Shortcuts

Commerce Building Limited

Type: NZ Limited Company (Ltd)
9429040938813
NZBN
11181
Company Number
Registered
Company Status
Current address
3 Hunter Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 09 Nov 2010
3 Hunter Street
Wellington Central
Wellington 6011
New Zealand
Office & postal & delivery address used since 30 Nov 2022
Level 13, 157 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 15 Jan 2024

Commerce Building Limited, a registered company, was started on 26 Feb 1958. 9429040938813 is the NZBN it was issued. The company has been managed by 17 directors: Vaughan Martyn Renner - an active director whose contract started on 11 Mar 2011,
Richard Kempthorne Stone - an active director whose contract started on 06 Mar 2019,
Peter John Cullen - an active director whose contract started on 31 Mar 2020,
Peter Bryant Steel - an inactive director whose contract started on 20 May 2003 and was terminated on 31 Jan 2020,
John Robert Lumsden - an inactive director whose contract started on 13 Dec 2007 and was terminated on 06 Mar 2019.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: Level13, 157 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Commerce Building Limited had been using Level 28, The Majestic Centre, 100 Willis Street, Wellington as their physical address up until 09 Nov 2010.
A single entity controls all company shares (exactly 124000 shares) - Wellington Regional Chamber Of Commerce Limited - located at 6011, Wellington Central, Wellington.

Addresses

Other active addresses

Address #4: Level13, 157 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 22 Jan 2024

Previous addresses

Address #1: Level 28, The Majestic Centre, 100 Willis Street, Wellington New Zealand

Physical & registered address used from 18 Dec 2007 to 09 Nov 2010

Address #2: 9th Floor, 109 Featherston Street, Wellington

Physical address used from 13 Feb 1995 to 18 Dec 2007

Address #3: 6th Floor Enterprise House, 3-9 Church Street Wellington

Registered address used from 09 Apr 1992 to 18 Dec 2007

Contact info
64 4 4601910
Phone
64 4 4709940
15 Dec 2021 Phone
tracey.farrelly@businesscentral.org.nz
Email
rowena.coleman@businesscentral.org.nz
Email
justin.joubert@businesscentral.org.nz
15 Jan 2024 Email
yaolang.chung@businesscentral.org.nz
30 Nov 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 124000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 14 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 124000
Entity (NZ Limited Company) Wellington Regional Chamber Of Commerce Limited
Shareholder NZBN: 9429040975412
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

23 Mar 2016
Effective Date
Business Central Incorporated
Name
Incorp_society
Type
2504351
Ultimate Holding Company Number
NZ
Country of origin
3 Hunter Street
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Vaughan Martyn Renner - Director

Appointment date: 11 Mar 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Mar 2011


Richard Kempthorne Stone - Director

Appointment date: 06 Mar 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Mar 2019


Peter John Cullen - Director

Appointment date: 31 Mar 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Mar 2020


Peter Bryant Steel - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 31 Jan 2020

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 24 Nov 2015


John Robert Lumsden - Director (Inactive)

Appointment date: 13 Dec 2007

Termination date: 06 Mar 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 13 Dec 2007


John Johnston - Director (Inactive)

Appointment date: 22 Jun 2012

Termination date: 31 May 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 22 Jun 2012


Joanna Mary Bransgrove - Director (Inactive)

Appointment date: 17 Dec 2009

Termination date: 31 Mar 2012

Address: 10 Ebor Street, Te Aro, Wellington 6011,

Address used since 17 Dec 2009


Dean Schmidt - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 31 Dec 2011

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 28 Oct 2011


Lorraine Pells - Director (Inactive)

Appointment date: 27 Jul 2005

Termination date: 10 Mar 2011

Address: Khandallah, Wellington 6035,

Address used since 01 Jul 2009


Barrie Garnet Saunders - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 31 Jan 2011

Address: Wellington,

Address used since 05 Mar 2001


Nigel James Gould - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 17 Dec 2009

Address: Wadestown, Wellington,

Address used since 17 Feb 1998


Donald Victor Breaden - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 01 Dec 2007

Address: Paraparaumu Beach,

Address used since 21 Dec 1993


David Muir Gray - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 20 May 2003

Address: Karori, Wellington,

Address used since 21 Dec 1993


John Geddes Errington - Director (Inactive)

Appointment date: 14 Nov 1995

Termination date: 30 Jul 2002

Address: Raumati Beach,

Address used since 14 Nov 1995


Guilford Montgomerie Davidson - Director (Inactive)

Appointment date: 18 Dec 1995

Termination date: 09 Nov 1999

Address: Karori,

Address used since 18 Dec 1995


Raymond Thomas Nelson Matthews - Director (Inactive)

Appointment date: 03 Feb 1988

Termination date: 14 Nov 1995

Address: Wadestown, Wellington,

Address used since 03 Feb 1988


Sydney Donald Mccrone - Director (Inactive)

Appointment date: 03 Feb 1988

Termination date: 21 Dec 1993

Address: Northland, Wellington,

Address used since 03 Feb 1988