Shortcuts

Wellington Hospitality Academy Limited

Type: NZ Limited Company (Ltd)
9429041319215
NZBN
5382322
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
30 Salamanca Road
Kelburn
Wellington 6012
New Zealand
Physical address used since 17 Aug 2022
175 Victoria Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 31 Aug 2023
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 07 Mar 2024

Wellington Hospitality Academy Limited was incorporated on 21 Jul 2014 and issued an NZ business number of 9429041319215. This registered LTD company has been supervised by 3 directors: Jamie Darren Williams - an active director whose contract started on 21 Jul 2014,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract started on 21 Jul 2014 and was terminated on 28 Apr 2023.
As stated in our database (updated on 17 Mar 2024), the company registered 3 addresses: 1 Bairds Road, Otahuhu, Auckland, 2025 (registered address),
1 Bairds Road, Otahuhu, Auckland, 2025 (service address),
175 Victoria Street, Te Aro, Wellington, 6011 (registered address),
175 Victoria Street, Te Aro, Wellington, 6011 (service address) among others.
Up to 31 Aug 2023, Wellington Hospitality Academy Limited had been using 30 Salamanca Road, Kelburn, Wellington as their registered address.
BizDb found past names for the company: from 01 Dec 2014 to 18 Oct 2016 they were called New Zealand Bar Management Limited, from 09 Oct 2014 to 01 Dec 2014 they were called Nz Bar Management Limited and from 10 Jul 2014 to 09 Oct 2014 they were called Upstream Bar Management Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025. Wellington Hospitality Academy Limited is categorised as "Business management service nec" (ANZSIC M696210).

Addresses

Previous addresses

Address #1: 30 Salamanca Road, Kelburn, Wellington, 6012 New Zealand

Registered & service address used from 17 Aug 2022 to 31 Aug 2023

Address #2: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand

Registered address used from 21 Jul 2021 to 17 Aug 2022

Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 06 Nov 2017 to 17 Aug 2022

Address #4: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 06 Nov 2017 to 21 Jul 2021

Address #5: 108 Hutt Road, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 24 Sep 2015 to 06 Nov 2017

Address #6: 2 Ganges Road, Khandallah, Wellington, 6035 New Zealand

Physical & registered address used from 21 Jul 2014 to 24 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) KĀpura Limited
Shareholder NZBN: 9429041035856
Otahuhu
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Andrew Robert Tirohanga
Lower Hutt
5010
New Zealand
Individual Williams, Rebecca Jane Tawa
Wellington
5028
New Zealand
Director Williams, Jamie Darren Ohariu
Wellington
6037
New Zealand
Director Williams, Andrew Robert Tirohanga
Lower Hutt
5010
New Zealand

Ultimate Holding Company

31 Mar 2017
Effective Date
KĀpura Limited
Name
Ltd
Type
4857739
Ultimate Holding Company Number
NZ
Country of origin
30 Salamanca Road
Kelburn
Wellington 6012
New Zealand
Address
Directors

Jamie Darren Williams - Director

Appointment date: 21 Jul 2014

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 21 Jul 2014


Matthew John Cassilis Wilson - Director

Appointment date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Apr 2023


Andrew Robert Williams - Director (Inactive)

Appointment date: 21 Jul 2014

Termination date: 28 Apr 2023

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 21 Jul 2014

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 04 Jul 2018

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2019

Nearby companies

Theatre Artists Charitable Trust
1 Taranaki Street

New Zealand Depository Nominee Limited
Level 1, 11 Cable Street

Barford Properties Limited
607/1 Market Lane

Tmg Trustee Limited
Level 5

Paystation Limited
2 Market Lane

Anderson Mazengarb Limited
15f Cable Street