Shortcuts

Wellard Nz Limited

Type: NZ Limited Company (Ltd)
9429033489049
NZBN
1927949
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 31 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Wellard Limited Fremantle
Western Australia
6160
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wellard Group Holdings Pty Ltd
Other Null - Wellard Group Holdings Pty Ltd

Ultimate Holding Company

10 Dec 2015
Effective Date
Wellard Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies

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