Shortcuts

Wellington Regional Economic Development Agency Limited

Type: NZ Limited Company (Ltd)
9429031257138
NZBN
3237332
Company Number
Registered
Company Status
106161305
GST Number
No Abn Number
Australian Business Number
O753010
Industry classification code
Local Government Administration Nec
Industry classification description
R900320
Industry classification code
Entertainment Centre Operation
Industry classification description
Current address
Po Box 10017
The Terrace
Wellington 6143
New Zealand
Postal address used since 10 Sep 2021
175 Victoria Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 10 Sep 2021
175 Victoria Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 20 Sep 2021


Wellington Regional Economic Development Agency Limited, a registered company, was registered on 10 Jan 2011. 9429031257138 is the NZ business identifier it was issued. "Local government administration nec" (ANZSIC O753010) is how the company was classified. The company has been managed by 35 directors: Tracey Bridges - an active director whose contract began on 01 Jan 2018,
Wayne Mulligan - an active director whose contract began on 01 Jan 2018,
Joanne Marie Healey - an active director whose contract began on 01 Feb 2020,
Jill Hatchwell - an active director whose contract began on 01 Jan 2022,
Daphne Luke - an active director whose contract began on 01 Sep 2022.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 175 Victoria Street, Te Aro, Wellington, 6011 (registered address),
175 Victoria Street, Te Aro, Wellington, 6011 (physical address),
175 Victoria Street, Te Aro, Wellington, 6011 (service address),
Po Box 10017, The Terrace, Wellington, 6143 (postal address) among others.
Wellington Regional Economic Development Agency Limited had been using 111 Wakefield Street, Wellington Central, Wellington as their physical address up until 20 Sep 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 10 Jan 2011 to 05 Dec 2014 they were named Wellington Venues Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 200 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 800 shares (80%).

Addresses

Principal place of activity

175 Victoria Street, Te Aro, Wellington, 6011 New Zealand


Previous address

Address #1: 111 Wakefield Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 10 Jan 2011 to 20 Sep 2021

Contact info
64 04 9161205
10 Sep 2021 Phone
contact@wellingtonnz.com
10 Sep 2021 Email
accounts@wellingtonnz.com
10 Sep 2021 nzbn-reserved-invoice-email-address-purpose
www.wellingtonnz.com
06 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Other (Other) Wellington Regional Council Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 800
Other (Other) Wellington City Council Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

Wellington City Council
Name
Council
Type
NZ
Country of origin
101 Wakefield Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Tracey Bridges - Director

Appointment date: 01 Jan 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Jan 2018


Wayne Mulligan - Director

Appointment date: 01 Jan 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2018


Joanne Marie Healey - Director

Appointment date: 01 Feb 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Feb 2020


Jill Hatchwell - Director

Appointment date: 01 Jan 2022

Address: Rd 4, Gladstone, 5884 New Zealand

Address used since 01 Jan 2022


Daphne Luke - Director

Appointment date: 01 Sep 2022

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 01 Sep 2022


David Wilks - Director

Appointment date: 01 Oct 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Oct 2022


Wayne Thomas Mulligan - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 31 Dec 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2018


Kylie Archer - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 31 Dec 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jan 2018


Matthew Norman Clarke - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Dec 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 04 Dec 2014


Steven Maharey - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Sep 2022

Address: Rd 1, Aokautere, 4471 New Zealand

Address used since 01 Jan 2019


Thomas Pippos - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Dec 2021

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 04 Dec 2014


William Grant Guilford - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Dec 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 04 Dec 2014


David Timothy Gibson - Director (Inactive)

Appointment date: 20 May 2016

Termination date: 31 Dec 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Jul 2016


Peter Ronald Francis Biggs - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Dec 2018

Address: Rd 3, Featherston, 5773 New Zealand

Address used since 04 Dec 2014


Lorraine Witten - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 31 Dec 2017

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 14 Jan 2014


Richard James Laverty - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Dec 2017

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 04 Dec 2014


Helen Joan Anderson - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Mar 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Dec 2014


Paul Mersi - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Dec 2016

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 04 Dec 2014


Sarah Jane Wickens - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 31 Oct 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Dec 2014


Christopher Wilton Parkin - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 04 Dec 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Jan 2011


Linda Rose Rieper - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 04 Dec 2014

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 10 Jan 2011


Linda Rose Rieper - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 04 Dec 2014

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 10 Jan 2011


Christopher Wilton Parkin - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 04 Dec 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Jan 2011


Samantha Sharif - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 04 Dec 2014

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 01 Jan 2012


Michael Egan - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 04 Dec 2014

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Jan 2012


Daniel Bridges - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 04 Dec 2014

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Jan 2013


Simon John Woolf - Director (Inactive)

Appointment date: 14 Nov 2013

Termination date: 04 Dec 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 14 Nov 2013


Paul Eagle - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 31 Dec 2013

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Jul 2011


Ngaire Best - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 14 Nov 2013

Address: Tawa, Wellington, 5028 New Zealand

Address used since 27 Jan 2011


Ian Samuel Knowles - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 31 Dec 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Jan 2011


Ian Samuel Knowles - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 31 Dec 2012

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 10 Jan 2011


Stephen Charles Whittington - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 01 Jan 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Jan 2011


Kim Andrew John Wicksteed - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 01 Jan 2012

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 10 Jan 2011


Kim Andrew John Wicksteed - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 01 Jan 2012

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 10 Jan 2011


Stephen Charles Whittington - Director (Inactive)

Appointment date: 10 Jan 2011

Termination date: 01 Jan 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 10 Jan 2011

Nearby companies

Performing Arts Foundation Of Wellington
111 Wakefield Street

The Joe Aspell Trust
C/o Wellington City Council

Rivers Miramar Pharmacy Limited
Level 5 203-209 Willis St

Wholesale Boot Company Limited
Level 2, Milibar House

Helen Forster Bridal Limited
Floor 2, 85 Victoria Street

Learncoach Charitable Trust
Level 6

Similar companies

Christchurchnz Holdings Limited
Level 1

Christchurchnz Limited
Suite 1, 99 Cashel Street

Hb Lass Limited
207 Lyndon Road

Kmac Associates Limited
405/22 Herd Street

Nelson Regional Development Agency Limited
110 Trafalgar Street

Rdc Holdings Limited
Huia Street