Westreef Services Limited (issued an NZ business number of 9429038625633) was started on 29 May 1995. 5 addresess are currently in use by the company: P O Box 246, Westport, Westport, 7825 (type: postal, office). Excell Corporation Limited, 357 East Tamaki Road, East Tamaki, Auckland had been their registered address, up until 02 Nov 2001. 1666000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1666000 shares (100% of shares), namely:
Buller Holdings Limited (an entity) located at Westport. "Sewerage or stormwater drainage system construction" (ANZSIC E310953) is the category the ABS issued to Westreef Services Limited. Our information was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
80 Russell St, Westport | Physical & service | 01 Nov 2001 |
80 Russell Street, Westport | Registered | 02 Nov 2001 |
P O Box 246, Westport, Westport, 7825 | Postal | 07 Oct 2019 |
80 Russell Street, Westport, Westport, 7825 | Office | 07 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Gareth Richard Allen
Westport, Westport, 7825
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - current |
Steven William Grave
West Melton, West Melton, 7618
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Robert Frederick Blake Burdekin
Granity, Granity, 7823
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Kieran Sweetman
Cashmere, Christchurch, 8022
Address used since 07 Dec 2021 |
Director | 07 Dec 2021 - current |
Vanessa Clare Van Uden
Sunshine Bay, Queenstown, 9300
Address used since 07 Dec 2021 |
Director | 07 Dec 2021 - current |
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 22 Oct 2008 |
Director | 22 Oct 2008 - 07 Dec 2021 |
Jan Christine Coll
Westport, Westport, 7825
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - 07 Dec 2021 |
Jamie William Cleine
Rd 2, Westport, 7892
Address used since 12 Dec 2017 |
Director | 12 Dec 2017 - 23 Oct 2019 |
Rebecca Louise Keoghan
Rd 2, Westport, 7892
Address used since 29 Oct 2014 |
Director | 29 Oct 2014 - 12 Dec 2017 |
William Woodhouse Lee
Gebbies Valley, R D2, Christchurch,
Address used since 01 Jun 2009 |
Director | 01 Jun 2009 - 29 Oct 2014 |
Elizabeth Hopkins
Rd 1, Christchurch, 7671
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 29 Oct 2014 |
John Bassett Morten
Rd 1, Darfield, 7571
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 29 Oct 2014 |
Paul James Wylie
Richmond, Richmond, 7020
Address used since 31 Oct 2012 |
Director | 31 Oct 2012 - 30 Oct 2013 |
Kevin Ernest Jackson
Westport, Westport, 7825
Address used since 27 Jul 2013 |
Director | 27 Jul 2013 - 30 Oct 2013 |
Francis Thomas Dooley
Westport, 7825
Address used since 01 Jun 2009 |
Director | 01 Jun 2009 - 18 Jun 2013 |
Kevin Ernest Jackson
Westport, 7825
Address used since 22 Oct 2008 |
Director | 22 Oct 2008 - 31 Oct 2012 |
Barry Glassford Mcfedries
Christchurch, 8051
Address used since 17 Aug 2006 |
Director | 17 Aug 2006 - 30 Oct 2012 |
Ian David Walker
Riccarton, Christchurch,
Address used since 17 Aug 2006 |
Director | 17 Aug 2006 - 28 May 2009 |
Peter William Young
St Andrews Hill, Christchurch,
Address used since 17 Aug 2006 |
Director | 17 Aug 2006 - 28 May 2009 |
Graeme Neylon
Reefton,
Address used since 20 Apr 2000 |
Director | 20 Apr 2000 - 08 Mar 2009 |
Murray Warden Frost
Fendalton, Christchurch,
Address used since 17 Aug 2006 |
Director | 17 Aug 2006 - 22 Oct 2008 |
Mark Christopher Johnson
Castor Bay, Auckland,
Address used since 25 Nov 2005 |
Director | 25 Sep 2001 - 14 Jul 2006 |
Jeremy Austin Carr
Parnell, Auckland,
Address used since 14 Oct 2005 |
Director | 14 Oct 2005 - 14 Jul 2006 |
Kevin Charles Slee
Westport,
Address used since 29 May 1995 |
Director | 29 May 1995 - 30 Jun 2006 |
Michael William Huddleston
Greenhithe, Auckland,
Address used since 25 Sep 2001 |
Director | 25 Sep 2001 - 14 Oct 2005 |
Paul Bishop
Howick,
Address used since 28 Apr 2000 |
Director | 28 Apr 2000 - 29 Sep 2001 |
Jermy Wiliam Boys
Rangiora,
Address used since 31 Dec 1999 |
Director | 31 Dec 1999 - 27 Jul 2001 |
Earl Victor John Stevens
Remuera, Auckland,
Address used since 13 May 1999 |
Director | 13 May 1999 - 28 Apr 2000 |
Raymond Stuart Polson
Fairfield, Dunedin,
Address used since 29 Jan 1998 |
Director | 29 Jan 1998 - 20 Apr 2000 |
Grant William Borrie
Nelson,
Address used since 18 Aug 1999 |
Director | 18 Aug 1999 - 31 Dec 1999 |
Stephen Vaughan Barry Hand
Buckland's Beach, Howick, Auckland,
Address used since 03 Apr 1998 |
Director | 03 Apr 1998 - 18 Aug 1999 |
Michael Roy Higgins
Bucklands Beach, Howick, Auckland,
Address used since 04 Feb 1999 |
Director | 04 Feb 1999 - 14 May 1999 |
Ronald Micheal O'reily
Whitford, Auckland,
Address used since 03 Apr 1998 |
Director | 03 Apr 1998 - 06 Jan 1999 |
Judith Marie Bamfield
Westport,
Address used since 29 May 1995 |
Director | 29 May 1995 - 03 Apr 1998 |
Bevin Leonard Johnston
Westport,
Address used since 29 May 1995 |
Director | 29 May 1995 - 03 Apr 1998 |
Craig Gordon Webster
Rd2, Kaiapoi,
Address used since 29 May 1995 |
Director | 29 May 1995 - 11 Jan 1997 |
Type | Used since | |
---|---|---|
80 Russell Street, Westport, Westport, 7825 | Office | 07 Oct 2019 |
80 Russell Street, Westport, 7825 | Delivery | 07 Oct 2019 |
80 Russell Street , Westport , Westport , 7825 |
Previous address | Type | Period |
---|---|---|
Excell Corporation Limited, 357 East Tamaki Road, East Tamaki, Auckland | Registered | 02 Nov 2001 - 02 Nov 2001 |
Excell Corporation Ltd, 357 East Tamaki Road, East Tamaki, Auckland | Physical | 01 Nov 2001 - 01 Nov 2001 |
80 Russell Street, Westport | Registered | 27 Apr 1998 - 02 Nov 2001 |
80 Russell Street, Westport | Physical | 27 Apr 1998 - 01 Nov 2001 |
Brougham House, 4-6 Brougham Street, Westport | Physical | 23 Oct 1997 - 27 Apr 1998 |
Brougham House, 4-6 Brougham Street, Westport | Registered | 03 Nov 1996 - 27 Apr 1998 |
Shareholder Name | Address | Period |
---|---|---|
Buller Holdings Limited Shareholder NZBN: 9429033194691 Entity (NZ Limited Company) |
Westport |
09 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Veolia Environmental Services (nz) Limited Shareholder NZBN: 9429038358623 Company Number: 800755 Entity |
29 May 1995 - 04 Aug 2006 | |
Buller District Council Other |
29 May 1995 - 04 Aug 2006 | |
Null - Buller District Council Other |
29 May 1995 - 04 Aug 2006 | |
Veolia Environmental Services (nz) Limited Shareholder NZBN: 9429038358623 Company Number: 800755 Entity |
29 May 1995 - 04 Aug 2006 |
Name | Buller Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1975084 |
Country of origin | NZ |
Buller Recreation Limited 80 Russell Street |
|
Buller Holdings Limited 80 Russell Street |
|
Explore Murchison Limited 24 Wakefield Street |
|
Gatsby Limited 24 Wakefield Street |
|
Tipi Haere Limited 24 Wakefield Street |
|
Utopia Lawn Care Limited 24 Wakefield Street |
Below Ground Drainage Limited 33 Crescent Street |
Environment Technology Limited 14 Onekaka Iron Works Road |
Waterwork.nz Limited 14 Onekaka Iron Works Road |
Drainworks Solutions Limited 335 Springbank Road |
C & C Drainage Limited 6 Blake Street |
Lloyds Drainage Limited 2 Alfred Street |