Shortcuts

Financial Wellness Limited

Type: NZ Limited Company (Ltd)
9429037898083
NZBN
897101
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
68 Kuratawhiti Street
Greytown
Greytown 5712
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 02 Nov 2021
Po Box 40
Greytown
Wairarapa 5742
New Zealand
Postal address used since 02 Nov 2021
68 Kuratawhiti Street
Greytown
Greytown 5712
New Zealand
Registered & physical & service address used since 10 Nov 2021

Financial Wellness Limited, a registered company, was started on 25 Mar 1998. 9429037898083 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been run by 1 director, named David Richard Lucas - an active director whose contract started on 25 Mar 1998.
Updated on 30 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 68 Kuratawhiti Street, Greytown, Greytown, 5712 (registered address),
68 Kuratawhiti Street, Greytown, Greytown, 5712 (physical address),
68 Kuratawhiti Street, Greytown, Greytown, 5712 (service address),
68 Kuratawhiti Street, Greytown, Greytown, 5712 (other address) among others.
Financial Wellness Limited had been using Level 3, 85 The Terrace, Wellington as their registered address up to 10 Nov 2021.
More names used by this company, as we managed to find at BizDb, included: from 25 Mar 1998 to 12 Aug 2003 they were called Dave Lucas & Associates (1998) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 75 shares (75 per cent).

Addresses

Principal place of activity

Level 15, 171 Featherston Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 3, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 27 Nov 2018 to 10 Nov 2021

Address #2: 157 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 02 Dec 2016 to 27 Nov 2018

Address #3: Level 15, 171 Featherston Street, Wellington, 6011 New Zealand

Registered address used from 01 Sep 2015 to 02 Dec 2016

Address #4: Flat 17, 125 Grant Road, Thorndon, Wellington, 6011 New Zealand

Registered address used from 18 Nov 2014 to 01 Sep 2015

Address #5: Level 15, 171 Featherston Street, Wellington, 6011 New Zealand

Physical address used from 13 Nov 2013 to 02 Dec 2016

Address #6: 12 Indira Place, Khandallah, Wellington, 6035 New Zealand

Registered address used from 13 Aug 2013 to 18 Nov 2014

Address #7: Level 2 60 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 20 Dec 2007 to 13 Aug 2013

Address #8: Level 2 60 Parnell Road, Parnell, Auckland New Zealand

Physical address used from 20 Dec 2007 to 13 Nov 2013

Address #9: 8 Patey Street, Remuera, Auckland

Registered address used from 12 Apr 2000 to 20 Dec 2007

Address #10: 8 Patey Street, Remuera, Auckland

Physical address used from 18 Nov 1999 to 18 Nov 1999

Address #11: Level 3, 142 Broadway, Newmarket, Auckland

Physical address used from 18 Nov 1999 to 20 Dec 2007

Address #12: 8 Patey Street, Remuera, Auckland

Registered address used from 18 Nov 1999 to 12 Apr 2000

Contact info
64 21 956967
Phone
64 21 21956967
02 Nov 2021 Phone
dave@financialarchitects.co.nz
Email
davelukey11@gmail.com
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Haines, Heather Greytown
Greytown
5712
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Lucas, David Richard Greytown
Greytown
5712
New Zealand
Directors

David Richard Lucas - Director

Appointment date: 25 Mar 1998

Address: Greytown, Greytown, 5712 New Zealand

Address used since 02 Nov 2021

Address: Greytown, Wairarapa, 5712 New Zealand

Address used since 19 Nov 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Apr 2018

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 24 Nov 2016

Address: Pipitea, Wellington, 6011 New Zealand

Address used since 13 Nov 2017

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street

Breghan Properties Limited
Level 16, 10 Brandon Street

Cubic Bar Limited
Level 4, 89 Courtenay Place

Hans Properties Limited
Level 5, 56 Victoria Street

Hercules P1 Limited
Level 9, 111 The Terrace

Pack Property Group Limited
Level 15, 215 Lambton Quay