Wynyard Precinct Holdings Limited, a registered company, was incorporated on 11 Jun 2001. 9429036872954 is the number it was issued. This company has been managed by 26 directors: Jon Matthew Ormond - an active director whose contract began on 14 Dec 2018,
David Enright Ritchie - an active director whose contract began on 18 Dec 2019,
Pak Man Yuen - an active director whose contract began on 04 Apr 2023,
Yiu Fat Richard Law - an inactive director whose contract began on 14 Dec 2018 and was terminated on 04 Apr 2023,
Noeme Perlas Evans - an inactive director whose contract began on 14 Dec 2018 and was terminated on 18 Dec 2019.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 1, 33 Federal Street, Auckland, 1010 (category: registered, service).
Wynyard Precinct Holdings Limited had been using Level 26, 188 Quay Street, Auckland as their registered address up until 22 Mar 2021.
Other names for the company, as we managed to find at BizDb, included: from 13 Apr 2006 to 11 Feb 2015 they were named Viaduct Corporate Centre Limited, from 11 Jun 2001 to 13 Apr 2006 they were named Balmon Holdings Limited.
One entity owns all company shares (exactly 300 shares) - Viaduct Holdings Iv Limited - located at 1010, Auckland.
Principal place of activity
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2020 to 22 Mar 2021
Address #2: Pwc Tower, Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jun 2019 to 06 Jul 2020
Address #3: Pwc Tower, Level 27, 188 Quay Street,, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jan 2019 to 05 Jun 2019
Address #4: Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2017 to 04 Jan 2019
Address #5: Level 28, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Sep 2011 to 25 Oct 2017
Address #6: Level 3, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 13 Mar 2007 to 05 Sep 2011
Address #7: 4th Floor, 253 Queen Street, Auckland
Registered & physical address used from 11 Jun 2001 to 13 Mar 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Viaduct Holdings Iv Limited Shareholder NZBN: 9429046780591 |
Auckland 1010 New Zealand |
14 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rathbun, Gregory Noel |
Howick Auckland New Zealand |
11 Jun 2001 - 26 Oct 2010 |
Individual | Rathbun, Gregory Noel |
Howick Auckland New Zealand |
11 Jun 2001 - 26 Oct 2010 |
Individual | Fraser, Andrew Mckenzie |
Remuera Auckland New Zealand |
26 Oct 2010 - 11 Feb 2015 |
Entity | Goodman Nominee (nz) Limited Shareholder NZBN: 9429035499398 Company Number: 1489950 |
151 Queen Street Auckland 1010 New Zealand |
06 Oct 2006 - 14 Dec 2018 |
Individual | Fraser, Allan Mckenzie |
Remuera Auckland 1050 New Zealand |
26 Oct 2010 - 11 Feb 2015 |
Individual | Mcdonald, Kevin |
Takapuna Auckland |
11 Jun 2001 - 11 Feb 2015 |
Other | Reco Aotearoa Private Limited |
Singapore 068912 Singapore |
11 Feb 2015 - 14 Dec 2018 |
Entity | Goodman Nominee (nz) Limited Shareholder NZBN: 9429035499398 Company Number: 1489950 |
Vxv Precinct Auckland 1010 New Zealand |
06 Oct 2006 - 14 Dec 2018 |
Other | Reco Aotearoa Private Limited |
Singapore 068912 Singapore |
11 Feb 2015 - 14 Dec 2018 |
Director | Andrew Mckenzie Fraser |
Remuera Auckland New Zealand |
26 Oct 2010 - 11 Feb 2015 |
Director | Allan Mckenzie Fraser |
Remuera Auckland 1050 New Zealand |
26 Oct 2010 - 11 Feb 2015 |
Entity | Goodman Nominee (nz) Limited Shareholder NZBN: 9429035499398 Company Number: 1489950 |
Vxv Precinct Auckland 1010 New Zealand |
06 Oct 2006 - 14 Dec 2018 |
Other | Reco Aotearoa Private Limited |
Singapore 068912 Singapore |
11 Feb 2015 - 14 Dec 2018 |
Individual | Macdonald, Ronald John |
Remuera Auckland |
11 Jun 2001 - 26 Oct 2010 |
Ultimate Holding Company
Jon Matthew Ormond - Director
Appointment date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2018
David Enright Ritchie - Director
Appointment date: 18 Dec 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 18 Mar 2020
Address: Omaha, 0986 New Zealand
Address used since 18 Dec 2019
Pak Man Yuen - Director
Appointment date: 04 Apr 2023
Address: 1 Hoi Wang Rd, Tai Kok Tsui Kowloon, Hong Kong SAR China
Address used since 04 Apr 2023
Yiu Fat Richard Law - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 04 Apr 2023
Address: 1 Kings Road, Tin Hau, Hong Kong, Hong Kong SAR China
Address used since 14 Dec 2018
Noeme Perlas Evans - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 18 Dec 2019
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 14 Dec 2018
Craig Watson Newman - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 28 May 2019
Address: Mosman, Nsw, 2088 Australia
Address used since 14 Dec 2018
John Morton Dakin - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 May 2008
Ah Boon Sunny Tsun - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 14 Dec 2018
Address: Singapore, 098653 Singapore
Address used since 11 Feb 2015
Gregory Goodman - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 14 Dec 2018
ASIC Name: Goodman Limited
Address: Nsw, 2000 Australia
Address: Nsw, 2088 Australia
Address used since 24 Jun 2016
Address: Nsw, 2000 Australia
Andrew Jonathan Eakin - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 14 Dec 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Jun 2017
Anton Gerard Shead - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 14 Dec 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Jun 2017
Richard Robert Massey - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 14 Dec 2018
Address: Singapore, 307945 Singapore
Address used since 15 Mar 2018
Eugene Yeo Wei Yu - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 15 Mar 2018
Address: Singapore, 259281 Singapore
Address used since 16 Feb 2016
Peter Damian Dufaur - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 26 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2011
Esther Ching Ching Teo - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 16 Feb 2016
Address: Singapore, 596289 Singapore
Address used since 20 May 2015
Murray Reginald Barclay - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 20 May 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 15 Dec 2010
Chin Chye Leoy - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 20 May 2015
Address: Singapore, 310062 Singapore
Address used since 11 Feb 2015
Timothy Owen Dromgool - Director (Inactive)
Appointment date: 11 Jun 2001
Termination date: 11 Feb 2015
Address: Takapuna, Auckland,
Address used since 08 Aug 2005
Andrew Mckenzie Fraser - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jan 2014
Lawrence Allan Lowe - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2007
Lincoln Thomas Fraser - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2014
Allan Mckenzie Fraser - Director (Inactive)
Appointment date: 11 Jun 2001
Termination date: 13 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2001
George Edward James Crawford - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 23 Dec 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 25 Jul 2007
Peter Henry Simmonds - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 15 Dec 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Oct 2006
Scott Robert Pritchard - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 16 Nov 2010
Address: Albany, Auckland,
Address used since 25 Jul 2007
Jeffrey Robert Morrison - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 07 Oct 2006
Address: Herne Bay, Auckland,
Address used since 27 Sep 2006
Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Gmt Bond Issuer Limited
Level 2, 18 Viaduct Harbour Avenue
Henshaw Goodman Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue