Shortcuts

Stash Wellington Limited

Type: NZ Limited Company (Ltd)
9429033955599
NZBN
1849475
Company Number
Registered
Company Status
Current address
6 Main Street
Upper Hutt
Other (Address for Records) & records address (Address for Records) used since 14 Aug 2006
6 Main Street
Upper Hutt
Upper Hutt 5018
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Sep 2010
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & service & registered address used since 07 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Morrison, Simon Heretaunga
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Elizabeth Heretaunga
Upper Hutt
5018
New Zealand
Directors

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

Nearby companies

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