Fifty-Seven Willis St Limited was started on 17 Oct 1974 and issued a business number of 9429040842974. The registered LTD company has been run by 63 directors: Kevin Murray Bull - an active director whose contract started on 21 May 2002,
Angela Raffaela Vinaccia - an active director whose contract started on 21 May 2002,
Tyrone Mcauley - an active director whose contract started on 02 Dec 2009,
Janine Stewart - an active director whose contract started on 05 Mar 2015,
Bryan James Mcconnell - an active director whose contract started on 31 May 2018.
According to our information (last updated on 20 Mar 2024), this company registered 4 addresses: Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 (registered address),
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 (physical address),
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 (service address),
Po Box 558, Wellington, Wellington, 6140 (postal address) among others.
Until 26 Aug 2021, Fifty-Seven Willis St Limited had been using Cornerstone House Level 10 36 Custom House Quay, Wellington as their registered address.
A total of 13047800 shares are allocated to 8 groups (8 shareholders in total). As far as the first group is concerned, 742250 shares are held by 1 entity, namely:
Spencer Holmes Assets Limited (an entity) located at Wellington postcode 6011.
Another group consists of 1 shareholder, holds 5.69 per cent shares (exactly 742250 shares) and includes
Two/Fiftyseven Limited - located at Whanganui-A-Tara / Wellington.
The 3rd share allocation (1484500 shares, 11.38%) belongs to 1 entity, namely:
Ihc New Zealand Incorporated, located at Willbank House, 57 Willis Street, Wellington (an entity). Fifty-Seven Willis St Limited has been categorised as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 New Zealand
Registered address used from 26 Aug 2021
Principal place of activity
C/- Colliers Rem, Cornerstone House, Level 10, 36 Custom House Quay, Wellington, 6011 New Zealand
Previous addresses
Address #1: Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2019 to 26 Aug 2021
Address #2: Level 8 36 Custom House Quay, Wellington, 6011 New Zealand
Registered & physical address used from 17 Aug 2018 to 12 Jul 2019
Address #3: Craigs Investment Partners House, Level 8 36 Custom House Quay, Wellington, 6011 New Zealand
Physical & registered address used from 06 Aug 2012 to 17 Aug 2018
Address #4: Craigs Investment House, 36 Custom House Quay, Wellington, 6014 New Zealand
Physical & registered address used from 01 Aug 2011 to 06 Aug 2012
Address #5: 36 Custom House Quay, 36 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 27 Jul 2011 to 01 Aug 2011
Address #6: Abn Amro House, 36 Custom House Quay, Wellington New Zealand
Physical & registered address used from 20 Aug 2008 to 27 Jul 2011
Address #7: Level 5 Lumley House, 3-11 Hunter Street, Wellington 6011
Physical & registered address used from 26 Jul 2007 to 20 Aug 2008
Address #8: Livingstones (wellington) Limited, Level 4 -exchange Place, 5-7 Willeston Street, Wellington
Registered address used from 06 Sep 2005 to 26 Jul 2007
Address #9: Livingstones (wellington) Ltd, Level 4 -exchange Place, 5-7 Willeston Street, Wellington
Physical address used from 06 Sep 2005 to 26 Jul 2007
Address #10: C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt
Physical address used from 19 Jul 2001 to 19 Jul 2001
Address #11: C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt
Registered address used from 19 Jul 2001 to 06 Sep 2005
Address #12: C/- Cranmer Property Resources Limited, Level 4 Exchange Place, 5-7 Willeston Street, Wellington
Physical address used from 19 Jul 2001 to 06 Sep 2005
Address #13: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 09 May 1997 to 19 Jul 2001
Address #14: 135 Victoria Street, Wellington
Registered address used from 29 Nov 1994 to 09 May 1997
Basic Financial info
Total number of Shares: 13047800
Annual return filing month: July
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 742250 | |||
Entity (NZ Limited Company) | Spencer Holmes Assets Limited Shareholder NZBN: 9429048579506 |
Wellington 6011 New Zealand |
03 Dec 2020 - |
Shares Allocation #2 Number of Shares: 742250 | |||
Entity (NZ Limited Company) | Two/fiftyseven Limited Shareholder NZBN: 9429047729162 |
Whanganui-a-tara / Wellington 6011 New Zealand |
17 Jan 2020 - |
Shares Allocation #3 Number of Shares: 1484500 | |||
Entity | Ihc New Zealand Incorporated |
Willbank House 57 Willis Street, Wellington |
17 Oct 1974 - |
Shares Allocation #4 Number of Shares: 1484500 | |||
Entity | The New Zealand Nurses Organisation Incorporated |
Willbank House 57 Willis Street, Wellington |
20 Aug 2008 - |
Shares Allocation #5 Number of Shares: 742250 | |||
Entity (NZ Limited Company) | Aorangi Lodge Centre Limited Shareholder NZBN: 9429049572551 |
Otaki Beach Otaki 5512 New Zealand |
30 Sep 2021 - |
Shares Allocation #6 Number of Shares: 2656300 | |||
Entity (NZ Limited Company) | Nostra Properties Limited Shareholder NZBN: 9429036507085 |
26 Brandon Street Wellington 6011 New Zealand |
17 Oct 1974 - |
Shares Allocation #7 Number of Shares: 2969000 | |||
Entity (NZ Limited Company) | Peritus Investments Limited Shareholder NZBN: 9429033730431 |
Level 7 57 Willis Street, Wellington 6011 New Zealand |
04 Jun 2010 - |
Shares Allocation #8 Number of Shares: 2226750 | |||
Other (Other) | Blueline Premises Limited |
57 Willis Street Wellington 6011 New Zealand |
24 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 |
28 Kiwi Road Raumati Beach 5032 New Zealand |
17 Oct 1974 - 30 Sep 2021 |
Entity | New Zealand National Party Centre Incorporated Company Number: 216298 |
17 Oct 1974 - 21 Feb 2014 | |
Entity | New Zealand Police Association Incorporated Company Number: 215711 |
17 Oct 1974 - 24 Jul 2012 | |
Entity | Willbank Seventh Limited Shareholder NZBN: 9429040823959 Company Number: 32406 |
17 Oct 1974 - 18 Jul 2006 | |
Entity | Mccombie Gieck Family Trust No.2 Nominees Limited Shareholder NZBN: 9429034436509 Company Number: 1726250 |
18 Jul 2006 - 19 Jul 2007 | |
Entity | Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 |
Hataitai Wellington 6021 New Zealand |
17 Oct 1974 - 03 Dec 2020 |
Entity | Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 |
Palmerston North New Zealand |
20 Jun 2016 - 11 Mar 2020 |
Entity | Willbank Seventh Limited Shareholder NZBN: 9429040823959 Company Number: 32406 |
17 Oct 1974 - 18 Jul 2006 | |
Entity | Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 |
28 Kiwi Road Raumati Beach 5032 New Zealand |
17 Oct 1974 - 30 Sep 2021 |
Entity | New Zealand National Party Centre Incorporated Company Number: 216298 |
17 Oct 1974 - 21 Feb 2014 | |
Entity | Twelfth Floor Limited Shareholder NZBN: 9429037986469 Company Number: 878378 |
17 Oct 1974 - 19 Sep 2013 | |
Entity | Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 |
28 Kiwi Road Raumati Beach 5032 New Zealand |
17 Oct 1974 - 30 Sep 2021 |
Entity | New Zealand Police Association Incorporated Company Number: 215711 |
17 Oct 1974 - 24 Jul 2012 | |
Other | Dewavrin Segard (nz) Limited | 17 Oct 1974 - 18 Jul 2006 | |
Entity | Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 |
Palmerston North 4410 New Zealand |
20 Jun 2016 - 11 Mar 2020 |
Entity | Mccombie Gieck Family Trust No.2 Nominees Limited Shareholder NZBN: 9429034436509 Company Number: 1726250 |
18 Jul 2006 - 19 Jul 2007 | |
Entity | Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 |
Hataitai Wellington 6021 New Zealand |
17 Oct 1974 - 03 Dec 2020 |
Entity | Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 |
Hataitai Wellington 6021 New Zealand |
17 Oct 1974 - 03 Dec 2020 |
Entity | Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 |
Palmerston North 4410 New Zealand |
20 Jun 2016 - 11 Mar 2020 |
Other | Rural Women New Zealand Incorporated |
Alicetown Lower Hutt |
04 Jun 2010 - 16 Apr 2018 |
Entity | Peritus Investments Limited Shareholder NZBN: 9429033730431 Company Number: 1888708 |
19 Jul 2007 - 25 Jul 2011 | |
Individual | Watson, Catherine Olive Mary |
Northland Wellington |
19 Jul 2007 - 20 Aug 2008 |
Entity | Arcadian Holdings Limited Shareholder NZBN: 9429039801593 Company Number: 285361 |
17 Oct 1974 - 04 Jun 2010 | |
Other | Null - Dewavrin Segard (nz) Limited | 17 Oct 1974 - 18 Jul 2006 | |
Individual | Wilson, Paul Douglas |
Northland Wellington |
19 Jul 2007 - 20 Aug 2008 |
Entity | Peritus Investments Limited Shareholder NZBN: 9429033730431 Company Number: 1888708 |
19 Jul 2007 - 25 Jul 2011 | |
Entity | Twelfth Floor Limited Shareholder NZBN: 9429037986469 Company Number: 878378 |
17 Oct 1974 - 19 Sep 2013 | |
Individual | Waston, Matthew Wards |
Northland Wellington |
19 Jul 2007 - 20 Aug 2008 |
Entity | Arcadian Holdings Limited Shareholder NZBN: 9429039801593 Company Number: 285361 |
17 Oct 1974 - 04 Jun 2010 |
Kevin Murray Bull - Director
Appointment date: 21 May 2002
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 17 Nov 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Aug 2014
Angela Raffaela Vinaccia - Director
Appointment date: 21 May 2002
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 17 Nov 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Aug 2014
Tyrone Mcauley - Director
Appointment date: 02 Dec 2009
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 18 Nov 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 25 Jul 2011
Janine Stewart - Director
Appointment date: 05 Mar 2015
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 05 Mar 2015
Bryan James Mcconnell - Director
Appointment date: 31 May 2018
Address: Camborne, Porirua, 5026 New Zealand
Address used since 31 May 2018
Mario Wynands - Director
Appointment date: 21 May 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 May 2019
Ashley James Holwell - Director
Appointment date: 20 Feb 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 20 Feb 2020
John Allen Stewart - Director
Appointment date: 26 May 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 May 2022
Andrew Scott Casidy - Director
Appointment date: 05 Apr 2023
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 05 Apr 2023
Natasha Patricia Le'surf - Director (Inactive)
Appointment date: 17 Jun 2020
Termination date: 21 Jul 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 17 Jun 2020
David Jon Louis Woltman - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 28 Oct 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Dec 2014
Peter Hayes - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 17 Jun 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 30 Jul 1997
Jason John Deane - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 28 Feb 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 Aug 2017
Christopher Maurice Pentecost - Director (Inactive)
Appointment date: 17 Apr 1997
Termination date: 31 Mar 2019
Address: Miramar, Wellington, 6022 New Zealand
Address used since 23 Jul 2012
Karuna Olatunji - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 28 Feb 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 03 Dec 2014
Heather Verry - Director (Inactive)
Appointment date: 05 Mar 2015
Termination date: 30 Jun 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 05 Mar 2015
Dana Jackson - Director (Inactive)
Appointment date: 03 Dec 2014
Termination date: 13 Sep 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Dec 2014
Andrew David Wilson - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 05 Mar 2015
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 27 Jun 2001
Byran Somervell Patrick Marra - Director (Inactive)
Appointment date: 16 Mar 1998
Termination date: 01 Jan 2014
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 23 Jul 2012
John Peter Reuhman - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 01 Jan 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 25 Jul 2011
Jeremy Francis Kennerley - Director (Inactive)
Appointment date: 14 Aug 2012
Termination date: 01 Jan 2014
Address: Miramar, Wellington, 6022 New Zealand
Address used since 14 Aug 2012
Kevin Oneill - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 06 Aug 2012
Address: Lyall Bay, Wellignton,
Address used since 02 Dec 2009
Mathew Wards Watson - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 01 Jun 2010
Address: Northland, Wellington,
Address used since 02 Dec 2009
Kenneth Arthur Saban - Director (Inactive)
Appointment date: 06 Dec 2000
Termination date: 04 Oct 2007
Address: 57 Willis Street, Wellington,
Address used since 06 Dec 2000
Ida Joy Mcnicoll - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 20 Mar 2007
Address: Ngaio, Wellington,
Address used since 16 Aug 1991
Gregory Michael Sheehan - Director (Inactive)
Appointment date: 08 Mar 2004
Termination date: 24 Aug 2006
Address: Seatoun, Wellington,
Address used since 08 Mar 2004
Barry David Jobson - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 04 Feb 2004
Address: Karori, Wellington,
Address used since 15 Aug 2001
Neil Kenneth Saban - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 15 Jul 2002
Address: Kilbirnie, Wellington,
Address used since 27 Jun 2001
Richard Simon Chisholm - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 21 May 2002
Address: Palmerston North,
Address used since 29 Mar 2001
Howard John Babington - Director (Inactive)
Appointment date: 29 Mar 2001
Termination date: 21 May 2002
Address: Chartwell, Wellington,
Address used since 29 Mar 2001
David Elliott Major - Director (Inactive)
Appointment date: 29 Jul 1998
Termination date: 15 Aug 2001
Address: Kilbirnie, Wellington,
Address used since 29 Jul 1998
Paul Neville Bublitz - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 29 Mar 2001
Address: Khandallah, Wellington,
Address used since 11 May 1998
Barry John Smith - Director (Inactive)
Appointment date: 11 May 1998
Termination date: 29 Mar 2001
Address: Khandallah, Wellington,
Address used since 11 May 1998
Wayne Seymour Chapman - Director (Inactive)
Appointment date: 15 Nov 1999
Termination date: 27 Feb 2001
Address: Northland,
Address used since 15 Nov 1999
Frederick Moselen - Director (Inactive)
Appointment date: 18 Sep 1996
Termination date: 05 Jul 2000
Address: Wellington,
Address used since 18 Sep 1996
Frederick Caldwell Watson - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 06 Jul 1999
Address: Wellington,
Address used since 16 Aug 1991
Margaret Annette Skews - Director (Inactive)
Appointment date: 18 Sep 1996
Termination date: 29 Jul 1998
Address: Island Bay, Wellington,
Address used since 18 Sep 1996
Peter James Stallard - Director (Inactive)
Appointment date: 12 Feb 1996
Termination date: 11 May 1998
Address: Karori, Wellington,
Address used since 12 Feb 1996
Colin Archibald Macdonald - Director (Inactive)
Appointment date: 03 Mar 1998
Termination date: 11 May 1998
Address: Wadestown, Wellington,
Address used since 03 Mar 1998
Malcolm Arthur Charles Whyte - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 03 Mar 1998
Address: Wellington,
Address used since 16 Aug 1991
David Noel John Todd - Director (Inactive)
Appointment date: 14 Dec 1995
Termination date: 03 Mar 1998
Address: Roseneath, Wellington,
Address used since 14 Dec 1995
Andrew Eric Ward - Director (Inactive)
Appointment date: 09 Feb 1996
Termination date: 24 Nov 1997
Address: Ngaio, Wellington,
Address used since 09 Feb 1996
Arthur James Bartlett - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 22 Oct 1997
Address: Waikanae,
Address used since 16 Aug 1991
Diana Ray Pryde - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 22 Oct 1997
Address: Brooklyn, Wellington,
Address used since 05 May 1993
Barry John Smith - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 22 Oct 1997
Address: Khandallah, Wellington,
Address used since 01 Jun 1994
Georgio Celestino Canderle - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 13 Jul 1997
Address: Khandallah, Wellington,
Address used since 06 Dec 1995
Douglas E Bullen - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 27 Jun 1997
Address: Upper Hutt,
Address used since 29 Jun 1993
Reece Meade - Director (Inactive)
Appointment date: 18 Sep 1996
Termination date: 17 Apr 1997
Address: Churton Park, Johnsonville, Wellington,
Address used since 18 Sep 1996
David John Butler - Director (Inactive)
Appointment date: 05 May 1995
Termination date: 13 Nov 1996
Address: Thorndon, Wellington,
Address used since 05 May 1995
Michael Cox - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 18 Sep 1996
Address: Wellington,
Address used since 16 Aug 1991
Gregory Joseph Camm - Director (Inactive)
Appointment date: 11 Sep 1995
Termination date: 12 Feb 1996
Address: Khandallah, Wellington,
Address used since 11 Sep 1995
David John Davies - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 09 Feb 1996
Address: Tawa,
Address used since 08 Sep 1995
John C Turner - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 06 Dec 1995
Address: Tawa,
Address used since 29 Jun 1993
Christopher Patrick Hall - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 11 Sep 1995
Address: Seatoun, Wellington,
Address used since 16 Aug 1991
David Alexander Mcnicholl - Director (Inactive)
Appointment date: 30 Jul 1984
Termination date: 08 Sep 1995
Address: Karori, Wellington,
Address used since 30 Jul 1984
Michael Ivanhoe Calderwood - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 03 May 1995
Address: Khandallah, Wellington,
Address used since 16 Aug 1991
Stewart A Rix - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 15 Jun 1994
Address: Mt Victoria, Wellington,
Address used since 16 Aug 1991
Douglas John Boyd - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 15 Jun 1994
Address: Crofton Downs, Wellington,
Address used since 16 Aug 1991
Kenneth Edward Armstrong - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 15 Jun 1994
Address: Paraparaumu,
Address used since 16 Aug 1991
Ronald John Ritchie - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 01 Jun 1994
Address: Khandallah, Wellington,
Address used since 16 Aug 1991
Mark Stuart Allingham - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 18 Mar 1994
Address: Wellington,
Address used since 16 Aug 1991
Roger B W Gill - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 05 May 1993
Address: Kelburn, Wellington,
Address used since 16 Aug 1991
Kenneth Ross Macdonald - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 05 May 1993
Address: Tawa, Wellington,
Address used since 16 Aug 1991
Icap New Zealand Limited
Level 12
Whenuapai Housing Gp Limited
36 Customhouse Quay
Recruitsme Limited
15 Johnston Street
Interpretive Products And Services Limited
15 Johnston St
Capital Realty Limited
12 Johnston Street
Escape Mate Limited
12 Johnston Street
Apn & C Holdings Limited
36 Customhouse Quay
Bath St Capital Limited
Level 16
M D Woods Holdings Limited
11 Johnston Street
Putataua Bay Holdings Limited
Level 16
San Sano Holdings Limited
Level 16
Tracer Investments 1 Limited
Level 16