Wynyard Precinct No.1 Limited, a registered company, was started on 11 Feb 2015. 9429041605561 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. This company has been supervised by 17 directors: David Enright Ritchie - an active director whose contract started on 18 Dec 2019,
Pak Man Yuen - an active director whose contract started on 04 Apr 2023,
Yiu Fat Richard Law - an inactive director whose contract started on 14 Dec 2018 and was terminated on 04 Apr 2023,
Noeme Perlas Evans - an inactive director whose contract started on 14 Dec 2018 and was terminated on 18 Dec 2019,
Craig Watson Newman - an inactive director whose contract started on 14 Dec 2018 and was terminated on 28 May 2019.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 33 Federal Street, Auckland, 1010 (types include: registered, service).
Wynyard Precinct No.1 Limited had been using Level 1, 33 Federal Street, Auckland as their registered address until 20 Jan 2023.
A single entity owns all company shares (exactly 100 shares) - Wynyard Precinct Holdings Limited - located at 1010, Auckland.
Previous addresses
Address #1: Level 1, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 20 Dec 2022 to 20 Jan 2023
Address #2: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2020 to 22 Mar 2021
Address #3: Pwc Tower, Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jun 2019 to 06 Jul 2020
Address #4: Pwc Tower, Level 27, 188 Quay Street,, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jan 2019 to 05 Jun 2019
Address #5: Level 2, 18 Viaduct Harbour Avenue, Vxv Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2017 to 04 Jan 2019
Address #6: Level 28, Sap Tower, 151 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Feb 2015 to 25 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wynyard Precinct Holdings Limited Shareholder NZBN: 9429036872954 |
Auckland 1010 New Zealand |
11 Feb 2015 - |
Ultimate Holding Company
David Enright Ritchie - Director
Appointment date: 18 Dec 2019
Address: Omaha, 0986 New Zealand
Address used since 18 Dec 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 18 Mar 2020
Pak Man Yuen - Director
Appointment date: 04 Apr 2023
Address: 1 Hoi Wang Rd, Tai Kok Tsui Kowloon, Hong Kong SAR China
Address used since 04 Apr 2023
Yiu Fat Richard Law - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 04 Apr 2023
Address: 1 Kings Road, Tin Hau, Hong Kong, Hong Kong SAR China
Address used since 14 Dec 2018
Noeme Perlas Evans - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 18 Dec 2019
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 14 Dec 2018
Craig Watson Newman - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 28 May 2019
Address: Mosman, New South Wales, Australia
Address used since 14 Dec 2018
Ah Boon Sunny Tsun - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 14 Dec 2018
Address: Singapore, 098653 Singapore
Address used since 11 Feb 2015
John Morton Dakin - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Feb 2015
Gregory Goodman - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 14 Dec 2018
ASIC Name: Goodman Limited
Address: Nsw, 2000 Australia
Address: New South Wales, 2088 Australia
Address used since 24 Jun 2016
Address: Nsw, 2000 Australia
Anton Gerard Shead - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 14 Dec 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Jun 2017
Andrew Jonathan Eakin - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 14 Dec 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 Jun 2017
Richard Robert Massey - Director (Inactive)
Appointment date: 15 Mar 2018
Termination date: 14 Dec 2018
Address: Singapore, 307945 Singapore
Address used since 15 Mar 2018
Jon Matthew Ormond - Director (Inactive)
Appointment date: 14 Dec 2018
Termination date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2018
Eugene Yeo Wei Yu - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 15 Mar 2018
Address: Singapore, 259281 Singapore
Address used since 16 Feb 2016
Peter Damian Dufaur - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 26 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2015
Esther Ching Ching Teo - Director (Inactive)
Appointment date: 20 May 2015
Termination date: 16 Feb 2016
Address: #10-04 The Sterling, Singapore, 596289 Singapore
Address used since 20 May 2015
Chin Chye Leoy - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 20 May 2015
Address: Singapore, 310062 Singapore
Address used since 11 Feb 2015
Murray Reginald Barclay - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 20 May 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Feb 2015
Goodman (wynyard Precinct) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Investment Holdings (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Gmt Bond Issuer Limited
Level 2, 18 Viaduct Harbour Avenue
Henshaw Goodman Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Finance Nz Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (highbrook) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman (paihia) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Nominee (nz) Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Nominee (nz) No. 2 Limited
Level 2, 18 Viaduct Harbour Avenue
Goodman Property Aggregated Limited
Level 2, 18 Viaduct Harbour
Highbrook Business Park Limited
Level 2, 18 Viaduct Harbour Avenue