Westway Holdings Limited (issued an NZ business identifier of 9429038324932) was incorporated on 02 May 1996. 4 addresses are in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business Hq, 308 Queen Street East, Hastings had been their registered address, up until 01 Nov 2019. Westway Holdings Limited used other names, namely: Shemck Holdings Limited from 02 May 1996 to 11 Feb 2002. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Williams, Ernest James (a director) located at Rd 6, Napier postcode 4186. The Businesscheck information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered & service | 01 Nov 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 16 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Ernest James Williams
Rd 6, Napier, 4186
Address used since 01 Jan 2016 |
Director | 02 May 1996 - current |
Catherine Anne Murray
Greenlane, Auckland, 1061
Address used since 01 Mar 2011 |
Director | 01 Mar 2011 - 15 Oct 2015 |
Kevin George Williams
Rd 2, Hastings, 4172
Address used since 22 Feb 2010 |
Director | 12 Apr 2002 - 05 Oct 2012 |
Marjorie Joan Williams
Havelock North,
Address used since 02 May 1996 |
Director | 02 May 1996 - 12 Apr 2002 |
Previous address | Type | Period |
---|---|---|
Business Hq, 308 Queen Street East, Hastings, 4122 | Registered & physical | 23 Mar 2016 - 01 Nov 2019 |
Unit 3 Business Hq, 308 Queen Street East, Hastings, 4122 | Registered & physical | 15 Feb 2016 - 23 Mar 2016 |
405n King Street, Hastings, 4122 | Registered | 30 Jan 2013 - 15 Feb 2016 |
405n King Street, Hastings, 4122 | Registered | 04 Mar 2011 - 30 Jan 2013 |
405n King Street, Hastings, 4122 | Physical | 04 Mar 2011 - 15 Feb 2016 |
Markhams Hawkes Bay, 405n King Street, Hastings | Registered & physical | 25 Feb 2009 - 04 Mar 2011 |
Markhams Mri Hawkes Bay, 405n King Street, Hastings | Registered & physical | 13 Oct 2006 - 25 Feb 2009 |
Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings | Physical & registered | 28 Feb 2005 - 13 Oct 2006 |
Denton Donovan, Chartered Accountants, 115 N King Street, Hastings | Registered | 11 Apr 2000 - 28 Feb 2005 |
Denton Donovan, Chartered Accountants, 115 N King Street, Hastings | Registered | 20 Sep 1999 - 11 Apr 2000 |
Denton Donovan, Chartered Accountants, 115 N King Street, Hastings | Physical | 03 May 1996 - 03 May 1996 |
Shareholder Name | Address | Period |
---|---|---|
Williams, Ernest James Director |
Rd 6 Napier 4186 |
20 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Brookdale Trustee Company Limited Shareholder NZBN: 9429037559076 Company Number: 964846 Entity |
02 May 1996 - 06 Oct 2006 | |
Williams, Hamish George Individual |
Hastings 4122 |
06 Oct 2006 - 20 Feb 2015 |
Murray, Catherine Anne Individual |
Greenlane Auckland |
06 Oct 2006 - 20 Feb 2015 |
Brookdale Trustee Company Limited Shareholder NZBN: 9429037559076 Company Number: 964846 Entity |
02 May 1996 - 06 Oct 2006 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |