General information

Westcloud Group Limited

Type: NZ Limited Company (Ltd)
9429043344925
New Zealand Business Number
6115455
Company Number
Registered
Company Status
H451130 - Restaurant Operation
Industry classification codes with description

Westcloud Group Limited (issued a business number of 9429043344925) was incorporated on 27 Sep 2016. 4 addresses are in use by the company: 37A St Lukes Road, Mount Albert, Auckland, 1025 (type: registered, service). 52- 58 Gill Street New Plymouth 4310, Merrilands, New Plymouth had been their registered address, up to 30 Jun 2021. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Lynn, Sean (an individual) located at Mount Albert, Auckland postcode 1025. "Restaurant operation" (ANZSIC H451130) is the category the ABS issued Westcloud Group Limited. Our information was updated on 24 Mar 2024.

Current address Type Used since
52- 58 Gill Street New Plymouth 4310, Merrilands, New Plymouth, 4312 Registered & physical & service 30 Jun 2021
37a St Lukes Road, Mount Albert, Auckland, 1025 Registered & service 28 Sep 2023
Directors
Name and Address Role Period
Sean Lynn
Mount Albert, Auckland, 1025
Address used since 20 Sep 2023
Director 20 Sep 2023 - current
Zheyi Zhao
Mount Albert, Auckland, 1025
Address used since 17 Jun 2021
Director 17 Jun 2021 - 20 Sep 2023
Sean Lynn
New Plymouth, 4310
Address used since 21 May 2020
Merrilands, New Plymouth, 4312
Address used since 27 Sep 2016
Director 27 Sep 2016 - 21 Jun 2021
Wenxuan Wang
Merrilands, New Plymouth, 4312
Address used since 27 Sep 2016
Director 27 Sep 2016 - 16 Mar 2020
Addresses
Previous address Type Period
52- 58 Gill Street New Plymouth 4310, Merrilands, New Plymouth, 4312 Registered & physical 02 Jun 2020 - 30 Jun 2021
Shop 52 Centre City, 1 Gill Street, New Plymouth, New Plymouth, 4310 Physical & registered 29 May 2020 - 02 Jun 2020
206e Heta Road, Merrilands, New Plymouth, 4312 Physical & registered 27 Sep 2016 - 29 May 2020
Financial Data
Financial info
120
Total number of Shares
May
Annual return filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Lynn, Sean
Individual
Mount Albert
Auckland
1025
18 Sep 2023 - current

Historic shareholders

Shareholder Name Address Period
Zhao, Zheyi
Individual
Mount Albert
Auckland
1025
18 Jun 2021 - 18 Sep 2023
Lynn, Sean
Individual
New Plymouth
4310
27 Sep 2016 - 18 Jun 2021
Nks Trustees 2016 Limited
Shareholder NZBN: 9429042010661
Company Number: 5824747
Entity
New Plymouth
4310
27 Sep 2016 - 21 May 2020
Lynn, Sean
Individual
New Plymouth
4310
27 Sep 2016 - 18 Jun 2021
Lynn, Sean
Individual
Merrilands
New Plymouth
4312
27 Sep 2016 - 18 Jun 2021
Lynn, Sean
Individual
Merrilands
New Plymouth
4312
27 Sep 2016 - 18 Jun 2021
Lynn, Sean
Individual
Merrilands
New Plymouth
4312
27 Sep 2016 - 18 Jun 2021
Lynn, Sean
Individual
New Plymouth
4310
27 Sep 2016 - 18 Jun 2021
Nks Trustees 2016 Limited
Shareholder NZBN: 9429042010661
Company Number: 5824747
Entity
New Plymouth
4310
27 Sep 2016 - 21 May 2020
Wang, Wenxuan
Individual
Merrilands
New Plymouth
4312
27 Sep 2016 - 16 Mar 2020
Nks Trustees 2016 Limited
Shareholder NZBN: 9429042010661
Company Number: 5824747
Entity
New Plymouth
4310
27 Sep 2016 - 21 May 2020
Wang, Wenxuan
Individual
Merrilands
New Plymouth
4312
27 Sep 2016 - 16 Mar 2020
Wang, Wenxuan
Individual
Merrilands
New Plymouth
4312
27 Sep 2016 - 16 Mar 2020
Location
Companies nearby
Felix Rentals Limited
206b Heta Road
Willanne Limited
206c Heta Road
Bowman Plastic Repairs Limited
206a Heta Road
Green Sphere Limited
197 Heta Road
Top Guides (2014) Limited
207 Heta Road
Dkr Associates Limited
31 B Truby King Street
Similar companies
Entremets Enterprise Limited
145 Heta Road
Js Hospitality Limited
82a Branch Road
C J Enterprises 2017 Limited
20 Bell Street
Bhaghwati Enterprise Limited
278 Courtenay Street
Marbles Restaurant Limited
390 Devon Street East
Cinnybella Limited
369 Devon Street East