We-Do-It (Nz) Limited was launched on 23 Aug 2000 and issued a New Zealand Business Number of 9429037156091. This registered LTD company has been managed by 7 directors: Dr. Walter Hesse - an active director whose contract began on 23 Aug 2000,
Phillip William Young - an active director whose contract began on 04 Feb 2021,
Christopher Grant Macneill - an inactive director whose contract began on 24 Mar 2020 and was terminated on 30 Sep 2022,
Justin E. - an inactive director whose contract began on 22 Apr 2016 and was terminated on 10 Jun 2021,
Peter Knedler - an inactive director whose contract began on 06 Feb 2013 and was terminated on 01 Jul 2014.
As stated in BizDb's data (updated on 28 Feb 2024), the company registered 1 address: Level 10 Suite 1011, 300 Queen St, Auckland, 1010 (types include: registered, service).
Until 06 May 2020, We-Do-It (Nz) Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
We-Do-It Pty Ltd (an other) located at 151 Park Road, Cheltenham, Victoria postcode 3192. We-Do-It (Nz) Limited has been categorised as "Professional, scientific and technical services nec" (ANZSIC M699945).
Other active addresses
Address #4: Level 10 Suite 1011, 300 Queen St, Auckland, 1010 New Zealand
Registered & service address used from 27 Apr 2023
Previous addresses
Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Jun 2007 to 06 May 2020
Address #2: Cecilia Clarke & Ass Limited, 18 Morgan Street, Newmarket, Auckland
Registered & physical address used from 23 Aug 2000 to 19 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | We-do-it Pty Ltd |
151 Park Road, Cheltenham Victoria 3192 Australia |
24 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | We-do-it Holding Pty Ltd | 22 May 2012 - 24 May 2012 | |
Other | Null - We-do-it (pty) Limited | 23 Aug 2000 - 22 May 2012 | |
Other | Null - We-do-it Holding Pty Ltd | 22 May 2012 - 24 May 2012 | |
Other | We-do-it (pty) Limited | 23 Aug 2000 - 22 May 2012 |
Ultimate Holding Company
Dr. Walter Hesse - Director
Appointment date: 23 Aug 2000
ASIC Name: We-do-it Holding Pty Ltd
Address: Melbourne, Victoria 3000, Australia
Address used since 01 Apr 2018
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria 3000, Australia
Address used since 12 Mar 2010
Address: Melbourne, Victoria, 3000 Australia
Phillip William Young - Director
Appointment date: 04 Feb 2021
ASIC Name: We-do-it Holding Pty Ltd
Address: 167 Queen St, Melbourne, Victoria, 3000 Australia
Address used since 19 Oct 2022
Address: Point Cook, Melbourne, Victoria, 3030 Australia
Address used since 04 Feb 2021
Address: Melbourne, 3000 Australia
Christopher Grant Macneill - Director (Inactive)
Appointment date: 24 Mar 2020
Termination date: 30 Sep 2022
ASIC Name: We-do-it Pty Ltd
Address: 167-169 Queen Street, Melbourne, 3000 Australia
Address: Helensvale Queensland, 4212 Australia
Address used since 24 Mar 2020
Justin E. - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 10 Jun 2021
Address: Colorado, 80023 United States
Address used since 22 Apr 2016
Peter Knedler - Director (Inactive)
Appointment date: 06 Feb 2013
Termination date: 01 Jul 2014
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 06 Feb 2013
Annegret Hesse - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 12 Jul 2010
Address: Melbourne, Victoria 3000, Australia,
Address used since 12 Mar 2010
Annegrat Hesse - Director (Inactive)
Appointment date: 07 Apr 2004
Termination date: 21 Jul 2008
Address: Surrey Hills, Victoria, Australia,
Address used since 07 Apr 2004
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Btu Limited
Level 6, 135 Broadway
Flinders Cook (technical Services) Limited
Level 1, 109 Carlton Gore Road
Kerridge And Partners Limited
C/-marley Loft Ltd
Miniwoo Trustees Limited
Level 6/135 Broadway
Triode Group Limited
Suite 6, 135 Broadway
Vivid Professional Services Limited
C/-gilligan Rowe & Associates Ltd