Shortcuts

Wellington Gateway General Partner No. 1 Limited

Type: NZ Limited Company (Ltd)
9429041301548
NZBN
5276382
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
36 Paremata Haywards Rd
Sh58 Pauatahanui
Porirua 5381
New Zealand
Service & physical & registered address used since 27 Jul 2016
36 Paremata Haywards Rd
Sh58 Pauatahanui
Porirua 5381
New Zealand
Office address used since 11 Oct 2019

Wellington Gateway General Partner No. 1 Limited, a registered company, was started on 27 Jun 2014. 9429041301548 is the NZ business identifier it was issued. "Business management service nec" (business classification M696210) is how the company has been classified. The company has been managed by 22 directors: John Mitchell Leuchars - an active director whose contract began on 27 Jun 2014,
Brian William Harrison - an active director whose contract began on 25 Feb 2015,
Graham Stuart Whitson - an active director whose contract began on 14 Feb 2017,
Julian Polic - an active director whose contract began on 23 Mar 2020,
Simon Nicholls - an active director whose contract began on 13 Dec 2021.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Paremata Haywards Rd, Sh58 Pauatahanui, Porirua, 5381 (type: office, physical).
Wellington Gateway General Partner No. 1 Limited had been using Level 3, 2 Woodward Street, Wellington as their physical address up until 27 Jul 2016.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 45 shares (45%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 40 shares (40%). Finally the next share allotment (15 shares 15%) made up of 1 entity.

Addresses

Principal place of activity

36 Paremata Haywards Rd, Sh58 Pauatahanui, Porirua, 5381 New Zealand


Previous addresses

Address #1: Level 3, 2 Woodward Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 Oct 2014 to 27 Jul 2016

Address #2: Level 6, 8 Hereford Street, Auckland, 1011 New Zealand

Registered & physical address used from 27 Jun 2014 to 23 Oct 2014

Contact info
timothy.eaton@pacificp.com.au
Email
john.humphrey@wgp.co.nz
05 Jul 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Other (Other) Accident Compensation Corporation 19 Aitken Street
Wellington
6140
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Infrared Infrastructure Nz (wgp) Limited
Shareholder NZBN: 9429041117743
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 15
Entity (Overseas ASIC Company) Pacific Partnerships Pty Ltd
Shareholder NZBN: 9429041769119
Auckland Central
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Leighton Contractors Pty Limited
Other Null - Leighton Contractors Pty Limited
Directors

John Mitchell Leuchars - Director

Appointment date: 27 Jun 2014

ASIC Name: Nuf Investments Pty Ltd

Address: South Yarra, Melbourne, 3141 Australia

Address used since 20 Oct 2023

Address: Melbourne, 3142 Australia

Address used since 07 Oct 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Jun 2014


Brian William Harrison - Director

Appointment date: 25 Feb 2015

Address: St Heliers, Auckland, 1740 New Zealand

Address used since 25 Feb 2015


Graham Stuart Whitson - Director

Appointment date: 14 Feb 2017

ASIC Name: Canberra Metro Holdings Pty Ltd

Address: Dickson, 2602 Australia

Address: Brighton East, 3187 Australia

Address used since 14 Feb 2017


Julian Polic - Director

Appointment date: 23 Mar 2020

ASIC Name: Infrared Capital Partners (australia) Pty Limited

Address: Belmont, Victoria, 3216 Australia

Address used since 23 Mar 2020


Simon Nicholls - Director

Appointment date: 13 Dec 2021

ASIC Name: Pacific Partnerships Pty Ltd

Address: North Sydney Nsw, 2060 Australia

Address: Pymble, 2073 Australia

Address used since 13 Dec 2021


Ian Graham Purdy - Director

Appointment date: 17 Dec 2021

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 17 Dec 2021


Louise Margaret Marsden - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 17 Dec 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 06 Jun 2019

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 20 Apr 2015


Martin Eduardo D'uva Salgueiro - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 13 Dec 2021

ASIC Name: Pacific Partnerships Pty Ltd

Address: Manly, Nsw, 2095 Australia

Address used since 25 May 2020

Address: North Sydney, Nsw, 2060 Australia

Address: Surry Hills, Sydney, Nsw, 2010 Australia

Address used since 24 Aug 2017


Sebastien P. - Director (Inactive)

Appointment date: 22 Jun 2015

Termination date: 15 Sep 2020


Sven Stubican - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 23 Mar 2020

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 04 Mar 2019


Brian Joseph Roche - Director (Inactive)

Appointment date: 29 Jul 2014

Termination date: 24 Jun 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Jul 2014


Edward Thomas Hunt - Director (Inactive)

Appointment date: 23 Feb 2017

Termination date: 04 Mar 2019

ASIC Name: Infrared Capital Partners (australia) Pty Limited

Address: Bellevue Hill, 2023 Australia

Address used since 23 Feb 2017

Address: Sydney, 2000 Australia


Mark W. - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 23 Feb 2017


Roberto Gallardo Fernandez-diez - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 13 Feb 2017

ASIC Name: Canberra Metro Pty Ltd

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 19 Sep 2016

Address: St Leonards, Nsw, 2065 Australia


Graham Stuart Whitson - Director (Inactive)

Appointment date: 19 Sep 2016

Termination date: 13 Feb 2017

ASIC Name: Canberra Metro Holdings Pty Ltd

Address: St Leonards, Nsw, 2065 Australia

Address: Brighton East, Victoria, 3187 Australia

Address used since 19 Sep 2016


Ian Graham Purdy - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 16 Dec 2016

Address: Papakura, Auckland, 2113 New Zealand

Address used since 28 Jul 2014


Duncan John Jewell - Director (Inactive)

Appointment date: 08 Sep 2014

Termination date: 19 Sep 2016

ASIC Name: Sa Health Partnership Nominees Pty Ltd

Address: South Frankston, Victoria, 3199 Australia

Address used since 08 Sep 2014

Address: St Leonards, Nsw, 2065 Australia


Roberto Gallardo Fernandez-diez - Director (Inactive)

Appointment date: 19 Jun 2015

Termination date: 15 Sep 2016

ASIC Name: Sa Health Partnership Nominees Pty Ltd

Address: Balgowlah Heights, 2093 Australia

Address used since 19 Jun 2015

Address: 495 Victoria Avenue, Chatswood, 2067 Australia


Peter David Wylie Mcvean - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 25 Feb 2015

Address: Avalon, Nsw, 2107 Australia

Address used since 27 Jun 2014


Peter Noel Robinson - Director (Inactive)

Appointment date: 08 Sep 2014

Termination date: 12 Dec 2014

Address: North Fitzroy, Victoria, 3068 Australia

Address used since 08 Sep 2014


Peter Jeremy Hicks - Director (Inactive)

Appointment date: 27 Jun 2014

Termination date: 08 Sep 2014

Address: Waverton, Nsw, 2060 Australia

Address used since 04 Aug 2014


Peter Robinson - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 08 Sep 2014

Address: North Fitzroy, Victoria, 3068 Australia

Address used since 28 Jul 2014

Nearby companies

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

Similar companies

Mbh Administration Limited
Level 2, 111 Customhouse Quay

Resultex Limited
Level 5, 56 Victoria Street

Smylers Gold Limited
Level 3, 50 Manners Street

Wellington Gateway General Partner No. 2 Limited
Level 3, 2 Woodward Street

Westlake Governance Limited
Level 1, 114 The Terrace

Whainiho Developments Limited
Level 1, 50 Customhouse Quay