West Egg Limited, a registered company, was registered on 20 Jun 2000. 9429037220211 is the business number it was issued. "Book and other publishing (excluding printing)" (ANZSIC J541310) is how the company is classified. This company has been supervised by 2 directors: Rebekah Anne Palmer - an active director whose contract began on 20 Jun 2000,
Bernard Joseph Steeds - an inactive director whose contract began on 20 Jun 2000 and was terminated on 03 Oct 2023.
Updated on 05 Jun 2025, our data contains detailed information about 1 address: 25 View Road, Houghton Bay, Wellington, 6023 (types include: registered, service).
West Egg Limited had been using Level 9, Petherick Tower, 38-42 Waring Taylor Street, Wellington Central, Wellington as their physical address until 30 Apr 2020.
A single entity owns all company shares (exactly 1000 shares) - Palmer, Rebekah Anne - located at 6023, Houghton Bay, Wellington.
Principal place of activity
25 View Road, Houghton Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: Level 9, Petherick Tower, 38-42 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 06 Nov 2017 to 30 Apr 2020
Address #2: 118 Clyde Street, Island Bay, Wellington, 6023 New Zealand
Physical & registered address used from 03 Nov 2010 to 06 Nov 2017
Address #3: 118 Clyde Street, Island Bay, Wellington New Zealand
Registered & physical address used from 17 Oct 2008 to 03 Nov 2010
Address #4: Level 13 The Axa Centre, 80 The Terrace, Wellington
Registered address used from 02 Dec 2004 to 17 Oct 2008
Address #5: Level 13 Axa Centre, 80 The Terrace, Wellington
Physical address used from 02 Dec 2004 to 17 Oct 2008
Address #6: 118 Clyde Street, Islandy Bay, Wellington
Registered address used from 07 Oct 2002 to 02 Dec 2004
Address #7: 118 Clyde Street, Island Bay, Wellington
Physical address used from 07 Oct 2002 to 02 Dec 2004
Address #8: 5 Allenby Terrace, Wellington
Registered & physical address used from 20 Jun 2000 to 07 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Palmer, Rebekah Anne |
Houghton Bay Wellington 6023 New Zealand |
20 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steeds, Bernard Joseph |
Houghton Bay Wellington 6023 New Zealand |
20 Jun 2000 - 03 Oct 2023 |
Rebekah Anne Palmer - Director
Appointment date: 20 Jun 2000
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 28 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 Jun 2000
Bernard Joseph Steeds - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 03 Oct 2023
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 28 Oct 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 Jun 2000
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Bridget Williams Books Limited
6th Floor
Dinvest Limited
Level #4, 195 Willis St
Freelance Biographies Limited
C/- Capital Fund Corp Nz Ltd
Lexisnexis Nz Limited
Level 1, 181 Wakefield St,
Murrow-rewi Enterprises Limited
Level 5
Two Cats Publishing Limited
C/o Taylor Macdonald