Wt Holdings Investments Limited was incorporated on 07 Nov 2012 and issued an NZ business number of 9429030449183. The registered LTD company has been managed by 6 directors: Benjamin Paul Unger - an active director whose contract started on 27 Mar 2015,
Jeremy Peter Ullrich - an inactive director whose contract started on 19 Jun 2013 and was terminated on 05 Dec 2016,
Neil Alexander Scott Macdonald - an inactive director whose contract started on 07 Nov 2012 and was terminated on 20 Mar 2015,
James David Owen Fisk - an inactive director whose contract started on 07 Nov 2012 and was terminated on 20 Mar 2015,
Campbell Charles Brown - an inactive director whose contract started on 19 Jun 2013 and was terminated on 20 Mar 2015.
As stated in BizDb's database (last updated on 15 Mar 2024), the company registered 4 addresses: Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (registered address),
Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address),
Level 2A, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (physical address),
Level 2A, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (service address) among others.
Until 12 Oct 2022, Wt Holdings Investments Limited had been using 2A/6 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
BizDb found past names used by the company: from 07 Nov 2012 to 03 Jun 2020 they were called Zoomy Limited.
A total of 55927302 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 55927302 shares are held by 1 entity, namely:
Windhaven Ventures Limited (an entity) located at Auckland Central, Auckland postcode 1010. Wt Holdings Investments Limited has been categorised as "Internet advertising service" (ANZSIC M694040).
Other active addresses
Address #4: Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 14 Dec 2023
Principal place of activity
Clime, Level 3, The Ferry Building, 99 Quay St, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2a/6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Oct 2022 to 12 Oct 2022
Address #2: Level 3, The Ferry Building, 99 Quay St, Auckland, 1010 New Zealand
Registered & physical address used from 25 Nov 2020 to 10 Oct 2022
Address #3: Level 1, 54 Ponsonby Road, Ponsonby, Auckland, 1010 New Zealand
Registered & physical address used from 21 Oct 2016 to 25 Nov 2020
Address #4: Flat 1a, 4 Fisher-point Drive, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2012 to 21 Oct 2016
Basic Financial info
Total number of Shares: 55927302
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 55927302 | |||
Entity (NZ Limited Company) | Windhaven Ventures Limited Shareholder NZBN: 9429041660881 |
Auckland Central Auckland 1010 New Zealand |
27 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisk, James David Owen |
Parnell Auckland 1052 New Zealand |
07 Nov 2012 - 19 Mar 2015 |
Individual | Magnusson, Nicolette Tina |
Remuera Auckland 1050 New Zealand |
20 Jun 2013 - 18 Sep 2020 |
Entity | Ullrich Holdings Limited Shareholder NZBN: 9429040708980 Company Number: 54836 |
20 Jun 2013 - 18 Sep 2020 | |
Individual | Cleary, Ross Stanley |
Bucklands Beach Auckland 2012 New Zealand |
31 Jul 2014 - 18 Sep 2020 |
Individual | Brown, Campbell Charles |
St Heliers Auckland 1071 New Zealand |
22 Nov 2013 - 18 Sep 2020 |
Individual | Cleary, Bruce Randal |
Remuera Auckland 1050 New Zealand |
31 Jul 2014 - 18 Sep 2020 |
Individual | Magnusson, Vaughan James |
Remuera Auckland 1050 New Zealand |
20 Jun 2013 - 18 Sep 2020 |
Individual | Markwick, Elise |
Mellons Bay Auckland 2014 New Zealand |
31 Jul 2014 - 15 May 2015 |
Entity | The Chelsea Group Limited Shareholder NZBN: 9429036971817 Company Number: 1123025 |
20 Jun 2013 - 31 Jul 2014 | |
Entity | Ajo Trustee Company Limited Shareholder NZBN: 9429031499200 Company Number: 2512848 |
20 Jun 2013 - 18 Sep 2020 | |
Entity | Villager Venture Capital Limited Shareholder NZBN: 9429041686539 Company Number: 5656107 |
15 May 2015 - 18 Sep 2020 | |
Entity | Fisk Family Holdings Limited Shareholder NZBN: 9429041635773 Company Number: 5619589 |
19 Mar 2015 - 18 Sep 2020 | |
Entity | Ullrich Holdings Limited Shareholder NZBN: 9429040708980 Company Number: 54836 |
Christchurch Central Christchurch 8013 New Zealand |
20 Jun 2013 - 18 Sep 2020 |
Entity | Ajo Trustee Company Limited Shareholder NZBN: 9429031499200 Company Number: 2512848 |
Auckland Central Auckland 1010 New Zealand |
20 Jun 2013 - 18 Sep 2020 |
Entity | Villager Venture Capital Limited Shareholder NZBN: 9429041686539 Company Number: 5656107 |
Remuera Auckland 1050 New Zealand |
15 May 2015 - 18 Sep 2020 |
Other | Startive Ventures Inc Company Number: 1599700 |
Road Town Tortola British Virgin Islands |
15 Jan 2014 - 18 Sep 2020 |
Individual | Macdonald, Neil Alexander Scott |
Grey Lynn Auckland 1021 New Zealand |
07 Nov 2012 - 18 Sep 2020 |
Other | Software.com Holdings Pty Limited Company Number: ACN139514051 |
15 Jan 2014 - 27 Mar 2015 | |
Entity | The Chelsea Group Limited Shareholder NZBN: 9429036971817 Company Number: 1123025 |
20 Jun 2013 - 31 Jul 2014 | |
Individual | Cleary, Emma Jane |
Remuera Auckland 1050 New Zealand |
15 May 2015 - 18 Sep 2020 |
Other | Startive Ventures Inc Shareholder NZBN: 9429034957479 Company Number: 1599700 |
Road Town Tortola British Virgin Islands |
15 Jan 2014 - 18 Sep 2020 |
Entity | Fisk Family Holdings Limited Shareholder NZBN: 9429041635773 Company Number: 5619589 |
Birkenhead Auckland 0626 New Zealand |
19 Mar 2015 - 18 Sep 2020 |
Entity | The It Network Limited Shareholder NZBN: 9429030511101 Company Number: 4014899 |
20 Jun 2013 - 22 Nov 2013 | |
Entity | The It Network Limited Shareholder NZBN: 9429030511101 Company Number: 4014899 |
20 Jun 2013 - 22 Nov 2013 | |
Director | James David Owen Fisk |
Parnell Auckland 1052 New Zealand |
07 Nov 2012 - 19 Mar 2015 |
Benjamin Paul Unger - Director
Appointment date: 27 Mar 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Mar 2015
Jeremy Peter Ullrich - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 05 Dec 2016
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 May 2015
Neil Alexander Scott Macdonald - Director (Inactive)
Appointment date: 07 Nov 2012
Termination date: 20 Mar 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Nov 2012
James David Owen Fisk - Director (Inactive)
Appointment date: 07 Nov 2012
Termination date: 20 Mar 2015
Address: Parnell, Auckland, 1052 New Zealand
Campbell Charles Brown - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 20 Mar 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Jun 2013
Christopher Bayley - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 20 Mar 2015
Address: Drummoyne, Sydney, Nsw, 2047 Australia
Address used since 28 Feb 2014
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Calibrate Marketing Limited
4 Margaret Street
H Enterprises Limited
13 Masons Avenue
Ikemu Limited
13 Tole Street
Market Estate Limited
2 Green Street
Point Marketing Limited
Level 2, 2 Fitzroy Street
Prevu Limited
Level 1, 3 Prosford Street