13 Wakefield Street Limited, a registered company, was started on 07 Mar 2006. 9429034264263 is the NZ business identifier it was issued. This company has been managed by 2 directors: Gavin Colin Mckay - an active director whose contract began on 07 Mar 2006,
Mark Patrick Galvin - an active director whose contract began on 07 Mar 2006.
Updated on 16 Jan 2018, BizDb's data contains detailed information about 1 address: Level 3, 120 Featherston Street, Wellington, 6011 (type: registered, physical).
13 Wakefield Street Limited had been using 4Th Floor, Mackay House, 92 Queens Drive, Lower Hutt as their physical address up until 03 May 2017.
Past names for the company, as we identified at BizDb, included: from 07 Mar 2006 to 26 Jul 2006 they were named 7 Gough St. Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 333 shares (33.3 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 667 shares (66.7 per cent).
Previous addresses
Address: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand
Physical & registered address used from 05 Aug 2014 to 03 May 2017
Address: 179 Barnard Street, Wadestown, Wellington, 6012 New Zealand
Registered & physical address used from 22 Apr 2013 to 05 Aug 2014
Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 02 Apr 2013 to 22 Apr 2013
Address: C/- Sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand
Physical & registered address used from 30 Jul 2010 to 02 Apr 2013
Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough 5711 New Zealand
Physical & registered address used from 26 Feb 2010 to 30 Jul 2010
Address: C/ -sheehan & Shaw, 6 Kitchener St, Martinborough
Registered address used from 31 Jul 2009 to 26 Feb 2010
Address: C/-sheehan & Shaw Ltd, 6 Kitchener Street, Martinborough
Physical address used from 31 Jul 2009 to 26 Feb 2010
Address: C/-sheehan & Associates Ltd, 6 Kitchener Street, Martinborough
Registered & physical address used from 01 Dec 2008 to 31 Jul 2009
Address: C/-sheehan And Associates Ltd, 6 Kitchener Street, Martinborough
Physical address used from 01 Dec 2008 to 01 Dec 2008
Address: Munro Benge Chartered Accountants Ltd, Level 5, 104 The Terrace, Wellington
Registered & physical address used from 03 Sep 2008 to 01 Dec 2008
Address: C/o Munro Benge.bkr, Chartered Accountants, 5th Floor, 104 The Terrace, Wellington
Registered address used from 07 Mar 2006 to 03 Sep 2008
Address: 7 Gough Street, Seaview, Lower Hutt
Physical address used from 07 Mar 2006 to 03 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Gavin Colin Mckay |
Rd 1 Porirua 5381 New Zealand |
07 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 667 | |||
| Individual | Mark Patrick Galvin |
Wadestown Wellington |
07 Mar 2006 - |
Gavin Colin Mckay - Director
Appointment date: 07 Mar 2006
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Jul 2017
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 22 Jul 2010
Mark Patrick Galvin - Director
Appointment date: 07 Mar 2006
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Mar 2006
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Specsavers Rotorua Limited
Level 17, 125 The Terrace
Silverdale Management Limited
Level 1, 354 Lambton Quay
Sounds Lifestyle Ventures Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street