Shortcuts

Word Limited

Type: NZ Limited Company (Ltd)
9429041201480
NZBN
5156041
Company Number
Registered
Company Status
113969997
GST Number
No Abn Number
Australian Business Number
R911258
Industry classification code
Sporting Club Or Association - Community Sport Nec
Industry classification description
Current address
146 Darlington Road
Miramar
Wellington 6022
New Zealand
Physical & registered & service address used since 06 Nov 2015
146 Darlington Road
Miramar
Wellington 6022
New Zealand
Postal & office & delivery address used since 07 Oct 2019
5 Jackson Street
Island Bay
Wellington 6023
New Zealand
Registered & service address used since 07 Nov 2023

Word Limited was launched on 24 Apr 2014 and issued a business number of 9429041201480. This registered LTD company has been run by 9 directors: Ashley Peters - an active director whose contract started on 24 Apr 2014,
Ashley Burgess - an active director whose contract started on 24 Apr 2014,
Mandy Jane Hancock - an active director whose contract started on 01 Apr 2018,
Stephen Reid - an inactive director whose contract started on 01 Apr 2018 and was terminated on 20 Sep 2022,
Rowan Hannah - an inactive director whose contract started on 01 Apr 2018 and was terminated on 20 Sep 2022.
According to BizDb's information (updated on 13 Mar 2024), this company uses 1 address: 5 Jackson Street, Island Bay, Wellington, 6023 (category: registered, service).
Until 06 Nov 2015, Word Limited had been using 37 Forres Street, Seatoun, Wellington as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Burgess, Ashley (a director) located at Albert Town, Wanaka postcode 9305. Word Limited was classified as "Sporting club or association - community sport nec" (ANZSIC R911258).

Addresses

Principal place of activity

146 Darlington Road, Miramar, Wellington, 6022 New Zealand


Previous address

Address #1: 37 Forres Street, Seatoun, Wellington, 6022 New Zealand

Physical & registered address used from 24 Apr 2014 to 06 Nov 2015

Contact info
64 21 02648153
05 Mar 2019 Phone
ash@word.org.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
ash@word.org.nz
05 Mar 2019 Email
www.word.org.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Burgess, Ashley Albert Town
Wanaka
9305
New Zealand
Directors

Ashley Peters - Director

Appointment date: 24 Apr 2014

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 01 Oct 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 29 Oct 2015


Ashley Burgess - Director

Appointment date: 24 Apr 2014

Address: Miramar, Wellington, 6022 New Zealand

Address used since 29 Oct 2015


Mandy Jane Hancock - Director

Appointment date: 01 Apr 2018

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Apr 2018


Stephen Reid - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 20 Sep 2022

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 01 Apr 2018


Rowan Hannah - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 20 Sep 2022

Address: Glenside, Wellington, 6037 New Zealand

Address used since 01 Apr 2018


Amanda Jane Hancock - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 30 Sep 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Apr 2018


Wendy Pannett - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 31 Mar 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Apr 2018


Paul Smith - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 31 Mar 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Apr 2018


Mandy Hancock - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 30 Oct 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 22 May 2014

Nearby companies

Banzona Music Limited
145 Totara Road

Platinum Business Services Limited
1 Greenview Way

Willow M&j Limited
173 Darlington Road6022

P & B Clark Trustee Limited
177 Darlington Road

Capital Inline Hockey Club (incorporated)
157 Totara Road

Moggey Limited
165 Darlington Road

Similar companies

Grand Slam Limited
27a Redwood Grove

Kelly Sports Mt Wellington Limited
Ground Floor, 271-277 Willis Street

New Zealand Basketball Academy Limited
3 Nakora Road

Tranzformus Limited
15 Japonica Crescent

Wellington Archery Combat Limited
Flat 16 Endeavour Apartments, 125 Thorndon Quay

Zero Gravity Cheersports Limited
10 Downing Street