General information

Wellington Regional Economic Development Agency Limited

Type: NZ Limited Company (Ltd)
9429031257138
New Zealand Business Number
3237332
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
106161305
GST Number
O753010 - Local Government Administration Nec R900320 - Entertainment Centre Operation
Industry classification codes with description

Wellington Regional Economic Development Agency Limited (New Zealand Business Number 9429031257138) was launched on 10 Jan 2011. 5 addresess are currently in use by the company: 175 Victoria Street, Te Aro, Wellington, 6011 (type: registered, physical). 111 Wakefield Street, Wellington Central, Wellington had been their physical address, until 20 Sep 2021. Wellington Regional Economic Development Agency Limited used other names, namely: Wellington Venues Limited from 10 Jan 2011 to 05 Dec 2014. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 200 shares (20% of shares), namely:
Wellington Regional Council (an other) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 80% of all shares (800 shares); it includes
Wellington City Council (an other) - located at Wellington Central, Wellington. "Local government administration nec" (business classification O753010) is the category the Australian Bureau of Statistics issued to Wellington Regional Economic Development Agency Limited. Our information was last updated on 12 May 2025.

Current address Type Used since
Po Box 10017, The Terrace, Wellington, 6143 Postal 10 Sep 2021
175 Victoria Street, Te Aro, Wellington, 6011 Office & delivery 10 Sep 2021
175 Victoria Street, Te Aro, Wellington, 6011 Registered & physical & service 20 Sep 2021
Contact info
64 04 9161205
Phone (Phone)
contact@wellingtonnz.com
Email
accounts@wellingtonnz.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.wellingtonnz.com
Website
Directors
Name and Address Role Period
Wayne Mulligan
Khandallah, Wellington, 6035
Address used since 01 Jan 2018
Director 01 Jan 2018 - current
Tracey Bridges
Island Bay, Wellington, 6023
Address used since 01 Jan 2018
Director 01 Jan 2018 - current
Joanne Marie Healey
Lowry Bay, Lower Hutt, 5013
Address used since 01 Feb 2020
Director 01 Feb 2020 - current
Jill Hatchwell
Rd 4, Gladstone, 5884
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
Daphne Luke
Otaki Beach, Otaki, 5512
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
David Wilks
Karori, Wellington, 6012
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Wayne Thomas Mulligan
Khandallah, Wellington, 6035
Address used since 01 Jan 2018
Director 01 Jan 2018 - 31 Dec 2023
Kylie Archer
Mount Victoria, Wellington, 6011
Address used since 01 Jan 2018
Director 01 Jan 2018 - 31 Dec 2023
Matthew Norman Clarke
Richmond, Richmond, 7020
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Dec 2022
Steven Maharey
Rd 1, Aokautere, 4471
Address used since 01 Jan 2019
Director 01 Jan 2019 - 01 Sep 2022
Thomas Pippos
Roseneath, Wellington, 6011
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Dec 2021
William Grant Guilford
Thorndon, Wellington, 6011
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Dec 2019
David Timothy Gibson
Te Aro, Wellington, 6011
Address used since 01 Jul 2016
Director 20 May 2016 - 31 Dec 2019
Peter Ronald Francis Biggs
Rd 3, Featherston, 5773
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Dec 2018
Lorraine Witten
Ngaio, Wellington, 6035
Address used since 14 Jan 2014
Director 01 Jan 2012 - 31 Dec 2017
Richard James Laverty
Karaka Bays, Wellington, 6022
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Dec 2017
Helen Joan Anderson
Khandallah, Wellington, 6035
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Mar 2017
Paul Mersi
Karaka Bays, Wellington, 6022
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Dec 2016
Sarah Jane Wickens
Wadestown, Wellington, 6012
Address used since 04 Dec 2014
Director 04 Dec 2014 - 31 Oct 2016
Christopher Wilton Parkin
Te Aro, Wellington, 6011
Address used since 10 Jan 2011
Director 10 Jan 2011 - 04 Dec 2014
Linda Rose Rieper
Tirohanga, Lower Hutt, 5010
Address used since 10 Jan 2011
Director 10 Jan 2011 - 04 Dec 2014
Linda Rose Rieper
Tirohanga, Lower Hutt, 5010
Address used since 10 Jan 2011
Director 10 Jan 2011 - 04 Dec 2014
Christopher Wilton Parkin
Te Aro, Wellington, 6011
Address used since 10 Jan 2011
Director 10 Jan 2011 - 04 Dec 2014
Samantha Sharif
Raumati South, Paraparaumu, 5032
Address used since 01 Jan 2012
Director 01 Jan 2012 - 04 Dec 2014
Michael Egan
Brooklyn, Wellington, 6021
Address used since 01 Jan 2012
Director 01 Jan 2012 - 04 Dec 2014
Daniel Bridges
Wellington Central, Wellington, 6011
Address used since 01 Jan 2013
Director 01 Jan 2013 - 04 Dec 2014
Simon John Woolf
Karori, Wellington, 6012
Address used since 14 Nov 2013
Director 14 Nov 2013 - 04 Dec 2014
Paul Eagle
Wellington Central, Wellington, 6011
Address used since 01 Jul 2011
Director 01 Jul 2011 - 31 Dec 2013
Ngaire Best
Tawa, Wellington, 5028
Address used since 27 Jan 2011
Director 27 Jan 2011 - 14 Nov 2013
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 10 Jan 2011
Director 10 Jan 2011 - 31 Dec 2012
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 10 Jan 2011
Director 10 Jan 2011 - 31 Dec 2012
Stephen Charles Whittington
Khandallah, Wellington, 6035
Address used since 10 Jan 2011
Director 10 Jan 2011 - 01 Jan 2012
Kim Andrew John Wicksteed
Havelock North, Havelock North, 4130
Address used since 10 Jan 2011
Director 10 Jan 2011 - 01 Jan 2012
Kim Andrew John Wicksteed
Havelock North, Havelock North, 4130
Address used since 10 Jan 2011
Director 10 Jan 2011 - 01 Jan 2012
Stephen Charles Whittington
Khandallah, Wellington, 6035
Address used since 10 Jan 2011
Director 10 Jan 2011 - 01 Jan 2012
Addresses
Principal place of activity
175 Victoria Street , Te Aro , Wellington , 6011
Previous address Type Period
111 Wakefield Street, Wellington Central, Wellington, 6011 Physical & registered 10 Jan 2011 - 20 Sep 2021
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
09 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Wellington Regional Council
Other (Other)
Te Aro
Wellington
6011
05 Dec 2014 - current
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Wellington City Council
Other (Other)
Wellington Central
Wellington
6011
10 Jan 2011 - current

Ultimate Holding Company
Name Wellington City Council
Type Council
Country of origin NZ
Address 101 Wakefield Street
Wellington Central
Wellington 6011
Location
Companies nearby
Performing Arts Foundation Of Wellington
111 Wakefield Street
The Joe Aspell Trust
C/o Wellington City Council
Rivers Miramar Pharmacy Limited
Level 5 203-209 Willis St
Wholesale Boot Company Limited
Level 2, Milibar House
Helen Forster Bridal Limited
Floor 2, 85 Victoria Street
Learncoach Charitable Trust
Level 6
Similar companies