Shortcuts

Wynyard Precinct No.1 Limited

Type: NZ Limited Company (Ltd)
9429041605561
NZBN
5593767
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 26, Hsbc Tower, 188 Quay Street
Auckland 1010
New Zealand
Registered & physical address used since 22 Mar 2021
Level 1, 33 Federal Street
Auckland 1010
New Zealand
Registered & service address used since 20 Jan 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wynyard Precinct Holdings Limited
Shareholder NZBN: 9429036872954
Auckland
1010
New Zealand

Ultimate Holding Company

05 Aug 2021
Effective Date
Blackstone Inc.
Name
Incorporated Company
Type
1143677
Ultimate Holding Company Number
US
Country of origin
Pwc Tower, Level 27, 188 Quay Street,
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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