2010 to 18 Oct 2011
Address #2: 55-75 Lincoln Road, Henderson, Auckland West New Zealand
Registered & physical address used from 22 Apr 2008 to 08 Nov 2010
Address #3: First Floor, Westcare Building, 55-57 Lincoln Road, Henderson, Waitakere City
Physical address used from 26 May 2000 to 26 May 2000
Address #4: Kumeu Professional Centre, Cnr Access Road/shamrock Drive, Kumeu
Physical address used from 26 May 2000 to 22 Apr 2008
Address #5: First Floor, Westcare Building, 55-57 Lincoln Road, Henderson, Waitakere City
Registered address used from 26 May 2000 to 22 Apr 2008
Address #6: First Floor, Westcare Building, 55-57 Lincoln Road, Henderson, Waitakere City
Registered address used from 12 Apr 2000 to 26 May 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Healthwest Limited Shareholder NZBN: 9429038816635 |
Henderson Auckland 0610 New Zealand |
07 Jan 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auckland Healthcare Services Limited Shareholder NZBN: 9429038864568 Company Number: 583569 |
07 Jan 1998 - 29 Oct 2004 | |
Entity | Auckland Healthcare Services Limited Shareholder NZBN: 9429038864568 Company Number: 583569 |
07 Jan 1998 - 29 Oct 2004 |
Ultimate Holding Company
Clive Warwick Stone - Director
Appointment date: 07 Jan 1998
Address: Katikati, Katikati, 3129 New Zealand
Address used since 01 Jul 2016
Stephanie Shennan - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 04 Dec 2007
Address: Henderson, Waitakere City,
Address used since 03 Sep 2003
Scott Macfarlane - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 28 Sep 2005
Address: One Tree Hill, Auckland,
Address used since 01 Nov 2002
Moera Douthett - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 28 Sep 2005
Address: Henderson, Auckland West,
Address used since 01 Nov 2002
Rachel Haggerty - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 12 Aug 2005
Address: Swanson, Auckland West,
Address used since 01 Nov 2002
Tereki Stewart - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 04 Oct 2004
Address: Henderson, Auckland West,
Address used since 01 Nov 2002
Moira Mcleod - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 25 Aug 2003
Address: Warkworth,
Address used since 01 Nov 2002
Rex Paddy - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 31 Oct 2002
Address: Devonport, Auckland,
Address used since 30 Mar 1999
Jennifer Lea - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 31 Oct 2002
Address: Milford, North Shore,
Address used since 30 Mar 1999
Audrey Amua - Director (Inactive)
Appointment date: 30 Mar 1999
Termination date: 31 Oct 2002
Address: Te Atatu South,
Address used since 30 Mar 1999
Reginald Patrick Ratahi - Director (Inactive)
Appointment date: 05 May 1999
Termination date: 31 Oct 2002
Address: Te Atatu Peninsula,
Address used since 05 May 1999
Nigel Graham Wilkinson - Director (Inactive)
Appointment date: 07 Jan 1998
Termination date: 16 Aug 1999
Address: Devonport, Auckland,
Address used since 07 Jan 1998
John Tamihere - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 05 May 1999
Address: Pt. Chevalier, Auckland,
Address used since 05 Mar 1999
Lannes Fullerton Johnson - Director (Inactive)
Appointment date: 07 Jan 1998
Termination date: 05 Mar 1999
Address: Greenhithe, Auckland,
Address used since 07 Jan 1998
David Grant Close - Director (Inactive)
Appointment date: 07 Jan 1998
Termination date: 05 Mar 1999
Address: Remuera, Auckland,
Address used since 07 Jan 1998
Te Puna Manawa Trust
56 Lincoln Road
T&m Service (nz) Limited
58 Lincoln Road
Yj Moto Sushi & Cafe Limited
Suite 3, 52 Lincoln Road
Ratanui Medical Services Limited
77 Lincoln Road
Awhero Community Trust Board
66-68 Lincoln Road
Union School International Foundation - Nz
10 Norval Road
Global Md Limited
60 Christian Road
Healthwest Limited
56 Lincoln Road
Helensville Birthing Centre Limited
293 Lincoln Road
Manaaki Management Tapui Limited
26b Tamariki Ave
Public Health Action Limited
442 Scenic Drive
Skinology Limited
83 Bruce Mclaren Road