Shortcuts

Wynyard Precinct No.3 Limited

Type: NZ Limited Company (Ltd)
9429036900299
NZBN
1138362
Company Number
Registered
Company Status
Current address
Level 26, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 22 Mar 2021
Level 1, 33 Federal Street
Auckland 1010
New Zealand
Registered & service address used since 20 Dec 2022
Level 1, 33 Federal Street
Auckland 1010
New Zealand
Registered & service address used since 20 Jan 2023

Wynyard Precinct No.3 Limited, a registered company, was launched on 12 Jun 2001. 9429036900299 is the business number it was issued. The company has been run by 26 directors: Jon Matthew Ormond - an active director whose contract began on 14 Dec 2018,
David Enright Ritchie - an active director whose contract began on 18 Dec 2019,
Pak Man Yuen - an active director whose contract began on 04 Apr 2023,
Yiu Fat Richard Law - an inactive director whose contract began on 14 Dec 2018 and was terminated on 04 Apr 2023,
Noeme Perlas Evans - an inactive director whose contract began on 14 Dec 2018 and was terminated on 18 Dec 2019.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 33 Federal Street, Auckland, 1010 (type: registered, service).
Wynyard Precinct No.3 Limited had been using Level 26, 188 Quay Street, Auckland as their registered address up to 22 Mar 2021.
Former names for this company, as we established at BizDb, included: from 12 Jun 2001 to 11 Feb 2015 they were named M3 Investments Limited.
One entity controls all company shares (exactly 100 shares) - Wynyard Precinct Holdings Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address #1: Level 26, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jul 2020 to 22 Mar 2021

Address #2: Pwc Tower, Level 26, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Jun 2019 to 06 Jul 2020

Address #3: Pwc Tower, Level 27, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 04 Jan 2019 to 05 Jun 2019

Address #4: 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 #5: Level 28, 151 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Sep 2011 to 25 Oct 2017

Address #6: Level 3, 203 Queen St, Auckland New Zealand

Registered address used from 07 Mar 2007 to 05 Sep 2011

Address #7: Level 3, 203 Queen Street, Auckland New Zealand

Physical address used from 07 Mar 2007 to 05 Sep 2011

Address #8: Level 1, 6 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 19 Mar 2003 to 07 Mar 2007

Address #9: 4th Floor, 253 Queen Street, Auckland

Registered & physical address used from 12 Jun 2001 to 19 Mar 2003

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wynyard Precinct Holdings Limited
Shareholder NZBN: 9429036872954
Auckland
1010
New Zealand

Ultimate Holding Company

05 Aug 2021
Effective Date
Blackstone Inc.
Name
Incorporated Company
Type
1143677
Ultimate Holding Company Number
US
Country of origin
345 Park Avenue
New York 10154
United States
Address
Directors

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: Omaha, 0986 New Zealand

Address used since 18 Dec 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 18 Mar 2020


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, New South Wales, 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, 2088 Australia

Address used since 24 Jun 2016

Address: Nsw, 2000 Australia

Address: Nsw, 2000 Australia


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


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


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 02 Feb 2006


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


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


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: Albany, Auckland,

Address used since 25 Jul 2007


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