West End Property Management Limited (issued an NZBN of 9429037994037) was registered on 03 Oct 1997. 5 addresess are currently in use by the company: 525 Manukau Road, Epsom, Auckland, 1023 (type: postal, office). C/-Crockers Strata Management Ltd, 525 Manukau Road, Epsom, Auckland had been their registered address, until 28 Jul 2011. 26 shares are allocated to 31 shareholders who belong to 24 shareholder groups. The first group includes 1 entity and holds 1 share (3.85 per cent of shares), namely:
Davidson, Susan (an individual) located at Mangawhai Heads, Mangawhai postcode 0505. In the second group, a total of 1 shareholder holds 3.85 per cent of all shares (exactly 1 share); it includes
Tulloch, Sara Leanne (an individual) - located at Westmere, Auckland. Moving on to the third group of shareholders, share allotment (1 share, 3.85%) belongs to 1 entity, namely:
Squirrel Investments Limited, located at Chatswood, Auckland (an entity). "Residential property body corporate" (business classification L671170) is the classification the Australian Bureau of Statistics issued West End Property Management Limited. Businesscheck's database was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
525 Manukau Road, Epsom, Auckland, 1023 | Registered & physical & service | 28 Jul 2011 |
525 Manukau Road, Epsom, Auckland, 1023 | Postal & office & delivery | 23 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Claire Joan Mitchell
Westmere, Auckland, 1022
Address used since 20 Jul 2020 |
Director | 20 Jul 2020 - current |
Melanie Roger
Westmere, Auckland, 1022
Address used since 25 Jul 2022 |
Director | 25 Jul 2022 - current |
Gregory Paul Fromont
Westmere, Auckland, 1022
Address used since 21 Jun 2022 |
Director | 21 Jun 2022 - 20 Jul 2023 |
Cleone Frances Lusk
Westmere, Auckland, 1022
Address used since 18 Jul 2022 |
Director | 18 Jul 2022 - 20 Jul 2023 |
Derek Harold Hillman Miller
Westmere, Auckland, 1022
Address used since 07 Jun 2016 |
Director | 07 Jun 2016 - 18 Jul 2022 |
Michael Gary Scott
Westmere, 1022
Address used since 22 Jul 2013 |
Director | 22 Jul 2013 - 14 Jun 2022 |
Eric James Fleming
Westmere, Auckland, 1022
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - 06 Jul 2021 |
Jennifer Anne Hill
Grey Lynn, Auckland, 1022
Address used since 14 Jul 2014 |
Director | 14 Jul 2014 - 07 Jun 2016 |
Gillian Officer
Westmere, Auckland, 1022
Address used since 22 Jul 2013 |
Director | 22 Jul 2013 - 20 Jul 2015 |
Helen Tanner
Westmere, 1022
Address used since 22 Jul 2013 |
Director | 22 Jul 2013 - 14 Jul 2014 |
Eric James Fleming
Westmere, Auckland, 1022
Address used since 11 Jul 2011 |
Director | 11 Jul 2011 - 22 Jul 2013 |
Derek Harold Miller
Westmere, Auckland, 1022
Address used since 11 Jul 2011 |
Director | 11 Jul 2011 - 22 Jul 2013 |
Toni Lusk
Westmere, Auckland, 1022
Address used since 11 Jul 2011 |
Director | 11 Jul 2011 - 22 Jul 2013 |
Jennifer Hill
Westmere,
Address used since 24 Jun 2009 |
Director | 24 Jun 2009 - 11 Jul 2011 |
David Vial
Westmere, Auckland, 1022
Address used since 15 Jul 2010 |
Director | 15 Jul 2010 - 11 Jul 2011 |
Helen Tanner
Westmere, Auckland, 1022
Address used since 15 Jul 2010 |
Director | 15 Jul 2010 - 11 Jul 2011 |
Margaret Fleming
Westmere, Auckland,
Address used since 24 Jun 2009 |
Director | 24 Jun 2009 - 15 Jul 2010 |
Victoria Barron
Coxs Bay, Auckland,
Address used since 26 Jul 2005 |
Director | 26 Jul 2005 - 22 Jun 2010 |
Julie Le Clerc
50 Livingstone Street, Westmere, Auckland,
Address used since 23 Jul 2007 |
Director | 23 Jul 2007 - 21 Aug 2008 |
David Vial
Coxs Bay, Auckland,
Address used since 30 May 2006 |
Director | 30 May 2006 - 23 Jul 2007 |
Cleone Lusk
Coxs Bay, Auckland,
Address used since 30 May 2006 |
Director | 30 May 2006 - 23 Jul 2007 |
Robert Waters
Birkenhead,
Address used since 16 Jun 2004 |
Director | 16 Jun 2004 - 30 May 2006 |
Kirsti Hansen
Coxs Bay, Auckland,
Address used since 26 May 2005 |
Director | 26 May 2005 - 30 May 2006 |
Derek H H Miller
Cox's Bay, Auckland,
Address used since 21 May 2001 |
Director | 21 May 2001 - 26 May 2005 |
Bruce Hamilton
Cox's Bay, Auckland,
Address used since 21 May 2001 |
Director | 21 May 2001 - 03 Jul 2003 |
David Vial
Cox's Bay, Auckland,
Address used since 21 May 2001 |
Director | 21 May 2001 - 03 Jul 2003 |
Timothy Patrick Keith Holden
Epsom,
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 21 May 2001 |
Timothy Terrence Manning
Ponsonby,
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 09 Mar 1998 |
525 Manukau Road , Epsom , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
C/-crockers Strata Management Ltd, 525 Manukau Road, Epsom, Auckland | Registered & physical | 25 May 2009 - 28 Jul 2011 |
525 Manukau Road, Epsom, Auckland | Physical | 14 Jul 2003 - 25 May 2009 |
525 Manukau Road, Epsom | Registered | 11 Apr 2000 - 25 May 2009 |
525 Manukau Road, Epsom | Physical | 06 Oct 1997 - 14 Jul 2003 |
Shareholder Name | Address | Period |
---|---|---|
Davidson, Susan Individual |
Mangawhai Heads Mangawhai 0505 |
28 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Tulloch, Sara Leanne Individual |
Westmere Auckland 1022 |
22 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Squirrel Investments Limited Shareholder NZBN: 9429038506833 Entity (NZ Limited Company) |
Chatswood Auckland 0626 |
03 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Sujay Management Limited Shareholder NZBN: 9429031528191 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
24 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cato Asset Management Limited Shareholder NZBN: 9429037894580 Entity (NZ Limited Company) |
83 Victoria Street Christchurch 8013 |
03 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lusk, Toni Individual |
50 Livingstone Street Coxs Bay |
03 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Turnbull, Danielle Individual |
Westmere Auckland 1022 |
05 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Roger, Melanie Director |
Westmere Auckland 1022 |
03 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Chinn, Katherine Joy Individual |
Westmere Auckland 1022 |
03 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Freeman, Michael James Individual |
Covelly 2031 Sydney , Nsw, Australia |
14 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Saunders, Suzanne Beryl Individual |
Remuera Auckland 1050 |
05 Jul 2010 - current |
Foley, Michael John Individual |
Remuera Auckland 1050 |
05 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Katherine Verity Individual |
Russell Russell 0202 |
18 Feb 2022 - current |
Marshall-smith, Valerie Jane Individual |
Westmere Auckland 1022 |
14 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Fromont, Gregory Paul Individual |
Westmere Auckland 1022 |
21 Apr 2021 - current |
Hammon, Claire Jane Individual |
Westmere Auckland 1022 |
21 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gregory, Owen Peter Individual |
Westmere Auckland 1022 |
04 Mar 2011 - current |
Lafaele, Juanita Cecilia Individual |
Westmere Auckland 1022 |
04 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Rutt, Lawrence Matthew Individual |
Grey Lynn Auckland 1021 |
09 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Patel, Asha Individual |
Sandringham Auckland 1025 |
03 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Bruce Individual |
Coxs Bay |
03 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Coombes, Rodger Individual |
Armadale, Victoria 3143 Australia |
03 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Hwp Properties Limited Other (Other) |
Christchurch 8052 |
01 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Miller, Derek Harold Hillman Individual |
Westmere Auckland |
03 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Sundberg, Elizabeth Individual |
Auckland |
03 Oct 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Officer, Gillian Mary Individual |
Westmere Auckland 1022 |
10 Dec 2012 - current |
Officer, Megan Individual |
Westmere Auckland 1022 |
10 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Holmes, Julian Richard Individual |
Buckinghamshire Uk Hp92jz |
02 Aug 2005 - current |
Holmes, Deborah Marie Individual |
Buckinghamshire Uk Hp92jz |
02 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Claire Joan Individual |
Westmere Auckland 1022 |
30 Jul 2019 - current |
Mitchell, Shane Nelson Individual |
Grey Lynn Auckland 1021 |
30 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Cleland, Stacey Individual |
Westmere Auckland |
31 Aug 2005 - 28 Feb 2024 |
Gibbons, Wei Ling Individual |
Westmere Auckland 1022 |
08 Jul 2021 - 22 Jan 2024 |
Gibbons, Andrew Robert Individual |
Westmere Auckland 1022 |
08 Jul 2021 - 22 Jan 2024 |
Swart, Jacoba Wilhelmina Individual |
Bethlehem Tauranga 3110 |
08 Aug 2013 - 14 Aug 2013 |
Crocodile Capital Limited Shareholder NZBN: 9429037975555 Company Number: 880725 Entity |
02 Aug 2005 - 26 Jul 2007 | |
Bassett, Anna Elisabeth Individual |
Cnr Beaumont And Jellicoe Street Viaduct Harbout, Auckland |
02 Aug 2005 - 03 Aug 2022 |
Latinum Holdings Limited Shareholder NZBN: 9429036214112 Company Number: 1261333 Entity |
14 Jun 2004 - 31 Oct 2014 | |
Hill, Jennifer Ann Individual |
Westmere Auckland |
18 May 2009 - 30 Jul 2019 |
Manuel, Andrea Maree Individual |
Epsom Auckland |
03 Oct 1997 - 31 Jan 2012 |
Warn, Jesse David Individual |
Box 47390 Ponsonby |
15 May 2008 - 04 Mar 2011 |
Le Clerc, Marie Juke Individual |
50 Livingstone Street Coxs Bay |
03 Oct 1997 - 21 Apr 2021 |
Hobyar Associates Limited Shareholder NZBN: 9429038220753 Company Number: 829967 Entity |
Newmarket Auckland 1023 |
14 Jun 2004 - 14 Jun 2004 |
Sainte-rose, Jacqueline Elizabeth Individual |
Box 47390 Ponsonby |
15 May 2008 - 04 Mar 2011 |
Barron, Victoria Beatrice Individual |
Westmere Auckland |
03 Oct 1997 - 05 Jul 2010 |
Hanna, Neil Individual |
Rose Bay Sydney 2029, Australia |
03 Oct 1997 - 31 Aug 2005 |
Gilliard, Dianielle Martine Individual |
Brighton, Melbourne 3186 |
31 Oct 2014 - 08 Aug 2022 |
Gilliard, Dianielle Martine Individual |
Brighton, Melbourne 3186 |
31 Oct 2014 - 08 Aug 2022 |
Rayner, Kaye Maree Individual |
Westmere 1022 |
31 Jan 2012 - 03 Aug 2022 |
Fleming, Margaret Individual |
50 Livingstone Street Westmere, Auckland |
26 Jul 2007 - 08 Jul 2021 |
Gilliand, Steven Anthony Individual |
Brighton Melbourne. Victoria 3186 |
31 Oct 2014 - 30 Jul 2019 |
Bottari, Rick Individual |
Rd3 Albany Auckland |
26 Jul 2007 - 02 Sep 2010 |
Riley, Matthew James Individual |
Coxs Bay Auckland |
02 Aug 2005 - 31 Aug 2005 |
Bottari, Nick Individual |
Melbourne Victoria, Australia 3111 |
03 Oct 1997 - 31 Aug 2005 |
Hanna, Catherine Individual |
Rose Bay Sydney 2029, Australia |
03 Oct 1997 - 31 Aug 2005 |
Sandor, Erin Penelope Individual |
Westmere Auckland 1022 |
13 Jun 2018 - 03 Aug 2022 |
Pearson, Kevin Anthony Individual |
Coxs Bay Auckland |
02 Aug 2005 - 31 Aug 2005 |
Hansen, Kirsti Individual |
Westmere Auckland |
03 Oct 1997 - 18 May 2009 |
Smith, Kevin James Individual |
Westmere Auckland 1022 |
14 Aug 2013 - 18 Feb 2022 |
Hobyar Associates Limited Shareholder NZBN: 9429038220753 Company Number: 829967 Entity |
Newmarket Auckland 1023 |
14 Jun 2004 - 14 Jun 2004 |
Bouwer, Heinrich Individual |
Grey Lynn Auckland 1021 |
03 Oct 1997 - 08 Aug 2013 |
Vial, David Individual |
Coxs Bay Auckland |
03 Oct 1997 - 10 Dec 2012 |
Tanner, Helen Denise Individual |
Coxs Bay |
03 Oct 1997 - 13 Jun 2018 |
Fleming, Eric Individual |
50 Livingstone Street Westmere, Auckland |
26 Jul 2007 - 08 Jul 2021 |
Paddington, Green Individual |
Pt Chevalier Auckland |
26 Jul 2007 - 27 Jun 2010 |
Ritz, Samuel Individual |
Grey Lynn Auckland 1021 |
03 Oct 1997 - 08 Aug 2013 |
Sheppard, Annabel Kate Individual |
Bethlehem Tauranga 3110 |
26 Sep 2008 - 14 Aug 2013 |
Latinum Holdings Limited Shareholder NZBN: 9429036214112 Company Number: 1261333 Entity |
14 Jun 2004 - 31 Oct 2014 | |
Scott, Karen Individual |
Rd3 Albany Auckland |
26 Jul 2007 - 09 Jul 2020 |
Crocodile Capital Limited Shareholder NZBN: 9429037975555 Company Number: 880725 Entity |
02 Aug 2005 - 26 Jul 2007 | |
Little, Frances-anne Individual |
Ponsonby Auckland |
02 Aug 2005 - 24 Aug 2010 |
Brown, Grant Individual |
Princess Wharf Quay Street, Auckland City |
03 Oct 1997 - 02 Aug 2005 |
Hobyar Associates Limited Shareholder NZBN: 9429038220753 Company Number: 829967 Entity |
14 Jun 2004 - 14 Jun 2004 | |
Scott, Karen Individual |
Melbourne Victoria, Australia 3111 |
03 Oct 1997 - 31 Aug 2005 |
Peak Village Communal Facilities Limited 525 Manukau Road |
|
Burwood Orange Limited 525 Manukau Road |
|
Freemont Towers Limited 525 Manukau Road |
|
Forestlines Service Company Limited 525 Manukau Road |
|
Kahikatea Close Limited 525 Manukau Road |
|
Auckland Valuations Limited 525 Manukau Road |
Kahikatea Close Limited 525 Manukau Road |
188 Hobson Body Corporate Limited 145 Manukau Road |
The Oakford Park Maintenance Company Limited 145 Manukau Road |
New Power Management Limited 50 Ohinerau Street |
Ohope Enterprises Limited 81 Grange Road |
Avenue Eleven Limited 11 Victoria Avenue |