Weltec Student Accommodation Limited was incorporated on 19 Jul 2010 and issued an NZ business number of 9429031468572. The registered LTD company has been managed by 11 directors: Mark Stewart Oldershaw - an active director whose contract began on 01 Apr 2020,
Justin Mark Lester - an active director whose contract began on 01 Apr 2020,
Neil Rupert Barns - an inactive director whose contract began on 18 Dec 2018 and was terminated on 31 Mar 2020,
Christopher John Gosling - an inactive director whose contract began on 18 Dec 2018 and was terminated on 31 Mar 2020,
Vaughan Renner - an inactive director whose contract began on 27 Jun 2017 and was terminated on 18 Dec 2018.
As stated in our database (last updated on 30 May 2022), the company filed 1 address: 21 Kensington Avenue, Petone, Lower Hutt, Lower Hutt, 5010 (type: registered, physical).
Up to 28 Jul 2015, Weltec Student Accommodation Limited had been using 11 Kensington Avenue, Petone, Lower Hutt, Lower Hutt as their registered address.
BizDb found former names used by the company: from 25 Aug 2010 to 14 Dec 2012 they were called Giblaw Formations No. 219 Limited, from 06 Jul 2010 to 25 Aug 2010 they were called Weltec Connect Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Wellington Institute Of Technology (an other) located at Petone, Lower Hutt postcode 5012. Weltec Student Accommodation Limited has been categorised as "Business consultant service" (business classification M696205).
Principal place of activity
21 Kensington Avenue, Petone, Lower Hutt, Lower Hutt, 5010 New Zealand
Previous addresses
Address: 11 Kensington Avenue, Petone, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered & physical address used from 24 Dec 2012 to 28 Jul 2015
Address: 1 Margaret Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 02 Sep 2010 to 24 Dec 2012
Address: 11 Kensington Avenue, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 19 Jul 2010 to 02 Sep 2010
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 01 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other | Wellington Institute Of Technology |
Petone Lower Hutt 5012 New Zealand |
04 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
25 Aug 2010 - 19 Dec 2012 | |
Entity | Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 |
19 Jul 2010 - 25 Aug 2010 | |
Entity | Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 |
19 Dec 2012 - 04 Apr 2014 | |
Entity | Gibson Sheat Trustees Holdings Limited Shareholder NZBN: 9429037692384 Company Number: 939516 |
25 Aug 2010 - 19 Dec 2012 | |
Entity | Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 |
19 Jul 2010 - 25 Aug 2010 | |
Entity | Weltec Connect Limited Shareholder NZBN: 9429031516297 Company Number: 2501328 |
19 Dec 2012 - 04 Apr 2014 |
Ultimate Holding Company
Mark Stewart Oldershaw - Director
Appointment date: 01 Apr 2020
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2020
Justin Mark Lester - Director
Appointment date: 01 Apr 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Apr 2020
Neil Rupert Barns - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 31 Mar 2020
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 18 Dec 2018
Christopher John Gosling - Director (Inactive)
Appointment date: 18 Dec 2018
Termination date: 31 Mar 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Dec 2018
Vaughan Renner - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 18 Dec 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Jun 2017
Antony Royal - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 18 Dec 2018
Address: Paremata, Porirua, 5024 New Zealand
Address used since 27 Jun 2017
Deborah Hume - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 14 Dec 2018
Address: Melrose, Wellington, 6023 New Zealand
Address used since 27 Jun 2017
Kabini Sanga - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 13 Dec 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 27 Jun 2017
Roger Morrison Sowry - Director (Inactive)
Appointment date: 14 Dec 2012
Termination date: 27 Jun 2017
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 14 Dec 2012
David Bernard Robinson - Director (Inactive)
Appointment date: 25 Aug 2010
Termination date: 19 Dec 2012
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 25 Aug 2010
Timothy Matthew Ian Allen - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 25 Aug 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 19 Jul 2010
Te Auaha Trust
21 Kensington Avenue
Let Liv Limited
19 Kensington Avenue
Black Shack Limited
19 Kensington Ave
Kennedycorp Limited
32 Kensington Avenue
Meaningful Employment Company Limited
32 Kensington Avenue
Grace Clothing Charitable Trust
7 Huia Street
Emp Limited
Shop 2 337 Jackson Street
Kennedycorp Limited
32 Kensington Avenue
Ligi-leen Management Limited
22 Elizabeth Street
Priest Limited
324-326 Jackson Street
Ten Consultancy Services Limited
305 Jackson Street
Working Life Limited
326a Jackson Street