Wynyard Precinct No.4 Limited, a registered company, was registered on 12 Jun 2001. 9429036873081 is the NZ business number it was issued. The company has been supervised by 26 directors: Jon Matthew Ormond - an active director whose contract started on 14 Dec 2018,
David Enright Ritchie - an active director whose contract started on 18 Dec 2019,
Pak Man Yuen - an active director whose contract started on 04 Apr 2023,
Yiu Fat Richard Law - an inactive director whose contract started on 14 Dec 2018 and was terminated on 04 Apr 2023,
Noeme Perlas Evans - an inactive director whose contract started on 14 Dec 2018 and was terminated on 18 Dec 2019.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 1, 33 Federal Street, Auckland, 1010 (types include: service, registered).
Wynyard Precinct No.4 Limited had been using Level 1, 33 Federal Street, Auckland as their registered address until 20 Jan 2023.
Previous names for the company, as we found at BizDb, included: from 12 Jun 2001 to 11 Feb 2015 they were called M4 Investments Limited.
A single entity controls all company shares (exactly 100 shares) - Wynyard Precinct Holdings Limited - located at 1010, Auckland.
Previous addresses
Address #1: Level 1, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 20 Dec 2022 to 20 Jan 2023
Address #2: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2020 to 22 Mar 2021
Address #3: Pwc Tower, Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jun 2019 to 06 Jul 2020
Address #4: Pwc Tower, Level 27, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jan 2019 to 05 Jun 2019
Address #5: Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2017 to 04 Jan 2019
Address #6: Level 28, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Sep 2011 to 25 Oct 2017
Address #7: Level 3, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 13 Mar 2007 to 05 Sep 2011
Address #8: Level 1, 6 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 05 Sep 2002 to 13 Mar 2007
Address #9: 4th Floor, 253 Queen Street, Auckland
Physical & registered address used from 12 Jun 2001 to 05 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wynyard Precinct Holdings Limited Shareholder NZBN: 9429036872954 |
Auckland 1010 New Zealand |
12 Jun 2001 - |
Ultimate Holding Company
Jon Matthew Ormond - Director
Appointment date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2018
David Enright Ritchie - Director
Appointment date: 18 Dec 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 18 Mar 2020
Address: Omaha, 0986 New Zealand
Address used since 18 Dec 2019
Pak Man Yuen - Director
Appointment date: 04 Apr 2023
Address: 1 Hoi Wang Rd, Tai Kok Tsui Kowloon, Hong Kong SAR China
Address used since 04 Apr 2023
Yiu Fat Richard Law - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 04 Apr 2023
Address: 1 Kings Road, Tin Hau, Hong Kong, Hong Kong SAR China
Address used since 14 Dec 2018
Noeme Perlas Evans - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 18 Dec 2019
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 14 Dec 2018
Craig Watson Newman - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 28 May 2019
Address: Mosman, Nsw, 2088 Australia
Address used since 14 Dec 2018
John Morton Dakin - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2009
Ah Boon Sunny Tsun - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 14 Dec 2018
Address: Singapore, 098653 Singapore
Address used since 11 Feb 2015
Gregory Goodman - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 14 Dec 2018
ASIC Name: Goodman Limited
Address: Nsw, 2000 Australia
Address: Nsw, 2088 Australia
Address used since 24 Jun 2016
Address: Nsw, 2000 Australia
Andrew Jonathan Eakin - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 14 Dec 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Jun 2017
Anton Gerard Shead - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 14 Dec 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Jun 2017
Richard Robert Massey - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 14 Dec 2018
Address: Singapore, 307945 Singapore
Address used since 15 Mar 2018
Eugene Yeo Wei Yu - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 15 Mar 2018
Address: Singapore, 259281 Singapore
Address used since 16 Feb 2016
Peter Damian Dufaur - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 26 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2015
Esther Ching Ching Teo - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 16 Feb 2016
Address: #10-04 The Sterling, Singapore, 596289 Singapore
Address used since 20 May 2015
Murray Reginald Barclay - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 20 May 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 15 Dec 2010
Chin Chye Leoy - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 20 May 2015
Address: Singapore, 310062 Singapore
Address used since 11 Feb 2015
Timothy Owen Dromgool - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 11 Feb 2015
Address: Takapuna, Auckland,
Address used since 12 Jun 2001
Lawrence Allan Lowe - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2007
Andrew Mckenzie Fraser - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jan 2014
Lincoln Thomas Fraser - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 11 Feb 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2014
Allan Mckenzie Fraser - Director (Inactive)
Appointment date: 12 Jun 2001
Termination date: 13 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Jun 2001
George Edward James Crawford - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 23 Dec 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 25 Jul 2007
Peter Henry Simmonds - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 15 Dec 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Oct 2006
Scott Robert Pritchard - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 16 Nov 2010
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 31 Aug 2009
Jeffrey Robert Morrison - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 07 Oct 2006
Address: Herne Bay, Auckland,
Address used since 27 Sep 2006
Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Gmt Bond Issuer Limited
Level 2, 18 Viaduct Harbour Avenue
Henshaw Goodman Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue