Wellington Van and Ute Properties Limited was incorporated on 12 Oct 1995 and issued an NZ business identifier of 9429038425264. This registered LTD company has been managed by 3 directors: Edward Frederick Hawkins - an active director whose contract began on 10 Feb 1996,
Peter James Knapp - an inactive director whose contract began on 12 Oct 1995 and was terminated on 10 Feb 1996,
James Lawrence Paulden - an inactive director whose contract began on 12 Oct 1995 and was terminated on 12 Oct 1995.
As stated in the BizDb data (updated on 28 Mar 2024), the company uses 6 addresess: 69 Waione Street, Petone, Lower Hutt, 5012 (office address),
97 Marine Parade, Eastbourne, Lower Hutt, 5013 (postal address),
97 Marine Parade, Eastbourne, Lower Hutt, 5013 (office address),
97 Marine Parade, Eastbourne, Lower Hutt, 5013 (delivery address) among others.
Up to 03 Oct 2017, Wellington Van and Ute Properties Limited had been using 9B Ash Grove, Ranui, Porirua as their physical address.
BizDb identified old names used by the company: from 12 Oct 1995 to 07 Dec 1995 they were called Auto-Bars Wgtn Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hawkins, Edward Frederick (an individual) located at Eastbourne, Lower Hutt postcode 5013. Wellington Van and Ute Properties Limited is categorised as "Rental of commercial property" (business classification L671250).
Other active addresses
Address #4: 46 Buddle Road, Trentham, Upper Hutt, 5018 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 09 May 2020
Address #5: 97 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Postal & office & delivery address used from 07 Sep 2023
Principal place of activity
69 Waione Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 9b Ash Grove, Ranui, Porirua, 5024 New Zealand
Physical & registered address used from 26 Jul 2017 to 03 Oct 2017
Address #2: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & physical address used from 13 Oct 2016 to 26 Jul 2017
Address #3: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical & registered address used from 02 Jul 2015 to 13 Oct 2016
Address #4: 97 Marine Parade, Eastbourne, Lower Hutt, 5013 New Zealand
Physical address used from 10 Oct 2013 to 02 Jul 2015
Address #5: 69 Waione Street, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 15 Oct 2012 to 10 Oct 2013
Address #6: C/-accountants Plus Ltd, 1st Floor, 8 Raroa Road, Lower Hutt New Zealand
Registered address used from 13 Oct 2009 to 02 Jul 2015
Address #7: 455 Jackson Street, Petone New Zealand
Physical address used from 20 Oct 1999 to 15 Oct 2012
Address #8: Petone Professional Chambers, Ground Floor, 45 Buick Street, Petone, C/- Cranefield & Associates
Physical address used from 20 Oct 1999 to 20 Oct 1999
Address #9: Petone Professional Chambers, Ground Floor, 45 Buick Street, Petone, C/- Cranefield & Associates
Registered address used from 29 Apr 1996 to 13 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hawkins, Edward Frederick |
Eastbourne Lower Hutt 5013 New Zealand |
12 Oct 1995 - |
Edward Frederick Hawkins - Director
Appointment date: 10 Feb 1996
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2013
Peter James Knapp - Director (Inactive)
Appointment date: 12 Oct 1995
Termination date: 10 Feb 1996
Address: Lower Hutt,
Address used since 12 Oct 1995
James Lawrence Paulden - Director (Inactive)
Appointment date: 12 Oct 1995
Termination date: 12 Oct 1995
Address: Christchurch 1,
Address used since 12 Oct 1995
Confetti Bridal Boutique Limited
97 Marine Parade
Wellington Van And Ute Dismantlers Limited
97 Marine Parade
Del Mundo Limited
93 Marine Parade
Kenex Limited
16 Oroua Street
Kenex Knowledge Systems Limited
16 Oroua Street
Eastbourne Food Discounter Limited
10 Oroua Street
146 Jackson Holdings Limited
126 Muritai Road
Bayfront Limited
14 Marine Drive
Chevalier Property Investments Limited
27 Moana Road
Frankies Properties Limited
9 Richmond Rd
Gear Holdings Limited
9 Taumaru Avenue
Martinborough Properties Limited
25 Hinau Street