Shortcuts

W2sv Limited

Type: NZ Limited Company (Ltd)
9429030960800
NZBN
3535534
Company Number
Registered
Company Status
Current address
83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Apr 2015
33 Cathedral Square
Christchurch 8011
New Zealand
Registered & service address used since 04 Jul 2024

W2Sv Limited was launched on 23 Sep 2011 and issued an NZ business number of 9429030960800. This registered LTD company has been run by 6 directors: Nicholas Harold Gerritsen - an active director whose contract began on 23 Sep 2011,
Roger Hamilton Gower - an active director whose contract began on 30 Jan 2013,
Andrew Charles Renton - an active director whose contract began on 22 May 2019,
James Andrew Smith - an active director whose contract began on 17 Oct 2023,
Ann Poindexter - an inactive director whose contract began on 12 Dec 2011 and was terminated on 30 Jan 2013.
As stated in BizDb's database (updated on 03 May 2025), this company uses 1 address: 33 Cathedral Square, Christchurch, 8011 (category: registered, service).
Up until 13 Apr 2015, W2Sv Limited had been using 8A Kotua Street, Whakatu Estate, Nelson as their registered address.
BizDb found more names used by this company: from 01 Sep 2011 to 21 Mar 2013 they were called Next Gen Bio-Fuels Limited.
A total of 6685999 shares are allotted to 8 groups (9 shareholders in total). As far as the first group is concerned, 234000 shares are held by 1 entity, namely:
Renton, Andrew Charles (a director) located at Waterloo, Lower Hutt postcode 5011.
Then there is a group that consists of 1 shareholder, holds 10.88 per cent shares (exactly 727333 shares) and includes
Arno Investments Limited - located at Remuera, Auckland.
The third share allotment (407333 shares, 6.09%) belongs to 1 entity, namely:
Creative Industries Lp Limited, located at Lyall Bay, Wellington (an entity).

Addresses

Previous address

Address #1: 8a Kotua Street, Whakatu Estate, Nelson, 7020 New Zealand

Registered & physical address used from 23 Sep 2011 to 13 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 6685999

Annual return filing month: March

Annual return last filed: 24 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 234000
Director Renton, Andrew Charles Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 727333
Entity (NZ Limited Company) Arno Investments Limited
Shareholder NZBN: 9429035238782
Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 407333
Entity (NZ Limited Company) Creative Industries Lp Limited
Shareholder NZBN: 9429031519700
Lyall Bay
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 727333
Entity (NZ Limited Company) Montreal Trustees 2017 Limited
Shareholder NZBN: 9429045966200
Christchurch
8011
New Zealand
Director Gerritsen, Nicholas Harold Picton
7220
New Zealand
Shares Allocation #5 Number of Shares: 30000
Individual Mcdowell, Brent James Singapore
179804
Singapore
Shares Allocation #6 Number of Shares: 90000
Individual Siri, Guy
Shares Allocation #7 Number of Shares: 60000
Individual Mountain, Ross Stewart Monrad Founex
Vaud
1297
Switzerland
Shares Allocation #8 Number of Shares: 4410000
Entity (NZ Limited Company) Nxt Fuels Limited
Shareholder NZBN: 9429034492147
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gerritsen, Nicholas Harold Picton
7220
New Zealand
Individual Leay, Peter Atawhai
Nelson
7010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Nxt Fuels Limited
Name
Ltd
Type
1709802
Ultimate Holding Company Number
NZ
Country of origin
83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Nicholas Harold Gerritsen - Director

Appointment date: 23 Sep 2011

Address: Picton, 7220 New Zealand

Address used since 23 Sep 2011


Roger Hamilton Gower - Director

Appointment date: 30 Jan 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jan 2013


Andrew Charles Renton - Director

Appointment date: 22 May 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 22 May 2019


James Andrew Smith - Director

Appointment date: 17 Oct 2023

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 17 Oct 2023


Ann Poindexter - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 30 Jan 2013

Address: Nelson, 7010 New Zealand

Address used since 12 Dec 2011


Peter Barrie Leay - Director (Inactive)

Appointment date: 23 Sep 2011

Termination date: 03 Feb 2012

Address: Nelson, 7010 New Zealand

Address used since 23 Sep 2011