Wellnz Limited, a registered company, was launched on 01 Jul 2002. 9429036430826 is the NZBN it was issued. "Claim assessment service" (ANZSIC K642020) is how the company has been categorised. This company has been managed by 9 directors: Matthew Riddle - an active director whose contract started on 19 Apr 2010,
Anthony James Bridgman - an active director whose contract started on 02 Jan 2020,
Marcus Henry James Pearson - an inactive director whose contract started on 02 Jan 2020 and was terminated on 25 Jun 2021,
Allan Charles Morris - an inactive director whose contract started on 06 Oct 2006 and was terminated on 10 Dec 2019,
Cliff Mccord - an inactive director whose contract started on 26 Jan 2016 and was terminated on 25 Nov 2019.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 1 address: Level 11, Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Wellnz Limited had been using Level 18, 151 Queen Street, Auckland as their physical address up until 28 Oct 2020.
Other names used by this company, as we established at BizDb, included: from 16 Apr 2003 to 01 Mar 2006 they were called Injury Management Nz Limited, from 01 Jul 2002 to 16 Apr 2003 they were called Britteman Holdings Limited.
One entity owns all company shares (exactly 10000 shares) - Marsh Limited - located at 1010, 15 Customs Street West, Auckland.
Principal place of activity
Level 18, 151 Queen Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 18, 151 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 29 Jan 2020 to 28 Oct 2020
Address #2: Level 5, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 17 Dec 2009 to 29 Jan 2020
Address #3: Level 1, 4 Hobson Street, Auckland
Registered address used from 24 Jul 2007 to 17 Dec 2009
Address #4: Level 1, 4 Hobson Street, Auckland
Physical address used from 23 Jul 2007 to 17 Dec 2009
Address #5: Nicholas Associates, Level 1, 63 Ponsonby Road, Auckland
Registered address used from 01 Jul 2002 to 24 Jul 2007
Address #6: Nicholas Associates, Level 1, 63 Ponsonby Road, Auckland
Physical address used from 01 Jul 2002 to 23 Jul 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Marsh Limited Shareholder NZBN: 9429040918792 |
15 Customs Street West Auckland 1010 New Zealand |
21 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Britteman Holdings Limited Shareholder NZBN: 9429036017959 Company Number: 1294674 |
27 Jan 2004 - 31 Jul 2017 | |
Individual | Stuart, Denise |
Jack Boyd Dr Rd2 Kaiwaka New Zealand |
27 Jan 2004 - 14 May 2012 |
Individual | Findlay, Sarah |
Khandallah Wellington 6035 New Zealand |
12 Dec 2006 - 14 May 2012 |
Entity | Jlt Holdings (nz) Limited Shareholder NZBN: 9429032080216 Company Number: 114717 |
Tower Centre 45 Queen Street, Auckland |
25 Jun 2007 - 21 Jan 2020 |
Individual | Fagan, Merrin |
Shirley Christchurch New Zealand |
12 Dec 2006 - 15 Mar 2019 |
Entity | Dammad Trustees Limited Shareholder NZBN: 9429034187326 Company Number: 1799102 |
Titirangi Auckland 0604 New Zealand |
12 Dec 2006 - 15 Mar 2019 |
Individual | Cohen, Michael Anthony |
Bayswater Auckland 0622 New Zealand |
25 Nov 2011 - 13 Sep 2019 |
Entity | Jlt Holdings (nz) Limited Shareholder NZBN: 9429032080216 Company Number: 114717 |
Tower Centre 45 Queen Street, Auckland |
25 Jun 2007 - 21 Jan 2020 |
Entity | Jlt Holdings (nz) Limited Shareholder NZBN: 9429032080216 Company Number: 114717 |
Tower Centre 45 Queen Street, Auckland |
25 Jun 2007 - 21 Jan 2020 |
Individual | Blackman, Brian Ross |
Campbells Bay Auckland |
01 Jul 2002 - 12 Dec 2006 |
Individual | Mccord, Cliff |
Epuni Lower Hutt 5011 New Zealand |
27 Jan 2004 - 13 Sep 2019 |
Individual | Mccord, Patricia |
Epuni Lower Hutt 5011 New Zealand |
12 Dec 2006 - 13 Sep 2019 |
Individual | West-hill, Daryl |
Titirangi Auckland 0604 New Zealand |
27 Jan 2004 - 15 Mar 2019 |
Individual | Inkster, John |
Masterton Wellington |
27 Jan 2004 - 27 Jun 2010 |
Individual | West-hill, Daryl |
Titirangi Auckland 0604 New Zealand |
27 Jan 2004 - 15 Mar 2019 |
Individual | Fagan, Merrin |
Shirley Christchurch New Zealand |
12 Dec 2006 - 15 Mar 2019 |
Entity | Dammad Trustees Limited Shareholder NZBN: 9429034187326 Company Number: 1799102 |
Titirangi Auckland 0604 New Zealand |
12 Dec 2006 - 15 Mar 2019 |
Entity | Jlt Holdings (nz) Limited Shareholder NZBN: 9429032080216 Company Number: 114717 |
Tower Centre 45 Queen Street, Auckland |
25 Jun 2007 - 21 Jan 2020 |
Individual | Morris, Allan Charles |
Takapuna North Shore City 0622 New Zealand |
28 Nov 2006 - 13 Sep 2019 |
Individual | Hamilton, John |
Waiuku Auckland New Zealand |
27 Jan 2004 - 14 May 2012 |
Entity | Britteman Holdings Limited Shareholder NZBN: 9429036017959 Company Number: 1294674 |
27 Jan 2004 - 31 Jul 2017 | |
Individual | Morris, Beverley Anne |
Takapuna North Shore City 0622 New Zealand |
28 Nov 2006 - 13 Sep 2019 |
Ultimate Holding Company
Matthew Riddle - Director
Appointment date: 19 Apr 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jan 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Aug 2014
Anthony James Bridgman - Director
Appointment date: 02 Jan 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Dec 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Jan 2020
Marcus Henry James Pearson - Director (Inactive)
Appointment date: 02 Jan 2020
Termination date: 25 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Jan 2020
Allan Charles Morris - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 10 Dec 2019
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 01 Sep 2010
Cliff Mccord - Director (Inactive)
Appointment date: 26 Jan 2016
Termination date: 25 Nov 2019
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 26 Jan 2016
Leo Demer - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 31 Dec 2018
ASIC Name: Jardine Lloyd Thompson Pty Ltd
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Address: Bellevue Hill, Nsw 2023, Australia
Address used since 15 Jun 2007
Brian Ross Blackman - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 30 Dec 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Nov 2015
Brian Patrick Carpenter - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 07 May 2013
Address: Killarney Heights, N.s.w. 2087, Australia,
Address used since 15 Jun 2007
Raymond Murray Andrew - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 01 Jan 2012
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 15 Jun 2007
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Casualty And Professional Services Limited
Bds Chartered Accountants Ltd
Flm Assessing (nz) Limited
Floor 27, 188 Quay Street
Gallagher Bassett Nz Limited
Level 8, 120 Albert Street
Jvc Claims Limited
2/13 Vulcan Lane
Mclarens Projects Limited
Level 923 Customs Street East
Successful Rehab Limited
253 Queen St