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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10956 | |||
Individual | Marshall, Hamish |
Northland Wellington 6012 New Zealand |
18 Feb 2020 - |
Shares Allocation #2 Number of Shares: 10956 | |||
Individual | Marshall, William Alexander Hugh |
Northland Wellington 6012 New Zealand |
06 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Soulis, John |
Maupuia Wellington 6022 New Zealand |
19 Mar 2002 - 03 Apr 2023 |
Individual | Soulis, John |
Maupuia Wellington 6022 New Zealand |
19 Mar 2002 - 03 Apr 2023 |
Individual | Grocott, Richard Scott |
Herne Bay Auckland 1011 New Zealand |
19 Mar 2002 - 03 Aug 2021 |
Individual | Grocott, Richard Scott |
Herne Bay Auckland 1011 New Zealand |
19 Mar 2002 - 03 Aug 2021 |
Individual | Zukerman, Garrick |
Whitby Wellington |
19 Mar 2002 - 06 Jun 2013 |
Individual | Allan, David Stuart |
Khandallah Wellington |
19 Mar 2002 - 26 Aug 2004 |
Individual | Fox, Keith Maurice |
Lower Hutt |
19 Mar 2002 - 26 Aug 2004 |
Individual | Clark, Ian Andrew |
Khandallah Wellington |
19 Mar 2002 - 06 Jun 2013 |
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
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
Collins Group Limited
Shop 2
Harbour Asset Management Limited
Level 12
Jarden Securities Limited
Level 14
United Butcher Limited
Level 2, City Chambers
Wessex Holdings Limited
Level 6, Panama House
Wnp Investments Limited
Level 14