Shortcuts

Wellstar Co. Limited

Type: NZ Limited Company (Ltd)
9429038700286
NZBN
627196
Company Number
Registered
Company Status
Current address
80a Clyde Road
Ilam
Christchurch 8041
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Jul 2011
9a Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 24 May 2019

Wellstar Co. Limited, a registered company, was launched on 19 Oct 1993. 9429038700286 is the NZ business number it was issued. The company has been managed by 5 directors: Ching-Yang Chiu - an active director whose contract started on 19 Oct 1993,
Seam Kheon Yau - an active director whose contract started on 21 Dec 1994,
Shern Yun-Shain Chiu - an active director whose contract started on 22 Mar 1995,
Su-Hui Chiu - an inactive director whose contract started on 19 Oct 1993 and was terminated on 30 Mar 2009,
Patricia Margaret Smith - an inactive director whose contract started on 21 Dec 1994 and was terminated on 14 May 2001.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 9A Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (types include: physical, registered).
Wellstar Co. Limited had been using Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 24 May 2019.
A total of 700000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 202000 shares (28.86%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 408000 shares (58.29%). Lastly we have the third share allotment (90000 shares 12.86%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 02 Aug 2012 to 24 May 2019

Address #2: Suite 2, 48 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 11 Jul 2011 to 02 Aug 2012

Address #3: Igs Ltd, Level 2, 56 Cashel St., Christchurch New Zealand

Physical & registered address used from 06 Apr 2009 to 11 Jul 2011

Address #4: E.p. Wait, P.o. Box 22-303, Christchurch

Physical address used from 05 Apr 2002 to 06 Apr 2009

Address #5: 265 Riccarton Road, Riccarton, Christchurch

Registered address used from 05 Apr 2002 to 06 Apr 2009

Address #6: 80 A Clyde Road, Christchurch

Physical address used from 01 Jul 1997 to 05 Apr 2002

Address #7: 6b Roa Road, Christchurch

Registered address used from 04 Oct 1994 to 05 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 202000
Individual Chiu, Shern Yun-shian Christchurch
Shares Allocation #2 Number of Shares: 408000
Individual Chiu, Ching-yang Christchurch
Shares Allocation #3 Number of Shares: 90000
Individual Chiu, Wei-lun Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chiu, Su-hui Christchurch
Directors

Ching-yang Chiu - Director

Appointment date: 19 Oct 1993

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Jun 2016


Seam Kheon Yau - Director

Appointment date: 21 Dec 1994

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 02 Jun 2016


Shern Yun-shain Chiu - Director

Appointment date: 22 Mar 1995

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Jun 2016


Su-hui Chiu - Director (Inactive)

Appointment date: 19 Oct 1993

Termination date: 30 Mar 2009

Address: Christchurch,

Address used since 19 Oct 1993


Patricia Margaret Smith - Director (Inactive)

Appointment date: 21 Dec 1994

Termination date: 14 May 2001

Address: Christchurch,

Address used since 21 Dec 1994

Nearby companies

Hrc Services Limited
Unit 6

Lucas & Jamie Limited
9/41 Sir William Pickering Drive

Hawksbury Community Living Trust
Unit 2

Hawksbury Property Trust Incorporated
Unit 2

Cotton Holdings Limited
35 Sir William Pickering Drive

Valueme Limited
Unit 4, 35 Sir William Pickering Drive