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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Other (Other) | Accident Compensation Corporation |
19 Aitken Street Wellington 6140 New Zealand |
27 Jun 2014 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Infrared Infrastructure Nz (wgp) Limited Shareholder NZBN: 9429041117743 |
Auckland 1010 New Zealand |
27 Jun 2014 - |
Shares Allocation #3 Number of Shares: 15 | |||
Entity (Overseas ASIC Company) | Pacific Partnerships Pty Ltd Shareholder NZBN: 9429041769119 |
Auckland Central Auckland 1011 New Zealand |
07 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Leighton Contractors Pty Limited | 27 Jun 2014 - 07 Oct 2015 | |
Other | Null - Leighton Contractors Pty Limited | 27 Jun 2014 - 07 Oct 2015 |
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
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
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