1 Wellington Limited, a registered company, was incorporated on 25 Oct 2007. 9429033081878 is the number it was issued. The company has been managed by 3 directors: Ken Francis Knarston - an active director whose contract started on 25 Oct 2007,
John Melville Gasson - an inactive director whose contract started on 21 Jun 2011 and was terminated on 17 Jun 2016,
Alan John Grey - an inactive director whose contract started on 25 Oct 2007 and was terminated on 21 Jun 2011.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1,161 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
1 Wellington Limited had been using Level 2,161 Manukau Road, Epsom, Auckland as their registered address up until 07 Jul 2021.
One entity controls all company shares (exactly 2400 shares) - 2 Wellington Limited - located at 1023, Epsom, Auckland.
Previous addresses
Address: Level 2,161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 25 Jul 2017 to 07 Jul 2021
Address: 67a Coulston Road, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 26 Apr 2017 to 25 Jul 2017
Address: 104 Harris Street, Pukekohe, 2120 New Zealand
Physical address used from 27 Apr 2011 to 26 Apr 2017
Address: 18 Anzac Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 27 Apr 2011 to 25 Jul 2017
Address: Unit 9, 65 Edinburgh Street, Pukekohe New Zealand
Physical & registered address used from 04 Jun 2010 to 27 Apr 2011
Address: Hareb & Baker Limited, 6 Queen Street, Waiuku
Registered & physical address used from 25 Oct 2007 to 04 Jun 2010
Basic Financial info
Total number of Shares: 2400
Annual return filing month: April
Annual return last filed: 08 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2400 | |||
Entity (NZ Limited Company) | 2 Wellington Limited Shareholder NZBN: 9429031316019 |
Epsom Auckland 1023 New Zealand |
30 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grey, Alan John |
Rd 2 Pukekohe New Zealand |
25 Oct 2007 - 30 Aug 2011 |
Individual | Gasson, John Melville |
Rd 3 Pokeno 2473 New Zealand |
30 Aug 2011 - 30 Aug 2011 |
Individual | Knarston, Ken Francis |
Rd 2 Pukekohe New Zealand |
25 Oct 2007 - 15 Apr 2011 |
Other | Pukekohe Rest Home Partnership | 15 Apr 2011 - 30 Aug 2011 | |
Other | Null - Pukekohe Rest Home Partnership | 15 Apr 2011 - 30 Aug 2011 |
Ultimate Holding Company
Ken Francis Knarston - Director
Appointment date: 25 Oct 2007
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 26 Apr 2016
John Melville Gasson - Director (Inactive)
Appointment date: 21 Jun 2011
Termination date: 17 Jun 2016
Address: Rd 3, Pokeno, 2473 New Zealand
Address used since 21 Jun 2011
Alan John Grey - Director (Inactive)
Appointment date: 25 Oct 2007
Termination date: 21 Jun 2011
Address: Rd 2, Pukekohe,
Address used since 25 Oct 2007
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road