Wentworth Investments Limited, a registered company, was started on 27 Oct 1972. 9429040861500 is the NZ business identifier it was issued. "Concrete block laying" (ANZSIC E322215) is how the company was classified. The company has been supervised by 5 directors: Gary Bouzaid - an active director whose contract started on 01 Apr 2003,
Ivan F Bouzaid - an inactive director whose contract started on 22 Mar 1989 and was terminated on 28 Apr 2003,
Brian P Bouzaid - an inactive director whose contract started on 27 Nov 1996 and was terminated on 30 Nov 2001,
Gary Francis Bouzaid - an inactive director whose contract started on 03 Mar 1995 and was terminated on 27 Nov 1996,
Joy Bouzaid - an inactive director whose contract started on 22 Mar 1989 and was terminated on 03 Mar 1995.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: postal, office).
Wentworth Investments Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address until 03 Apr 2017.
A single entity controls all company shares (exactly 5000 shares) - Bouzaid, Gary - located at 6011, Miramar, Wellington.
Principal place of activity
Level 3, 44 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 Nov 2016 to 03 Apr 2017
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Mar 2016 to 01 Nov 2016
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Sep 2013 to 18 Mar 2016
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 25 Jul 2011 to 12 Sep 2013
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 25 Mar 2011 to 25 Jul 2011
Address #6: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 25 Mar 2011 to 12 Sep 2013
Address #7: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 01 Mar 2010 to 25 Mar 2011
Address #8: Level 1, 23 Kent Terrace, Wellington
Physical & registered address used from 18 Sep 2007 to 01 Mar 2010
Address #9: 3rd Floor, 64 Dixon Street, Wellington
Physical address used from 14 Apr 1998 to 18 Sep 2007
Address #10: 220 Willis Street, Wellington
Registered address used from 16 Dec 1993 to 18 Sep 2007
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Bouzaid, Gary |
Miramar Wellington 6022 New Zealand |
18 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bouzaid, Brian P |
Island Bay Wellington |
18 Mar 2004 - 18 Mar 2004 |
Individual | Bouzaid, Brian |
Island Bay Welllington |
18 Mar 2004 - 27 Jun 2010 |
Individual | Bouzaid, Ivan F |
Raumati South |
18 Mar 2004 - 18 Mar 2004 |
Gary Bouzaid - Director
Appointment date: 01 Apr 2003
Address: Miramar, Wellington, 6022 New Zealand
Address used since 08 Apr 2010
Ivan F Bouzaid - Director (Inactive)
Appointment date: 22 Mar 1989
Termination date: 28 Apr 2003
Address: Raumati South,
Address used since 22 Mar 1989
Brian P Bouzaid - Director (Inactive)
Appointment date: 27 Nov 1996
Termination date: 30 Nov 2001
Address: Island Bay,
Address used since 27 Nov 1996
Gary Francis Bouzaid - Director (Inactive)
Appointment date: 03 Mar 1995
Termination date: 27 Nov 1996
Address: Island Bay, Wellington,
Address used since 03 Mar 1995
Joy Bouzaid - Director (Inactive)
Appointment date: 22 Mar 1989
Termination date: 03 Mar 1995
Address: Raumati South,
Address used since 22 Mar 1989
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Abc Masonry Limited
18 Rydal Place
Nelson Masonry Limited
15 Springlea Heights
Rob Pascoe Brick Layer Limited
1288 Rongotea Road
Stacked Masonry Limited
45 Marewa Road
Synergy Contracting Limited
8 Tongariro Street
Wellington Masonry Limited
6 Fire Station Lane