Shortcuts

Wallis Family Company Limited

Type: NZ Limited Company (Ltd)
9429038106101
NZBN
853370
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Dec 2021

Wallis Family Company Limited, a registered company, was registered on 29 Apr 1997. 9429038106101 is the NZBN it was issued. The company has been managed by 7 directors: Tanya Lucina Lyle - an active director whose contract began on 04 Mar 2015,
Melissa Clark - an active director whose contract began on 01 Jul 2015,
Peter James Hugh Chamberlain - an inactive director whose contract began on 29 Apr 1997 and was terminated on 01 Jul 2015,
Nenita Danaoto Wallis - an inactive director whose contract began on 29 Apr 1997 and was terminated on 24 Mar 2015,
Peter Lascelles Wallis - an inactive director whose contract began on 29 Apr 1997 and was terminated on 14 Nov 2013.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Wallis Family Company Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up until 06 Dec 2021.
All company shares (2 shares exactly) are under control of a single group consisting of 2 entities, namely:
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Dec 2020 to 06 Dec 2021

Address: Martelli Mckegg, Lvl 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Nov 2013 to 10 Dec 2020

Address: Martelli Mckegg, Lvl 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2011 to 26 Nov 2013

Address: Martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (attn: Pjhc) New Zealand

Physical & registered address used from 17 Nov 2009 to 07 Dec 2011

Address: C/-martelli Mckegg Wells & Cormack, Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (att: Phjc)

Registered & physical address used from 20 May 2005 to 17 Nov 2009

Address: Chamberlains, 9th Floor Arthur Andersen, Tower, National Bank Centre 209 Queen, Str, Auckland

Registered address used from 11 Apr 2000 to 20 May 2005

Address: Chamberlains, 9th Floor Arthur Andersen, Tower, National Bank Centre 209 Queen, Str, Auckland

Physical address used from 30 Apr 1997 to 20 May 2005

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera

New Zealand
Individual Goldstone, Kerry Charles Epsom
Individual Porter, Nicholas James Devonport
Individual Steele, Andrew James Mt Roskill

New Zealand
Directors

Tanya Lucina Lyle - Director

Appointment date: 04 Mar 2015

Address: Ellerslie, Auckland, 1061 New Zealand

Address used since 04 Mar 2015


Melissa Clark - Director

Appointment date: 01 Jul 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 01 Jul 2015

Address: Remuera, 1050 New Zealand

Address used since 29 Apr 1997


Nenita Danaoto Wallis - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 24 Mar 2015

Address: New Lynn, Waitakere, 0600 New Zealand

Address used since 10 Nov 2009


Peter Lascelles Wallis - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 14 Nov 2013

Address: New Lynn, Waitakere, 0600 New Zealand

Address used since 10 Nov 2009


Nicholas James Porter - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 10 Dec 2004

Address: Devonport,

Address used since 29 Apr 1997


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 29 Apr 1997

Termination date: 06 May 2004

Address: Epsom,

Address used since 29 Apr 1997

Nearby companies

K2 Management Limited
Lvl 20, Pwc Tower

Martelli Mckadam Solicitors Nominee Company Limited
Martelli Mckegg

Castor Bay Tennis Club Incorporated
C/o Solicitor

The Blueprint For Survival Trust Board
C/-messrs Phillips Nicholson

The Chisholm Whitney Charitable Trust Board
Martelli Mckegg Wells & Cormack

Orakei Marina Management Trust
C/-martelli Mckegg Wells & Cormack