Financial Wellness Limited, a registered company, was started on 25 Mar 1998. 9429037898083 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been run by 1 director, named David Richard Lucas - an active director whose contract started on 25 Mar 1998.
Updated on 30 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 68 Kuratawhiti Street, Greytown, Greytown, 5712 (registered address),
68 Kuratawhiti Street, Greytown, Greytown, 5712 (physical address),
68 Kuratawhiti Street, Greytown, Greytown, 5712 (service address),
68 Kuratawhiti Street, Greytown, Greytown, 5712 (other address) among others.
Financial Wellness Limited had been using Level 3, 85 The Terrace, Wellington as their registered address up to 10 Nov 2021.
More names used by this company, as we managed to find at BizDb, included: from 25 Mar 1998 to 12 Aug 2003 they were called Dave Lucas & Associates (1998) Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 25 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 75 shares (75 per cent).
Principal place of activity
Level 15, 171 Featherston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 27 Nov 2018 to 10 Nov 2021
Address #2: 157 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 02 Dec 2016 to 27 Nov 2018
Address #3: Level 15, 171 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 01 Sep 2015 to 02 Dec 2016
Address #4: Flat 17, 125 Grant Road, Thorndon, Wellington, 6011 New Zealand
Registered address used from 18 Nov 2014 to 01 Sep 2015
Address #5: Level 15, 171 Featherston Street, Wellington, 6011 New Zealand
Physical address used from 13 Nov 2013 to 02 Dec 2016
Address #6: 12 Indira Place, Khandallah, Wellington, 6035 New Zealand
Registered address used from 13 Aug 2013 to 18 Nov 2014
Address #7: Level 2 60 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 20 Dec 2007 to 13 Aug 2013
Address #8: Level 2 60 Parnell Road, Parnell, Auckland New Zealand
Physical address used from 20 Dec 2007 to 13 Nov 2013
Address #9: 8 Patey Street, Remuera, Auckland
Registered address used from 12 Apr 2000 to 20 Dec 2007
Address #10: 8 Patey Street, Remuera, Auckland
Physical address used from 18 Nov 1999 to 18 Nov 1999
Address #11: Level 3, 142 Broadway, Newmarket, Auckland
Physical address used from 18 Nov 1999 to 20 Dec 2007
Address #12: 8 Patey Street, Remuera, Auckland
Registered address used from 18 Nov 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Haines, Heather |
Greytown Greytown 5712 New Zealand |
10 Jan 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Lucas, David Richard |
Greytown Greytown 5712 New Zealand |
25 Mar 1998 - |
David Richard Lucas - Director
Appointment date: 25 Mar 1998
Address: Greytown, Greytown, 5712 New Zealand
Address used since 02 Nov 2021
Address: Greytown, Wairarapa, 5712 New Zealand
Address used since 19 Nov 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2018
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 24 Nov 2016
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 13 Nov 2017
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay