Wellnomics Limited was registered on 17 Feb 1997 and issued a New Zealand Business Number of 9429038150791. This registered LTD company has been supervised by 4 directors: Kevin James Taylor - an active director whose contract started on 17 Feb 1997,
Anna Patricia Taylor - an inactive director whose contract started on 01 Oct 2013 and was terminated on 01 Jan 2021,
Anthony James William Howard - an inactive director whose contract started on 01 Feb 2013 and was terminated on 31 May 2014,
Robert Van Nobelen - an inactive director whose contract started on 17 Feb 1997 and was terminated on 28 Aug 2013.
As stated in BizDb's data (updated on 17 Mar 2024), the company uses 1 address: 114 Montreal Street, Sydenham, Christchurch, 8023 (category: registered, physical).
Up to 22 Feb 2019, Wellnomics Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address.
BizDb identified old names used by the company: from 17 Feb 1997 to 10 May 2006 they were called Niche Software Limited.
A total of 8769230 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 8694230 shares are held by 2 entities, namely:
Taylor, Kevin James (an individual) located at New Brighton, Christchurch postcode 8083,
Taylormoore, Jennifer Margaret (an individual) located at Springvale, Whanganui postcode 4501.
Then there is a group that consists of 2 shareholders, holds 0.11% shares (exactly 10000 shares) and includes
Taylor, Anna Patricia - located at Parklands, Christchurch,
Anna Taylor - located at Parklands, Christchurch.
The 3rd share allotment (65000 shares, 0.74%) belongs to 1 entity, namely:
Taylor, Kevin James, located at New Brighton, Christchurch (an individual). Wellnomics Limited was categorised as "Computer software publishing" (ANZSIC J542010).
Previous addresses
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Jan 2015 to 22 Feb 2019
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 21 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 17 May 2007 to 07 May 2012
Address: C/-p S Alexander & Associates Ltd, Unit, 1 Amuri Park, Cnr Churchill St & Bealey, Ave, Christchurch
Registered & physical address used from 05 May 2006 to 17 May 2007
Address: 2nd Floor, 119 Wrights Road, Christchurch
Registered & physical address used from 20 Apr 2004 to 05 May 2006
Address: Paget & Associates, 68 Durham Street, Christchurch
Registered address used from 11 Apr 2000 to 20 Apr 2004
Address: Paget & Associates, 68 Durham Street, Christchurch
Physical address used from 17 Feb 1997 to 20 Apr 2004
Basic Financial info
Total number of Shares: 8769230
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8694230 | |||
Individual | Taylor, Kevin James |
New Brighton Christchurch 8083 New Zealand |
09 Apr 2009 - |
Individual | Taylormoore, Jennifer Margaret |
Springvale Whanganui 4501 New Zealand |
03 May 2022 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Taylor, Anna Patricia |
Parklands Christchurch 8083 New Zealand |
06 May 2014 - |
Director | Anna Patricia Taylor |
Parklands Christchurch 8083 New Zealand |
06 May 2014 - |
Shares Allocation #3 Number of Shares: 65000 | |||
Individual | Taylor, Kevin James |
New Brighton Christchurch 8083 New Zealand |
09 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Nobelen, Robert |
Christchurch |
09 Apr 2009 - 03 Jun 2020 |
Individual | Taylor, Anna Patricia |
Parklands Christchurch 8083 New Zealand |
23 May 2013 - 11 May 2021 |
Individual | Taylor, Anna Patricia |
Parklands Christchurch 8083 New Zealand |
23 May 2013 - 11 May 2021 |
Individual | Van Nobelen, Robert |
Christchurch New Zealand |
17 Feb 1997 - 23 May 2013 |
Individual | Van Nobelen, Robert |
Christchurch New Zealand |
17 Feb 1997 - 23 May 2013 |
Individual | Foster, Trevor Raymond |
Burnside Christchurch 8053 New Zealand |
30 Nov 2010 - 07 May 2012 |
Individual | Bolton, Nicholas David Hindmarsh |
Merivale Christchurch 8014 New Zealand |
14 Mar 2013 - 07 Apr 2015 |
Individual | Taylor, Kevin James |
Christchurch 8044 New Zealand |
17 Feb 1997 - 23 May 2013 |
Individual | Taylor, Kevin James |
Christchurch |
17 Feb 1997 - 23 May 2013 |
Individual | Watson, Barbara Kaye |
Casebrook Christchurch 8051 New Zealand |
30 Nov 2010 - 12 Jan 2012 |
Individual | Van Nobelen, Robert |
Christchurch |
09 Apr 2009 - 03 Jun 2020 |
Individual | Owens, Wayne |
Avonhead Christchurch 8042 New Zealand |
30 Nov 2010 - 21 Aug 2012 |
Individual | Gray, Colin |
Christchurch |
17 Feb 1997 - 09 Apr 2009 |
Entity | B.w.s. Trustee Company Limited Shareholder NZBN: 9429033984117 Company Number: 1843745 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
09 Apr 2009 - 03 Jun 2020 |
Individual | Smith, Brent Washington |
Belfast Christchurch New Zealand |
09 Apr 2009 - 23 May 2013 |
Individual | Brown, Susan Clare |
Ilam Christchurch 8041 New Zealand |
30 Nov 2010 - 12 Jan 2012 |
Individual | McMillan, Graham Robert |
Halswell Christchurch 8025 New Zealand |
30 Nov 2010 - 12 Jan 2012 |
Entity | B.w.s. Trustee Company Limited Shareholder NZBN: 9429033984117 Company Number: 1843745 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
09 Apr 2009 - 03 Jun 2020 |
Individual | Gray, Colin |
Christchurch |
17 Feb 1997 - 09 Apr 2009 |
Kevin James Taylor - Director
Appointment date: 17 Feb 1997
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Apr 2012
Anna Patricia Taylor - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 01 Jan 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Oct 2013
Anthony James William Howard - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 31 May 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2013
Robert Van Nobelen - Director (Inactive)
Appointment date: 17 Feb 1997
Termination date: 28 Aug 2013
Address: Christchurch, 8061 New Zealand
Address used since 22 May 2008
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Dugi Guides Limited
Level 1, 567 Wairakei Road
Hard Man Software Limited
24a Lodge Place
Lab3 Limited
65 Brodie Street
Myclient Global.com Limited
314 Riccarton Road
Oblong Owl Limited
12b Tyndale Place
Wigley Bros Limited
39 Raxworthy St