Wellard Nz Limited, a registered company, was started on 11 Apr 2007. 9429033489049 is the NZ business identifier it was issued. The company has been managed by 7 directors: Michael Joel Silbert - an active director whose contract began on 31 May 2020,
Tim O'donnell - an active director whose contract began on 31 May 2020,
Mauro Balzarini - an inactive director whose contract began on 11 Apr 2007 and was terminated on 31 May 2020,
Bradley Meryyn Gosling - an inactive director whose contract began on 12 Oct 2016 and was terminated on 31 May 2020,
Gregory James Wheeler - an inactive director whose contract began on 28 Nov 2012 and was terminated on 11 Jul 2016.
Updated on 02 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service).
Wellard Nz Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up until 31 Mar 2017.
A single entity controls all company shares (exactly 1000 shares) - Wellard Limited - located at 8013, Fremantle, Western Australia.
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Sep 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Sep 2011 to 22 Sep 2016
Address: Hfk Limited Chartered Accountants, Unit 4 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Sep 2010 to 29 Sep 2011
Address: Hfk Ltd, Level 1, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 11 Apr 2007 to 22 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Wellard Limited |
Fremantle Western Australia 6160 Australia |
11 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wellard Group Holdings Pty Ltd | 11 Apr 2007 - 11 Dec 2015 | |
Other | Null - Wellard Group Holdings Pty Ltd | 11 Apr 2007 - 11 Dec 2015 |
Ultimate Holding Company
Michael Joel Silbert - Director
Appointment date: 31 May 2020
ASIC Name: Wellard Rural Exports Pty Ltd
Address: Mosman Park, Western Australia, 6012 Australia
Address used since 31 May 2020
Address: Fremantle, Western Australia, 6160 Australia
Tim O'donnell - Director
Appointment date: 31 May 2020
Address: Beelair, Western Australia, 6164 Australia
Address used since 31 May 2020
Mauro Balzarini - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 31 May 2020
ASIC Name: Wellard Rural Exports Pty Ltd
Address: Dalkeith, Western Australia, 6009 Australia
Address used since 05 Feb 2015
Address: Freemantle, Wa, 6160 Australia
Address: Freemantle, Wa, 6160 Australia
Bradley Meryyn Gosling - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 31 May 2020
ASIC Name: Wellard Rural Exports Pty Ltd
Address: Freemantle, W A, Australia, 6160 Australia
Address: Duncraig, W A, Australia, 6023 Australia
Address used since 12 Oct 2016
Address: Freemantle, W A, Australia, 6160 Australia
Gregory James Wheeler - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 11 Jul 2016
ASIC Name: Wellard Rural Exports Pty Ltd
Address: Freemantle, Wa, 6160 Australia
Address: Scarborough, Western Australia, 6019 Australia
Address used since 28 Nov 2012
Address: Freemantle, Wa, 6160 Australia
Frederick Cesare Troncone - Director (Inactive)
Appointment date: 28 Nov 2012
Termination date: 03 Jul 2015
Address: Greenwood, Western Australia, 6024 Australia
Address used since 28 Nov 2012
Stephen Michael Meerwald - Director (Inactive)
Appointment date: 11 Apr 2007
Termination date: 11 Mar 2013
Address: Peppermint Grove Wa 6011, Australia,
Address used since 11 Apr 2007
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street