Wordcraft Limited, a registered company, was started on 29 May 1990. 9429039211620 is the business number it was issued. "Magazine publishing (including printing)" (business classification J541207) is how the company is classified. The company has been run by 2 directors: Rosemary Ann Stewart - an active director whose contract began on 19 Jun 1990,
Phillip Brooke Stewart - an active director whose contract began on 19 Jun 1990.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 89 Mills Road, Brooklyn, Wellington, 6021 (types include: postal, delivery).
Wordcraft Limited had been using Level 11, 94 Dixon Street, Wellington as their registered address up to 11 Feb 2020.
More names used by this company, as we identified at BizDb, included: from 29 May 1990 to 17 Sep 1991 they were named Monocoque Investments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
89 Mills Road, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address #1: Level 11, 94 Dixon Street, Wellington, 6011 New Zealand
Registered & physical address used from 27 Mar 2017 to 11 Feb 2020
Address #2: Level 11, 94 Dixon Street, Wellington, 6141 New Zealand
Registered & physical address used from 24 Mar 2017 to 27 Mar 2017
Address #3: Level 6, 82-88 Dixon Street, Wellington New Zealand
Registered address used from 03 Oct 2002 to 24 Mar 2017
Address #4: Level 6,, Castrol House, 82-88 Dixon Street, Wellington
Registered address used from 16 Nov 1994 to 03 Oct 2002
Address #5: 4th Floor, Hope Gibbons Building, 7-11 Dixion Street, Wellington
Registered address used from 27 Oct 1994 to 16 Nov 1994
Address #6: 6/64 Dixon Street, Wellington
Registered address used from 23 Jun 1992 to 27 Oct 1994
Address #7: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #8: Level 6, Castrol House, 82-88 Dixon Street, Wellington New Zealand
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stewart, Rosemary Ann |
Brooklyn Wellington |
02 Oct 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stewart, Phillip Brooke |
Brooklyn Wellington |
02 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Rosemary Ann |
Brooklyn, Wellington 6001 New Zealand |
25 Oct 2004 - 24 May 2016 |
Individual | Stewart, Phillip Brooke |
Brooklyn, Wellington 6001 New Zealand |
29 May 1990 - 24 May 2016 |
Individual | Stewart, Rosemary Ann |
Brooklyn Wellington |
29 May 1990 - 25 Oct 2004 |
Individual | Ward, Kevin William |
89 Mills Road Brooklyn, Wellington New Zealand |
25 Oct 2004 - 06 Apr 2016 |
Rosemary Ann Stewart - Director
Appointment date: 19 Jun 1990
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 19 Jun 1990
Phillip Brooke Stewart - Director
Appointment date: 19 Jun 1990
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 19 Jun 1990
Db Independent Trustee Co (no.3) Limited
Level 7
Hospro Limited
94 Dixon Street
Db Independent Trustee Co (no.2) Limited
Level 7
Db Independent Trustee Co Limited
Level 7
City Brokers Leitch Limited
Level 10
Orbit Systems Limited
Level 12, Orbit Systems House
Atlas & Orange Limited
83b Hill Street
Glory Days Publishing Limited
7/195 The Terrace
Rnr Publishing Limited
28 Oxford Street
Sugar Bag Publishing Limited
196 Broadway Avenue
Tenpoint Limited
27 Orissa Cres