General information

Westreef Services Limited

Type: NZ Limited Company (Ltd)
9429038625633
New Zealand Business Number
643869
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
64598996
GST Number
E310953 - Sewerage Or Stormwater Drainage System Construction D281120 - Water Supply System Operation R892220 - Park And Garden Operation E310170 - Road Construction, Repair Or Sealing
Industry classification codes with description

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
Contact info
64 3 7889090
Phone (Phone)
westreef@westreef.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
westreef@westreef.co.nz
Email
www.westreefservices.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
80 Russell Street, Westport, Westport, 7825 Office 07 Oct 2019
80 Russell Street, Westport, 7825 Delivery 07 Oct 2019
Principal place of activity
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
Financial Data
Financial info
1666000
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1666000
Shareholder Name Address Period
Buller Holdings Limited
Shareholder NZBN: 9429033194691
Entity (NZ Limited Company)
Westport
09 Jul 2008 - current

Historic shareholders

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

Ultimate Holding Company
Name Buller Holdings Limited
Type Ltd
Ultimate Holding Company Number 1975084
Country of origin NZ
Location
Companies nearby
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
Similar companies
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