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.
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
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 | Period |
|---|---|---|---|
| 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 |
08 Aug 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The Decaan Group Limited Shareholder NZBN: 9429037404581 Company Number: 1007833 |
12 Nov 2001 - 08 Aug 2013 | |
| Entity | The Decaan Group Limited Shareholder NZBN: 9429037404581 Company Number: 1007833 |
12 Nov 2001 - 08 Aug 2013 |
Ultimate Holding Company
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
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