Stash Wellington Limited, a registered company, was incorporated on 14 Aug 2006. 9429033955599 is the NZ business number it was issued. The company has been run by 2 directors: Simon Morrison - an active director whose contract started on 14 Aug 2006,
Elizabeth Morrison - an inactive director whose contract started on 14 Aug 2006 and was terminated on 08 Feb 2022.
Updated on 01 May 2024, our data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, service).
Stash Wellington Limited had been using Findex House, 57 Willis Street, Wellington Central, Wellington as their registered address up to 07 Oct 2020.
More names for this company, as we managed to find at BizDb, included: from 14 Aug 2006 to 03 Jun 2014 they were called Innovative Interiors Wellington Limited.
A single entity controls all company shares (exactly 100 shares) - Morrison, Simon - located at 6011, Heretaunga, Upper Hutt.
Previous addresses
Address #1: Findex House, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 25 Jun 2020 to 07 Oct 2020
Address #2: Findex House, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 27 May 2019 to 25 Jun 2020
Address #3: 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 27 May 2019
Address #4: 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 07 Oct 2016 to 06 May 2019
Address #5: Unit 3 & 4, 2 Jupiter Grove, Trentham, 5018 New Zealand
Physical address used from 27 Jul 2012 to 07 Oct 2016
Address #6: 6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 01 Oct 2010 to 07 Oct 2016
Address #7: 13 Emerald Hill Drive, Upper Hutt New Zealand
Physical address used from 30 Jun 2008 to 27 Jul 2012
Address #8: 13 Emerald Hill Drive, Upper Hutt New Zealand
Registered address used from 30 Jun 2008 to 01 Oct 2010
Address #9: 67 Kirton Drive, Upper Hutt
Physical & registered address used from 14 Aug 2006 to 30 Jun 2008
Address #10: 110 Kaitoke Loop Road, Kaitoke, Upper Hutt
Registered & physical address used from 14 Aug 2006 to 14 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Morrison, Simon |
Heretaunga Upper Hutt 5018 New Zealand |
14 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Elizabeth |
Heretaunga Upper Hutt 5018 New Zealand |
14 Aug 2006 - 15 Feb 2022 |
Simon Morrison - Director
Appointment date: 14 Aug 2006
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 27 Sep 2015
Elizabeth Morrison - Director (Inactive)
Appointment date: 14 Aug 2006
Termination date: 08 Feb 2022
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 27 Sep 2015
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House