Shortcuts

Mid City Plaza Limited

Type: NZ Limited Company (Ltd)
9429035914143
NZBN
1337176
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 24379
Wellington 6142
New Zealand
Postal address used since 19 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Aug 2022
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Sep 2022

Mid City Plaza Limited, a registered company, was registered on 25 Jun 2003. 9429035914143 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Ian Bracken Cassels - an active director whose contract began on 25 Jun 2003,
Patricia Caitlin Taylor - an active director whose contract began on 25 Jun 2003.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Mid City Plaza Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their physical address up until 06 Sep 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 08 Sep 2016 to 06 Sep 2022

Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 11 Jul 2011 to 08 Sep 2016

Address #3: C/-harkness & Peterson, Level 10, Bayleys Bldg, Cnr Brandon St &, Lambton Quay, Wellington New Zealand

Registered & physical address used from 05 Jul 2005 to 11 Jul 2011

Address #4: Harkness & Peterson, Lawyers, Level 9, Hitachi Data Systems House, Wellington

Registered & physical address used from 25 Jun 2003 to 05 Jul 2005

Contact info
accountsreceivable@twc.co.nz
29 Aug 2022 nzbn-reserved-invoice-email-address-purpose
https://theposthotel.nz
19 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cassels, Ian Bracken Te Horo
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Patricia Caitlin Te Horo
Directors

Ian Bracken Cassels - Director

Appointment date: 25 Jun 2003

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 02 Jun 2010


Patricia Caitlin Taylor - Director

Appointment date: 25 Jun 2003

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 02 Jun 2010

Nearby companies

Goldfeder Mccormick Limited
Level 1, Change House

Petroquest Energy Limited
1st Floor, 150 Featherston Street

International Immobiliare Limited
1st Floor, 150 Featherston Street

Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street

Petrocorp Energy Limited
1st Floor, 150 Featherston Street

Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove