General information

Witchery Fashions (nz) Limited

Type: NZ Limited Company (Ltd)
9429033300504
New Zealand Business Number
1957250
Company Number
Registered
Company Status

Witchery Fashions (Nz) Limited (NZBN 9429033300504) was started on 05 Jul 2007. 2 addresses are in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: physical, registered). 171 Featherston Street, Wellington Central, Wellington had been their registered address, up until 06 Oct 2022. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1 share (100 per cent of shares), namely:
Witchery Fashions Pty Limited (an other) located at 572 Swan Street, Burnley postcode 3121. The Businesscheck data was last updated on 17 Mar 2024.

Current address Type Used since
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 Physical & registered & service 06 Oct 2022
Directors
Name and Address Role Period
Ramana Murthy Raju Vuppalapati
Hawthorn, Victoria, 3122
Address used since 04 Mar 2024
572 Swan Street, Burnley Vic, 3121
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 21 Oct 2021
Director 06 Oct 2021 - current
Matthew Benjamin Fitzgerald
Jindivick, Victoria, 3818
Address used since 31 Oct 2020
572 Swan Street, Burnley Vic, 3121
Address used since 01 Jan 1970
Shoreham, Vic, 3916
Address used since 13 Jul 2020
Prahran, Vic, 3181
Address used since 08 May 2019
Director 08 May 2019 - 22 Feb 2022
Scott Iain Fyfe
Burnley, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 25 Jul 2019
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 25 Jan 2017
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 25 Jan 2017 - 30 Sep 2021
Ian Moir
1 Houghton Road, Camps Bay, 8001
Address used since 02 Oct 2012
Melbourne, VIC 3000
Address used since 13 Nov 2019
Director 02 Oct 2012 - 31 Oct 2020
Ashley John Gardner
Victoria, 3121
Address used since 01 Jan 1970
Mornington, Victoria, 3931
Address used since 31 May 2018
Victoria, 3121
Address used since 01 Jan 1970
Victoria, 3936
Address used since 04 Nov 2016
Director 04 Nov 2016 - 01 Mar 2019
Petrus Jacques Du Toit
Tooraj, Victoria, 3142
Address used since 26 Aug 2016
Victoria, 3121
Address used since 01 Jan 1970
Victoria, 3121
Address used since 01 Jan 1970
Director 17 Aug 2015 - 04 Nov 2016
Matthew Keogh
Victoria, 3156
Address used since 08 Sep 2014
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Director 08 Sep 2014 - 29 Sep 2016
Oliver Kysela
Macleod Vic, 3085
Address used since 02 Oct 2012
Director 02 Oct 2012 - 17 Aug 2015
Iain Wishart Nairn
Docklands, Victoria, 3008
Address used since 07 Jun 2013
Director 24 Jul 2007 - 08 Sep 2014
Norman Thomson
Simonstown, 7975
Address used since 01 Dec 2012
Director 02 Oct 2012 - 08 Sep 2014
Mark Richard Youens
Naremburn Nsw, 2065
Address used since 26 Oct 2010
Director 26 Oct 2010 - 02 Oct 2012
Mark James Rimmer
Lane Cove, Nsw, 2095
Address used since 01 Aug 2011
Director 01 Aug 2011 - 02 Oct 2012
Ian Francis Law
Mortlake, Victoria,
Address used since 25 Oct 2011
Director 25 Oct 2011 - 02 Oct 2012
Roger Shane Casey
Collaroy/nsw, 2097
Address used since 01 Jun 2012
Director 01 Jun 2012 - 02 Oct 2012
Agnieszka Pfeiffer-smith
Clovelly, Nsw, 2031
Address used since 31 Jul 2010
Director 23 Apr 2009 - 30 May 2012
Rodney Howard Walker
Mosman Nsw 2088, Australia,
Address used since 19 Jun 2008
Director 20 Feb 2008 - 27 Sep 2011
David John Goode
Kew, Victoria 3101, Australia,
Address used since 21 Jun 2008
Director 05 Jul 2007 - 08 Sep 2011
Heike Pyu-pyu Thaung
6 Cowper Wharf Roadway, Woolloomooloo Nsw 2011, Australia,
Address used since 19 Oct 2007
Director 19 Oct 2007 - 25 Mar 2011
Roy David Mckelvie
81 Macleay Street, Potts Point Nsw 2011, Australia,
Address used since 19 Oct 2007
Director 19 Oct 2007 - 26 Oct 2010
Addresses
Previous address Type Period
171 Featherston Street, Wellington Central, Wellington, 6011 Registered & physical 02 Aug 2019 - 06 Oct 2022
164 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 11 Oct 2013 - 02 Aug 2019
C/-staples Rodway, Level 9, Tower Centre, 45 Queen Street, Auckland, 1010 Physical & registered 10 Sep 2010 - 11 Oct 2013
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (hsw) Physical & registered 05 Jul 2007 - 10 Sep 2010
Financial Data
Financial info
1
Total number of Shares
May
Annual return filing month
June
Financial report filing month
24 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Witchery Fashions Pty Limited
Other (Other)
572 Swan Street
Burnley
3121
05 Jul 2007 - current

Ultimate Holding Company
Effective Date 22 May 2019
Name Woolworths Holdings Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin ZA
Address 658 Church Street
Richmond, Victoria 3121
Location
Companies nearby
A Perfect Fit NZ Limited
170 Queen Street
Tiki International Media Limited
5f/170 Queen Street
New Zealand Nutri Products Limited
5e 166-174 Queen Street
T & H International Education (nz) Limited
5e,166-174 Queen St
Ne New Zealand Investments Limited
Smart Hair B2 170 Queen Street
Co-operative Enterprise Loan Trust
Suite 203, Canterbury Arcade