Westies Properties Limited (issued a New Zealand Business Number of 9429034294024) was incorporated on 16 Feb 2006. 7 addresess are in use by the company: Po Box 83018, Edmonton, Auckland, 0652 (type: postal, office). 23 The Concourse, Henderson, Auckland had been their registered address, until 30 May 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Scown, Maurice Arthur Charles (an individual) located at Herne Bay, Auckland postcode 1011. Our information was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 79 Patiki Road, Avondale, Auckland, 1026 | Other (Address For Share Register) & shareregister (Address For Share Register) | 22 May 2012 |
| 79 Patiki Road, Avondale, Auckland, 1026 | Physical & registered & service | 30 May 2012 |
| Po Box 83018, Edmonton, Auckland, 0652 | Postal | 28 May 2019 |
| 79 Patiki Road, Avondale, Auckland, 1026 | Office & delivery | 28 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Maurice Arthur Charles Scown
Herne Bay, Auckland, 1011
Address used since 01 Apr 2010 |
Director | 16 Feb 2006 - current |
| Type | Used since | |
|---|---|---|
| 79 Patiki Road, Avondale, Auckland, 1026 | Office & delivery | 28 May 2019 |
| 79 Patiki Road , Avondale , Auckland , 1026 |
| Previous address | Type | Period |
|---|---|---|
| 23 The Concourse, Henderson, Auckland | Registered | 18 May 2009 - 30 May 2012 |
| 23 The Concourse, Henderson, Auckland | Physical | 28 May 2008 - 30 May 2012 |
| Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical | 28 May 2007 - 28 May 2008 |
| Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered | 28 May 2007 - 18 May 2009 |
| C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City | Registered | 16 Feb 2006 - 28 May 2007 |
| 23 The Concourse, Henderson, Auckland | Physical | 16 Feb 2006 - 28 May 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scown, Maurice Arthur Charles Individual |
Herne Bay Auckland 1011 |
16 Feb 2006 - current |
![]() |
Accent Construction Limited 79 Patiki Road |
![]() |
Auckland Commercial Construction Limited 79 Patiki Road |
![]() |
Maurice Scown Trustee Company Limited 79 Patiki Road |
![]() |
Welcome Construction Group Limited 79 Patiki Road |
![]() |
Scown Holdings Limited 79 Patiki Road |
![]() |
Accent Commercial Interiors Limited 79 Patiki Road |