Shortcuts

Nik Wakelin Consulting Limited

Type: NZ Limited Company (Ltd)
9429032865882
NZBN
2104504
Company Number
Registered
Company Status
099339879
GST Number
No Abn Number
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
528 Evans Bay Parade
Hataitai
Wellington 6021
New Zealand
Registered & physical address used since 14 Apr 2015
Po Box 6879
Marion Square
Wellington 6141
New Zealand
Postal address used since 24 Apr 2020
12 Queen Street
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 13 Dec 2022

Nik Wakelin Consulting Limited was incorporated on 26 Mar 2008 and issued an NZ business number of 9429032865882. This registered LTD company has been run by 5 directors: Nicholas Wakelin - an active director whose contract started on 26 Mar 2008,
Angela Frances Salisbury - an active director whose contract started on 13 Feb 2017,
Willam John Lauden Moses - an inactive director whose contract started on 02 Aug 2017 and was terminated on 24 Apr 2020,
William John Lauden Moses - an inactive director whose contract started on 26 Oct 2015 and was terminated on 13 Feb 2017,
Oliver Clarke - an inactive director whose contract started on 26 Mar 2008 and was terminated on 01 Apr 2010.
According to the BizDb database (updated on 29 Mar 2024), this company registered 4 addresses: 528 Evans Bay Parade, Hataitai, Wellington, 6011 (office address),
12 Queen Street, Petone, Lower Hutt, 5012 (registered address),
12 Queen Street, Petone, Lower Hutt, 5012 (service address),
Po Box 6879, Marion Square, Wellington, 6141 (postal address) among others.
Up until 14 Apr 2015, Nik Wakelin Consulting Limited had been using 2/12 Allen St, Te Aro, Wellington as their physical address.
BizDb found other names used by this company: from 26 Mar 2008 to 19 Nov 2012 they were called Codetocustomer Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wakelin, Nicholas (an individual) located at Hataitai, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Salisbury, Angela Frances - located at Hataitai, Wellington. Nik Wakelin Consulting Limited is categorised as "Computer programming service" (ANZSIC M700020).

Addresses

Other active addresses

Principal place of activity

528 Evans Bay Parade, Hataitai, Wellington, 6011 New Zealand


Previous addresses

Address #1: 2/12 Allen St, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 09 Apr 2014 to 14 Apr 2015

Address #2: Unit 22, 30 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 15 Apr 2013 to 09 Apr 2014

Address #3: Level 4, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 12 Apr 2012 to 15 Apr 2013

Address #4: 18-24 Allen St, Cbd, Wellington, 6141 New Zealand

Registered & physical address used from 25 Jan 2011 to 12 Apr 2012

Address #5: 119 Taranaki St, Cbd, Wellington New Zealand

Registered & physical address used from 21 Apr 2010 to 25 Jan 2011

Address #6: Level 1, 180 Victoria St, Cbd, Wellington

Physical & registered address used from 23 Mar 2010 to 21 Apr 2010

Address #7: Level 1, 12 Knigges Ave, Te Aro, Wellington

Physical & registered address used from 19 Mar 2009 to 23 Mar 2010

Address #8: Level 2, Fraser House, 160-162 Willis St, Wellington

Registered & physical address used from 20 Jun 2008 to 19 Mar 2009

Address #9: Unit 2a, 40 Cuba St, Wellington

Registered & physical address used from 26 Mar 2008 to 20 Jun 2008

Contact info
https://nikwakelin.com
24 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wakelin, Nicholas Hataitai
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Salisbury, Angela Frances Hataitai
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clarke, Oliver Cbd
Wellington
Directors

Nicholas Wakelin - Director

Appointment date: 26 Mar 2008

Address: Petone, Wellington, 5012 New Zealand

Address used since 04 Apr 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Apr 2015


Angela Frances Salisbury - Director

Appointment date: 13 Feb 2017

Address: Petone, Wellington, 5012 New Zealand

Address used since 04 Apr 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 13 Feb 2017


Willam John Lauden Moses - Director (Inactive)

Appointment date: 02 Aug 2017

Termination date: 24 Apr 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Aug 2017


William John Lauden Moses - Director (Inactive)

Appointment date: 26 Oct 2015

Termination date: 13 Feb 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Oct 2015


Oliver Clarke - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 01 Apr 2010

Address: Kelburn, Wellington, New Zealand

Address used since 12 Mar 2009

Nearby companies

Mobile Technology Investments Limited
121 Overtoun Terrace

Hampton Resources Limited
121 Overtoun Terrace

Hampton Investments Limited
121 Overtoun Terrace

Cantaloupe Consulting Limited
127 Overtoun Terrace

G.n Parker Holdings Limited
127 Overtoun Terrace

Orange Nominees Limited
111 Overtoun Terrace

Similar companies

Eightwire.com Limited
92 Coromandel St

Ingenero Software Limited
51 Rakau Road

Moana Technologies Limited
50 Childers Terrace

Munat, Limited
50 Matai Road

Tabletop Systems Limited
3a Lerwick Terrace

Wineera Limited
88a Ross Street