Shortcuts

Wellpark College Of Natural Therapies Limited

Type: NZ Limited Company (Ltd)
9429035010753
NZBN
1591195
Company Number
In Liquidation
Company Status
091873559
GST Number
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
6 Francis Street
Grey Lynn
Auckland
Other address (Address For Share Register) used since 28 Jan 2005
14 Mills Lane
Albany
Auckland 0632
New Zealand
Shareregister & other (Address For Share Register) address used since 02 Nov 2018
14 Mills Lane
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 12 Nov 2018

Wellpark College Of Natural Therapies Limited, an in liquidation company, was registered on 28 Jan 2005. 9429035010753 is the NZ business identifier it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company has been classified. The company has been managed by 9 directors: Paul Anthony Gregory - an active director whose contract began on 22 Apr 2021,
Gareth Russel Hoole - an inactive director whose contract began on 28 May 2020 and was terminated on 22 Dec 2022,
Jeffrey Philip Meltzer - an inactive director whose contract began on 28 May 2020 and was terminated on 21 Apr 2021,
Clive Robert Bish - an inactive director whose contract began on 28 May 2020 and was terminated on 21 Apr 2021,
Phillip Cottingham - an inactive director whose contract began on 28 Jan 2005 and was terminated on 28 May 2020.
Last updated on 18 Aug 2023, the BizDb data contains detailed information about 6 addresses this company registered, namely: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (registered address),
Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (service address),
Po Box 301320, Albany, Auckland, 0752 (postal address),
14 Mills Lane, Albany, Auckland, 0632 (office address) among others.
Wellpark College Of Natural Therapies Limited had been using 6 Francis Street, Grey Lynn, Auckland as their physical address until 12 Nov 2018.
A single entity owns all company shares (exactly 100 shares) - The Prema Charitable Trust - located at 0610, Auckland 1.

Addresses

Other active addresses

Address #4: Po Box 301320, Albany, Auckland, 0752 New Zealand

Postal & invoice address used from 15 Nov 2019

Address #5: 14 Mills Lane, Albany, Auckland, 0632 New Zealand

Office & delivery address used from 15 Nov 2019

Address #6: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & service address used from 19 Jul 2023

Principal place of activity

14 Mills Lane, Albany, Auckland, 0632 New Zealand


Previous address

Address #1: 6 Francis Street, Grey Lynn, Auckland New Zealand

Physical & registered address used from 28 Jan 2005 to 12 Nov 2018

Contact info
64 9 3600560
15 Nov 2019 Phone
reception@wellpark.co.nz
15 Nov 2019 Email
www.wellpark.co.nz
15 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity The Prema Charitable Trust Auckland 1

Ultimate Holding Company

31 Dec 2018
Effective Date
The Prema Charitable Trust
Name
Charitable_trust
Type
NZ
Country of origin
14 Mills Lane
Albany
Auckland 0632
New Zealand
Address
Directors

Paul Anthony Gregory - Director

Appointment date: 22 Apr 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 22 Apr 2021


Gareth Russel Hoole - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 22 Dec 2022

Address: Albany, Auckland, 0632 New Zealand

Address used since 28 May 2020


Jeffrey Philip Meltzer - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 21 Apr 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 May 2020


Clive Robert Bish - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 21 Apr 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 28 May 2020


Phillip Cottingham - Director (Inactive)

Appointment date: 28 Jan 2005

Termination date: 28 May 2020

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 03 Apr 2015


Donald Cartwright Joyce - Director (Inactive)

Appointment date: 19 Oct 2011

Termination date: 28 May 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 19 Oct 2011


Jenny Cottingham - Director (Inactive)

Appointment date: 28 Jan 2005

Termination date: 04 Apr 2019

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 01 Nov 2017

Address: Rd 2, New Lynn, 0772 New Zealand

Address used since 03 Apr 2015


Grant Litchfield - Director (Inactive)

Appointment date: 28 Jan 2005

Termination date: 17 Mar 2019

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 10 Feb 2010


Lindsay Peart - Director (Inactive)

Appointment date: 28 Jan 2005

Termination date: 27 Jul 2009

Address: Whangaparoa, , Auckland,

Address used since 01 Oct 2007

Similar companies

Auckland Institute Of Studies Limited
28a Linwood Avenue

Kiwi Institute Of Education Limited
24-26 Pollen Street

Qed Associates Limited
33 Alberta Street

Step By Step Training Limited
Suite 2, 399 New North Road

Susan Grant Limited
67a Wainui Avenue

The Learning Wave Limited
Level 3