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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Burgess, Ashley |
Albert Town Wanaka 9305 New Zealand |
24 Apr 2014 - |
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
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
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