Wharewaka O Poneke Enterprises Limited was registered on 26 Aug 2010 and issued an NZ business identifier of 9429031417136. The registered LTD company has been supervised by 6 directors: Rebecca Elizabeth Mellish - an active director whose contract started on 17 Oct 2013,
Anaru Winiata Smiler - an active director whose contract started on 27 Oct 2020,
Mark Teone - an inactive director whose contract started on 26 Aug 2010 and was terminated on 27 Oct 2020,
Bruce Farquhar - an inactive director whose contract started on 26 Aug 2010 and was terminated on 30 Aug 2013,
Euan Frank Playle - an inactive director whose contract started on 08 Jul 2011 and was terminated on 30 Aug 2013.
According to BizDb's data (last updated on 20 Mar 2024), this company registered 1 address: 2 Taranaki Street, Wellington Central, Wellington, 6011 (type: registered, physical).
Up to 06 Nov 2018, Wharewaka O Poneke Enterprises Limited had been using L9, 1 Grey St, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wharewaka O Poneke Charitable Trust (an entity) located at 3 Queens Wharf, Wellington 6011. Wharewaka O Poneke Enterprises Limited is classified as "Entertainment centre operation" (business classification R900320).
Previous addresses
Address #1: L9, 1 Grey St, Wellington, 6011 New Zealand
Physical address used from 29 Oct 2013 to 06 Nov 2018
Address #2: L9, 1 Grey St, Wellington, 6011 New Zealand
Registered address used from 30 Sep 2013 to 06 Nov 2018
Address #3: 55 Waterloo Quay, Wellington, Wellington, 6140 New Zealand
Registered address used from 27 Sep 2013 to 30 Sep 2013
Address #4: Level 1, Te Raukura, Taranaki St Wharf, Wellington, 6011 New Zealand
Physical address used from 27 Sep 2013 to 29 Oct 2013
Address #5: C/- Gibson Sheat Lawyers, Level 9, 1 Grey Street, Wellington, 6011 New Zealand
Registered address used from 26 Sep 2013 to 27 Sep 2013
Address #6: L1, Te Raukura, Taranaki St Wharf, Wellington, 6011 New Zealand
Physical address used from 26 Sep 2013 to 27 Sep 2013
Address #7: 55 Waterloo Quay, Wellington, Wellington, 6140 New Zealand
Registered & physical address used from 26 Aug 2010 to 26 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Wharewaka O Poneke Charitable Trust |
3 Queens Wharf Wellington 6011 |
26 Aug 2010 - |
Rebecca Elizabeth Mellish - Director
Appointment date: 17 Oct 2013
Address: Featherston, Featherston, 5710 New Zealand
Address used since 17 Oct 2013
Anaru Winiata Smiler - Director
Appointment date: 27 Oct 2020
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 27 Oct 2020
Mark Teone - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 27 Oct 2020
Address: Paekakariki, Wellington, 5034 New Zealand
Address used since 26 Aug 2010
Bruce Farquhar - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 30 Aug 2013
Address: Wellington, Wellington, 6144 New Zealand
Address used since 26 Aug 2010
Euan Frank Playle - Director (Inactive)
Appointment date: 08 Jul 2011
Termination date: 30 Aug 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Jul 2011
Matene Love - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 24 Oct 2012
Address: Wellington, Welington, 6140 New Zealand
Address used since 26 Aug 2010
Lifestyle Capital Limited
1 Grey Street
Te Heu Heu Trustees Limited
Level 9
Tong Investments Limited
Level 9
Rod Ferguson Medical Services Limited
1 Grey Street
The Wellington Regional Youth Trust
1-13 Grey Street
Wharewaka O Poneke Charitable Trust
C/o Gibson Sheat Lawyers
All Blacks Experience Gp Limited
100 Molesworth Street
Dll Limited
31 Tanera Crescent
P 8 Nt Limited
84 Willis Street
Paintball Corp Limited
84 Willis Street
Qpam Limited
C/- Kpmg Legal
Wellington Regional Economic Development Agency Limited
111 Wakefield Street