Shortcuts

Corporate Wellness Limited

Type: NZ Limited Company (Ltd)
9429036736072
NZBN
1168616
Company Number
Registered
Company Status
Current address
Majestic Centre
Level P2, 100 Willis Street
Wellington 6011
New Zealand
Registered & physical address used since 06 Jan 2021

Corporate Wellness Limited was registered on 12 Nov 2001 and issued a New Zealand Business Number of 9429036736072. This registered LTD company has been run by 8 directors: Ben Mathew Teusse - an active director whose contract began on 17 Dec 2020,
Ben Mathew Tuesse - an active director whose contract began on 17 Dec 2020,
Justin James Fogarty - an active director whose contract began on 17 Dec 2020,
Irene Mccloy - an inactive director whose contract began on 01 Oct 2012 and was terminated on 17 Dec 2020,
John Stephen Wilson - an inactive director whose contract began on 01 Oct 2012 and was terminated on 17 Dec 2020.
According to BizDb's data (updated on 09 Aug 2021), the company registered 1 address: Majestic Centre, Level P2, 100 Willis Street, Wellington, 6011 (category: registered, physical).
Up until 06 Jan 2021, Corporate Wellness Limited had been using Level 13, 16 Kingston Street, Auckland City, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Eap Services Limited (an entity) located at 100 Willis Street, Wellington Central, Wellington postcode 6011.

Addresses

Previous addresses

Address: Level 13, 16 Kingston Street, Auckland City, Auckland, 1010 New Zealand

Physical & registered address used from 05 Jul 2017 to 06 Jan 2021

Address: Level 13, 16 Kingston Street, Auckland City, Auckland, 1141 New Zealand

Registered address used from 23 Jun 2016 to 05 Jul 2017

Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical address used from 21 Nov 2012 to 05 Jul 2017

Address: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered address used from 21 Nov 2012 to 23 Jun 2016

Address: Level 13, 16 Kingston Street, Auckland New Zealand

Physical & registered address used from 20 May 2005 to 21 Nov 2012

Address: Level 5, Albert Plaze, 87-89 Albert Street, Auckland

Registered address used from 12 Nov 2001 to 20 May 2005

Address: Level 5, Albert Plaza, 87-89 Albert Street, Auckland

Physical address used from 12 Nov 2001 to 20 May 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Eap Services Limited
Shareholder NZBN: 9429030707122
100 Willis Street, Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Decaan Group Limited
Shareholder NZBN: 9429037404581
Company Number: 1007833
Entity The Decaan Group Limited
Shareholder NZBN: 9429037404581
Company Number: 1007833

Ultimate Holding Company

01 Jun 2021
Effective Date
Livingbridge 6 Global Lp
Name
Lp
Type
7150775
Ultimate Holding Company Number
GB
Country of origin
Level P2 The Majestic Centre 100 Willis Street
Wellington 6011
New Zealand
Address
Directors

Ben Mathew Teusse - Director

Appointment date: 17 Dec 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 17 Dec 2020


Ben Mathew Tuesse - Director

Appointment date: 17 Dec 2020

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 17 Dec 2020


Justin James Fogarty - Director

Appointment date: 17 Dec 2020

Address: Wellington, 6023 New Zealand

Address used since 17 Dec 2020


Irene Mccloy - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 17 Dec 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2012


John Stephen Wilson - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 17 Dec 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2012


Philip James Sinclair Mcmahon - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 01 Oct 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 Nov 2001


Rodney Michael Kevin Berry - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 01 Oct 2012

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 12 Nov 2001


Peter Gerard Finlayson - Director (Inactive)

Appointment date: 12 Nov 2001

Termination date: 25 Feb 2008

Address: Burnside, Christchurch,

Address used since 12 Nov 2001

Nearby companies

City New Zealand Limited
No 3, G/f, 44-52 Wellesley Street West

Jpgsm Limited
Level 10, Wellesley Centre

Indokiwi Ventures Limited
Shop 3, G/f, 44-52 Wellesley Street West

Thinkscience Trust
Level 5, Wellesley Centre

Jasper Calder Charity Fund Or Trust Board
48 Wellesley Street West

City Forex (nz) Limited
Shop 3, 44 Wellesley Street