Shortcuts

Weltec Student Accommodation Limited

Type: NZ Limited Company (Ltd)
9429031468572
NZBN
3019541
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
21 Kensington Avenue, Petone
Lower Hutt
Lower Hutt 5010
New Zealand
Registered & physical address used since 28 Jul 2015

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).

Addresses

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

Contact info
64 04 9202468
Phone
tosin.samuel@wandw.ac.nz
Email
http://222willis.co.nz/about-1
Website
Financial Data

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
Shares Allocation Number of Shares: 1
Other Wellington Institute Of Technology Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Company Number: 939516
Entity Weltec Connect Limited
Shareholder NZBN: 9429031516297
Company Number: 2501328
Entity Weltec Connect Limited
Shareholder NZBN: 9429031516297
Company Number: 2501328
Entity Gibson Sheat Trustees Holdings Limited
Shareholder NZBN: 9429037692384
Company Number: 939516
Entity Weltec Connect Limited
Shareholder NZBN: 9429031516297
Company Number: 2501328
Entity Weltec Connect Limited
Shareholder NZBN: 9429031516297
Company Number: 2501328

Ultimate Holding Company

30 Sep 2019
Effective Date
Wellington Institute Of Technology Limited
Name
Ltd
Type
7927156
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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