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.
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
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 | Period |
---|---|---|---|
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 |
26 Feb 1958 - |
Ultimate Holding Company
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
Wellington Regional Chamber Of Commerce Limited
3 Hunter Street
J.p. Morgan Securities Australia Limited
Level 13, Asb Tower
Wild Winds Australia (new Zealand) Limited
2 Hunter Street
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House
New Zealand Employers Federation Incorporated
Level 6, Jacksonstone House