Shortcuts

Fifty-seven Willis St Limited

Type: NZ Limited Company (Ltd)
9429040842974
NZBN
30187
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Po Box 558
Wellington
Wellington 6140
New Zealand
Postal & invoice address used since 04 Jul 2019
C/- Colliers Rem, Cornerstone House, Level 10, 36 Custom House Quay
Wellington 6011
New Zealand
Office & delivery address used since 04 Jul 2019
Cornerstone House Level 10 36 Custom House Quay
Wellington 6011
New Zealand
Physical & service address used since 12 Jul 2019

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).

Addresses

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

Contact info
64 4 4716620
06 Mar 2019 Phone
james.dunn@colliers.com
Email
polly.larkman@colliers.com
10 Nov 2022 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 742250
Entity (NZ Limited Company) Spencer Holmes Assets Limited
Shareholder NZBN: 9429048579506
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 742250
Entity (NZ Limited Company) Two/fiftyseven Limited
Shareholder NZBN: 9429047729162
Whanganui-a-tara / Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1484500
Entity Ihc New Zealand Incorporated Willbank House
57 Willis Street, Wellington
Shares Allocation #4 Number of Shares: 1484500
Entity The New Zealand Nurses Organisation Incorporated Willbank House
57 Willis Street, Wellington
Shares Allocation #5 Number of Shares: 742250
Entity (NZ Limited Company) Aorangi Lodge Centre Limited
Shareholder NZBN: 9429049572551
Otaki Beach
Otaki
5512
New Zealand
Shares Allocation #6 Number of Shares: 2656300
Entity (NZ Limited Company) Nostra Properties Limited
Shareholder NZBN: 9429036507085
26 Brandon Street
Wellington
6011
New Zealand
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
Shares Allocation #8 Number of Shares: 2226750
Other (Other) Blueline Premises Limited 57 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
28 Kiwi Road
Raumati Beach
5032
New Zealand
Entity New Zealand National Party Centre Incorporated
Company Number: 216298
Entity New Zealand Police Association Incorporated
Company Number: 215711
Entity Willbank Seventh Limited
Shareholder NZBN: 9429040823959
Company Number: 32406
Entity Mccombie Gieck Family Trust No.2 Nominees Limited
Shareholder NZBN: 9429034436509
Company Number: 1726250
Entity Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Hataitai
Wellington
6021
New Zealand
Entity Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Palmerston North

New Zealand
Entity Willbank Seventh Limited
Shareholder NZBN: 9429040823959
Company Number: 32406
Entity Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
28 Kiwi Road
Raumati Beach
5032
New Zealand
Entity New Zealand National Party Centre Incorporated
Company Number: 216298
Entity Twelfth Floor Limited
Shareholder NZBN: 9429037986469
Company Number: 878378
Entity Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
28 Kiwi Road
Raumati Beach
5032
New Zealand
Entity New Zealand Police Association Incorporated
Company Number: 215711
Other Dewavrin Segard (nz) Limited
Entity Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Palmerston North
4410
New Zealand
Entity Mccombie Gieck Family Trust No.2 Nominees Limited
Shareholder NZBN: 9429034436509
Company Number: 1726250
Entity Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Hataitai
Wellington
6021
New Zealand
Entity Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Hataitai
Wellington
6021
New Zealand
Entity Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Palmerston North
4410
New Zealand
Other Rural Women New Zealand Incorporated Alicetown
Lower Hutt
Entity Peritus Investments Limited
Shareholder NZBN: 9429033730431
Company Number: 1888708
Individual Watson, Catherine Olive Mary Northland
Wellington
Entity Arcadian Holdings Limited
Shareholder NZBN: 9429039801593
Company Number: 285361
Other Null - Dewavrin Segard (nz) Limited
Individual Wilson, Paul Douglas Northland
Wellington
Entity Peritus Investments Limited
Shareholder NZBN: 9429033730431
Company Number: 1888708
Entity Twelfth Floor Limited
Shareholder NZBN: 9429037986469
Company Number: 878378
Individual Waston, Matthew Wards Northland
Wellington
Entity Arcadian Holdings Limited
Shareholder NZBN: 9429039801593
Company Number: 285361
Directors

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

Nearby companies

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