Shortcuts

13 Wakefield Street Limited

Type: NZ Limited Company (Ltd)
9429034264263
NZBN
1779097
Company Number
Registered
Company Status
Current address
13 Wakefield Street
Alicetown
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 09 Aug 2019

13 Wakefield Street Limited, a registered company, was started on 07 Mar 2006. 9429034264263 is the NZ business identifier it was issued. This company has been managed by 2 directors: Mark Patrick Galvin - an active director whose contract began on 07 Mar 2006,
Gavin Colin Mckay - an active director whose contract began on 07 Mar 2006.
Updated on 09 Mar 2024, BizDb's data contains detailed information about 1 address: 13 Wakefield Street, Alicetown, Lower Hutt, 5010 (type: physical, service).
13 Wakefield Street Limited had been using Level 3, 120 Featherston Street, Wellington as their registered address up until 09 Aug 2019.
Past names for the company, as we identified at BizDb, included: from 07 Mar 2006 to 26 Jul 2006 they were named 7 Gough St. Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 499 shares (49.9 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent). Finally the next share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 03 May 2017 to 09 Aug 2019

Address: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand

Registered & physical address used from 05 Aug 2014 to 03 May 2017

Address: 179 Barnard Street, Wadestown, Wellington, 6012 New Zealand

Registered & physical address used from 22 Apr 2013 to 05 Aug 2014

Address: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand

Registered & physical address used from 02 Apr 2013 to 22 Apr 2013

Address: C/- Sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5711 New Zealand

Physical & registered address used from 30 Jul 2010 to 02 Apr 2013

Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough 5711 New Zealand

Physical & registered address used from 26 Feb 2010 to 30 Jul 2010

Address: C/ -sheehan & Shaw, 6 Kitchener St, Martinborough

Registered address used from 31 Jul 2009 to 26 Feb 2010

Address: C/-sheehan & Shaw Ltd, 6 Kitchener Street, Martinborough

Physical address used from 31 Jul 2009 to 26 Feb 2010

Address: C/-sheehan & Associates Ltd, 6 Kitchener Street, Martinborough

Registered & physical address used from 01 Dec 2008 to 31 Jul 2009

Address: C/-sheehan And Associates Ltd, 6 Kitchener Street, Martinborough

Physical address used from 01 Dec 2008 to 01 Dec 2008

Address: Munro Benge Chartered Accountants Ltd, Level 5, 104 The Terrace, Wellington

Registered & physical address used from 03 Sep 2008 to 01 Dec 2008

Address: 7 Gough Street, Seaview, Lower Hutt

Physical address used from 07 Mar 2006 to 03 Sep 2008

Address: C/o Munro Benge.bkr, Chartered Accountants, 5th Floor, 104 The Terrace, Wellington

Registered address used from 07 Mar 2006 to 03 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Taylor, David Wayne Wadestown
Wellington
6012
New Zealand
Individual Galvin, Mark Patrick Wadestown
Wellington
Individual Galvin, Sabine Marion Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mckay, Gavin Colin Rd 1
Porirua
5381
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Galvin, Sabine Marion Wadestown
Wellington
6012
New Zealand
Directors

Mark Patrick Galvin - Director

Appointment date: 07 Mar 2006

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 07 Mar 2006


Gavin Colin Mckay - Director

Appointment date: 07 Mar 2006

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Jul 2017

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 22 Jul 2010

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace