Shortcuts

Wellington City Financial Services Limited

Type: NZ Limited Company (Ltd)
9429036575336
NZBN
1197188
Company Number
Registered
Company Status
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
K624070
Industry classification code
Unit Trust Operation (investment Type, In Predominantly Financial Assets)
Industry classification description
K632130
Industry classification code
Health Insurance
Industry classification description
K631010
Industry classification code
Life Insurance Provision
Industry classification description
K632230
Industry classification code
General Insurance
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered address used since 27 Aug 2019
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Postal & delivery & office address used since 03 Aug 2021
Level 4
142 Featherston Street
Wellington 6011
New Zealand
Postal & delivery address used since 04 Apr 2023

Wellington City Financial Services Limited, a registered company, was started on 19 Mar 2002. 9429036575336 is the business number it was issued. "Portfolio investment management service" (ANZSIC K641940) is how the company is classified. The company has been supervised by 7 directors: William Alexander Hugh Marshall - an active director whose contract started on 31 Mar 2013,
Hamish John Hamilton Marshall - an active director whose contract started on 01 Feb 2020,
Annabel Bayes - an inactive director whose contract started on 27 Oct 2020 and was terminated on 08 Mar 2023,
John Ioannis Soulis - an inactive director whose contract started on 19 Mar 2002 and was terminated on 01 Feb 2020,
Garrick Zukerman - an inactive director whose contract started on 01 May 2007 and was terminated on 20 Mar 2014.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 4, 142 Featherston Street, Wellington, 6011 (category: service, postal).
Wellington City Financial Services Limited had been using Level 12, 20 Customhouse Quay, Wellington as their service address until 13 Apr 2023.
A total of 21912 shares are allotted to 2 shareholders (2 groups). The first group includes 10956 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10956 shares (50 per cent).

Addresses

Other active addresses

Address #4: Level 4, 142 Featherston Street, Wellington, 6011 New Zealand

Service address used from 13 Apr 2023

Principal place of activity

Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand

Service address used from 27 Aug 2019 to 13 Apr 2023

Address #2: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 21 Jul 2015 to 27 Aug 2019

Address #3: C/- Steven Brokenshire, Curtis Mclean, Ltd, 7th Floor, 234 Wakefield Str, Wellington New Zealand

Physical & registered address used from 11 Jun 2002 to 21 Jul 2015

Address #4: 3rd Floor, Amp Chambers, 187 Featherston Street, Wellington

Registered & physical address used from 19 Mar 2002 to 11 Jun 2002

Contact info
64 04 4988372
03 Aug 2021
william@themarshalls-ip.co.nz
04 Apr 2023 nzbn-reserved-invoice-email-address-purpose
www.themarshalls-ip.co.nz
03 Apr 2023 Website
www.ampcity.co.nz
03 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 21912

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10956
Individual Marshall, Hamish Northland
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 10956
Individual Marshall, William Alexander Hugh Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Soulis, John Maupuia
Wellington
6022
New Zealand
Individual Soulis, John Maupuia
Wellington
6022
New Zealand
Individual Grocott, Richard Scott Herne Bay
Auckland
1011
New Zealand
Individual Grocott, Richard Scott Herne Bay
Auckland
1011
New Zealand
Individual Zukerman, Garrick Whitby
Wellington
Individual Allan, David Stuart Khandallah
Wellington
Individual Fox, Keith Maurice Lower Hutt
Individual Clark, Ian Andrew Khandallah
Wellington
Directors

William Alexander Hugh Marshall - Director

Appointment date: 31 Mar 2013

Address: Northland, Wellington, 6012 New Zealand

Address used since 24 Aug 2015


Hamish John Hamilton Marshall - Director

Appointment date: 01 Feb 2020

Address: Northland, Wellington, 6012 New Zealand

Address used since 06 Aug 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 2020


Annabel Bayes - Director (Inactive)

Appointment date: 27 Oct 2020

Termination date: 08 Mar 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Oct 2020


John Ioannis Soulis - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 01 Feb 2020

Address: Maupuia, Wellington, 6022 New Zealand

Address used since 27 Sep 2016


Garrick Zukerman - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 20 Mar 2014

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 May 2007


David Stuart Allan - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 01 May 2007

Address: Khandallah, Wellington,

Address used since 19 Mar 2002


Ian Andrew Clark - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 01 May 2007

Address: Khandallah, Wellington,

Address used since 19 Mar 2002

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street

Similar companies