Wynyard Precinct No.6 Limited, a registered company, was launched on 19 Mar 2015. 9429041655450 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been run by 17 directors: Jon Matthew Ormond - an active director whose contract began on 14 Dec 2018,
David Enright Ritchie - an active director whose contract began on 18 Dec 2019,
Pak Man Yuen - an active director whose contract began on 04 Apr 2023,
Yiu Fat Richard Law - an inactive director whose contract began on 14 Dec 2018 and was terminated on 04 Apr 2023,
Noeme Perlas Evans - an inactive director whose contract began on 14 Dec 2018 and was terminated on 18 Dec 2019.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 33 Federal Street, Auckland, 1010 (category: registered, service).
Wynyard Precinct No.6 Limited had been using Level 26, 188 Quay Street, Auckland as their registered address up to 22 Mar 2021.
One entity controls all company shares (exactly 100 shares) - Wynyard Precinct Holdings Limited - located at 1010, Auckland.
Previous addresses
Address #1: Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2020 to 22 Mar 2021
Address #2: Pwc Tower, Level 26, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jun 2019 to 06 Jul 2020
Address #3: Pwc Tower, Level 27, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jan 2019 to 05 Jun 2019
Address #4: Level 2, 18 Viaduct Harbour Centre, Vxv Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2017 to 04 Jan 2019
Address #5: Level 28, Sap Tower, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Mar 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 |
19 Mar 2015 - |
Ultimate Holding Company
Jon Matthew Ormond - Director
Appointment date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2018
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, Nsw, 2088 Australia
Address used since 14 Dec 2018
John Morton Dakin - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 14 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Mar 2015
Ah Boon Sunny Tsun - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 14 Dec 2018
Address: 02-77, Singapore, 098653 Singapore
Address used since 19 Mar 2015
Gregory Goodman - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 14 Dec 2018
ASIC Name: Goodman Limited
Address: Nsw, 2088 Australia
Address used since 24 Jun 2016
Address: Nsw, 2000 Australia
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
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: 19 Mar 2015
Termination date: 26 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Mar 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: 19 Mar 2015
Termination date: 20 May 2015
Address: #08-101, Singapore, 310062 Singapore
Address used since 19 Mar 2015
Murray Reginald Barclay - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 20 May 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Mar 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