Upstream Gasworks Limited was incorporated on 16 Jun 2011 and issued a New Zealand Business Number of 9429031058148. The registered LTD company has been supervised by 3 directors: Jamie Darren Williams - an active director whose contract began on 16 Jun 2011,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract began on 16 Jun 2011 and was terminated on 28 Apr 2023.
As stated in our data (last updated on 31 Mar 2024), this company registered 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (category: registered, service).
Up until 16 Aug 2022, Upstream Gasworks Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025. Upstream Gasworks Limited was categorised as "Pub operation - mainly drinking place" (business classification H452040).
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 16 Jul 2021 to 16 Aug 2022
Address #2: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2017 to 16 Aug 2022
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2017 to 16 Jul 2021
Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & registered address used from 10 Jun 2016 to 06 Nov 2017
Address #5: 2 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 17 Jun 2014 to 10 Jun 2016
Address #6: 1 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 16 Jun 2011 to 17 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Otahuhu Auckland 2025 New Zealand |
10 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
16 Jun 2011 - 10 Nov 2014 |
Individual | Williams, Rebecca Jane |
Tawa Wellington 5028 New Zealand |
16 Jun 2011 - 10 Nov 2014 |
Director | Williams, Jamie Darren |
Ohariu Wellington 6037 New Zealand |
16 Jun 2011 - 10 Nov 2014 |
Director | Williams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
16 Jun 2011 - 10 Nov 2014 |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 16 Jun 2011
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 13 Mar 2012
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Andrew Robert Williams - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 28 Apr 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jun 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 16 Jun 2011
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Jul 2018
The Scout Association Of New Zealand
National Scout Centre
The Scout Youth Foundation
1 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Dance On Trust
Fabric Warehouse
Hutt Pub Co Limited
108 Hutt Road
Island Bay Pub Co Limited
108 Hutt Road
KĀpura Limited
108 Hutt Road
Shed 22 Hospo Limited
108 Hutt Road
The Kapiti Hospo Limited
108 Hutt Road
Whitby Pub Limited
108 Hutt Road