Fifty-Seven Willis St Limited (issued a business number of 9429040842974) was launched on 17 Oct 1974. 6 addresess are in use by the company: Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 (type: registered, physical). Cornerstone House Level 10 36 Custom House Quay, Wellington had been their registered address, up to 26 Aug 2021. 13047800 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 742250 shares (5.69 per cent of shares), namely:
Spencer Holmes Assets Limited (an entity) located at Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 5.69 per cent of all shares (exactly 742250 shares); it includes
Two/Fiftyseven Limited (an entity) - located at Whanganui-A-Tara / Wellington. Moving on to the third group of shareholders, share allocation (1484500 shares, 11.38%) belongs to 1 entity, namely:
Ihc New Zealand Incorporated, located at Willbank House, 57 Willis Street, Wellington (an entity). "Investment - commercial property" (business classification L671230) is the classification the ABS issued Fifty-Seven Willis St Limited. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 558, Wellington, Wellington, 6140 | Postal & invoice | 04 Jul 2019 |
C/- Colliers Rem, Cornerstone House, Level 10, 36 Custom House Quay, Wellington, 6011 | Office & delivery | 04 Jul 2019 |
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 | Physical & service | 12 Jul 2019 |
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 | Registered | 26 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Kevin Murray Bull
Rd 2, Havelock North, 4172
Address used since 17 Nov 2017
Havelock North, Havelock North, 4130
Address used since 02 Aug 2014 |
Director | 21 May 2002 - current |
Angela Raffaela Vinaccia
Rd 2, Havelock North, 4172
Address used since 17 Nov 2017
Havelock North, Havelock North, 4130
Address used since 02 Aug 2014 |
Director | 21 May 2002 - current |
Tyrone Mcauley
Petone, Lower Hutt, 5012
Address used since 18 Nov 2021
Petone, Lower Hutt, 5012
Address used since 25 Jul 2011 |
Director | 02 Dec 2009 - current |
Janine Stewart
Mount Cook, Wellington, 6021
Address used since 05 Mar 2015 |
Director | 05 Mar 2015 - current |
Bryan James Mcconnell
Camborne, Porirua, 5026
Address used since 31 May 2018 |
Director | 31 May 2018 - current |
Mario Wynands
Te Aro, Wellington, 6011
Address used since 21 May 2019 |
Director | 21 May 2019 - current |
Ashley James Holwell
Mount Cook, Wellington, 6021
Address used since 20 Feb 2020 |
Director | 20 Feb 2020 - current |
John Allen Stewart
Khandallah, Wellington, 6035
Address used since 26 May 2022 |
Director | 26 May 2022 - current |
Andrew Scott Casidy
Woodridge, Wellington, 6037
Address used since 05 Apr 2023 |
Director | 05 Apr 2023 - current |
Natasha Patricia Le'surf
Te Aro, Wellington, 6011
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - 21 Jul 2023 |
David Jon Louis Woltman
Island Bay, Wellington, 6023
Address used since 03 Dec 2014 |
Director | 03 Dec 2014 - 28 Oct 2022 |
Peter Hayes
Miramar, Wellington, 6022
Address used since 30 Jul 1997 |
Director | 30 Jul 1997 - 17 Jun 2020 |
Jason John Deane
Hataitai, Wellington, 6021
Address used since 10 Aug 2017 |
Director | 10 Aug 2017 - 28 Feb 2020 |
Christopher Maurice Pentecost
Miramar, Wellington, 6022
Address used since 23 Jul 2012 |
Director | 17 Apr 1997 - 31 Mar 2019 |
Karuna Olatunji
Hataitai, Wellington, 6021
Address used since 03 Dec 2014 |
Director | 03 Dec 2014 - 28 Feb 2019 |
Heather Verry
Waikanae, Waikanae, 5036
Address used since 05 Mar 2015 |
Director | 05 Mar 2015 - 30 Jun 2017 |
Dana Jackson
Raumati Beach, Paraparaumu, 5032
Address used since 03 Dec 2014 |
Director | 03 Dec 2014 - 13 Sep 2016 |
Andrew David Wilson
Crofton Downs, Wellington, 6035
Address used since 27 Jun 2001 |
Director | 27 Jun 2001 - 05 Mar 2015 |
Byran Somervell Patrick Marra
Oriental Bay, Wellington, 6011
Address used since 23 Jul 2012 |
Director | 16 Mar 1998 - 01 Jan 2014 |
John Peter Reuhman
Island Bay, Wellington, 6023
Address used since 25 Jul 2011 |
Director | 27 Jun 2001 - 01 Jan 2014 |
Jeremy Francis Kennerley
Miramar, Wellington, 6022
Address used since 14 Aug 2012 |
Director | 14 Aug 2012 - 01 Jan 2014 |
Kevin Oneill
Lyall Bay, Wellignton,
Address used since 02 Dec 2009 |
Director | 02 Dec 2009 - 06 Aug 2012 |
Mathew Wards Watson
Northland, Wellington,
Address used since 02 Dec 2009 |
Director | 02 Dec 2009 - 01 Jun 2010 |
Kenneth Arthur Saban
57 Willis Street, Wellington,
Address used since 06 Dec 2000 |
Director | 06 Dec 2000 - 04 Oct 2007 |
Ida Joy Mcnicoll
Ngaio, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 20 Mar 2007 |
Gregory Michael Sheehan
Seatoun, Wellington,
Address used since 08 Mar 2004 |
Director | 08 Mar 2004 - 24 Aug 2006 |
Barry David Jobson
Karori, Wellington,
Address used since 15 Aug 2001 |
Director | 15 Aug 2001 - 04 Feb 2004 |
Neil Kenneth Saban
Kilbirnie, Wellington,
Address used since 27 Jun 2001 |
Director | 27 Jun 2001 - 15 Jul 2002 |
Richard Simon Chisholm
Palmerston North,
Address used since 29 Mar 2001 |
Director | 29 Mar 2001 - 21 May 2002 |
Howard John Babington
Chartwell, Wellington,
Address used since 29 Mar 2001 |
Director | 29 Mar 2001 - 21 May 2002 |
David Elliott Major
Kilbirnie, Wellington,
Address used since 29 Jul 1998 |
Director | 29 Jul 1998 - 15 Aug 2001 |
Paul Neville Bublitz
Khandallah, Wellington,
Address used since 11 May 1998 |
Director | 11 May 1998 - 29 Mar 2001 |
Barry John Smith
Khandallah, Wellington,
Address used since 11 May 1998 |
Director | 11 May 1998 - 29 Mar 2001 |
Wayne Seymour Chapman
Northland,
Address used since 15 Nov 1999 |
Director | 15 Nov 1999 - 27 Feb 2001 |
Frederick Moselen
Wellington,
Address used since 18 Sep 1996 |
Director | 18 Sep 1996 - 05 Jul 2000 |
Frederick Caldwell Watson
Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 06 Jul 1999 |
Margaret Annette Skews
Island Bay, Wellington,
Address used since 18 Sep 1996 |
Director | 18 Sep 1996 - 29 Jul 1998 |
Peter James Stallard
Karori, Wellington,
Address used since 12 Feb 1996 |
Director | 12 Feb 1996 - 11 May 1998 |
Colin Archibald Macdonald
Wadestown, Wellington,
Address used since 03 Mar 1998 |
Director | 03 Mar 1998 - 11 May 1998 |
Malcolm Arthur Charles Whyte
Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 03 Mar 1998 |
David Noel John Todd
Roseneath, Wellington,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 03 Mar 1998 |
Andrew Eric Ward
Ngaio, Wellington,
Address used since 09 Feb 1996 |
Director | 09 Feb 1996 - 24 Nov 1997 |
Arthur James Bartlett
Waikanae,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 22 Oct 1997 |
Diana Ray Pryde
Brooklyn, Wellington,
Address used since 05 May 1993 |
Director | 05 May 1993 - 22 Oct 1997 |
Barry John Smith
Khandallah, Wellington,
Address used since 01 Jun 1994 |
Director | 01 Jun 1994 - 22 Oct 1997 |
Georgio Celestino Canderle
Khandallah, Wellington,
Address used since 06 Dec 1995 |
Director | 06 Dec 1995 - 13 Jul 1997 |
Douglas E Bullen
Upper Hutt,
Address used since 29 Jun 1993 |
Director | 29 Jun 1993 - 27 Jun 1997 |
Reece Meade
Churton Park, Johnsonville, Wellington,
Address used since 18 Sep 1996 |
Director | 18 Sep 1996 - 17 Apr 1997 |
David John Butler
Thorndon, Wellington,
Address used since 05 May 1995 |
Director | 05 May 1995 - 13 Nov 1996 |
Michael Cox
Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 18 Sep 1996 |
Gregory Joseph Camm
Khandallah, Wellington,
Address used since 11 Sep 1995 |
Director | 11 Sep 1995 - 12 Feb 1996 |
David John Davies
Tawa,
Address used since 08 Sep 1995 |
Director | 08 Sep 1995 - 09 Feb 1996 |
John C Turner
Tawa,
Address used since 29 Jun 1993 |
Director | 29 Jun 1993 - 06 Dec 1995 |
Christopher Patrick Hall
Seatoun, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 11 Sep 1995 |
David Alexander Mcnicholl
Karori, Wellington,
Address used since 30 Jul 1984 |
Director | 30 Jul 1984 - 08 Sep 1995 |
Michael Ivanhoe Calderwood
Khandallah, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 03 May 1995 |
Stewart A Rix
Mt Victoria, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 15 Jun 1994 |
Douglas John Boyd
Crofton Downs, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 15 Jun 1994 |
Kenneth Edward Armstrong
Paraparaumu,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 15 Jun 1994 |
Ronald John Ritchie
Khandallah, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 01 Jun 1994 |
Mark Stuart Allingham
Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 18 Mar 1994 |
Roger B W Gill
Kelburn, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 05 May 1993 |
Kenneth Ross Macdonald
Tawa, Wellington,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 05 May 1993 |
Type | Used since | |
---|---|---|
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 | Registered | 26 Aug 2021 |
C/- Colliers Rem, Cornerstone House, Level 10, 36 Custom House Quay , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 | Registered | 12 Jul 2019 - 26 Aug 2021 |
Level 8 36 Custom House Quay, Wellington, 6011 | Registered & physical | 17 Aug 2018 - 12 Jul 2019 |
Craigs Investment Partners House, Level 8 36 Custom House Quay, Wellington, 6011 | Physical & registered | 06 Aug 2012 - 17 Aug 2018 |
Craigs Investment House, 36 Custom House Quay, Wellington, 6014 | Physical & registered | 01 Aug 2011 - 06 Aug 2012 |
36 Custom House Quay, 36 Customhouse Quay, Wellington, 6011 | Physical & registered | 27 Jul 2011 - 01 Aug 2011 |
Abn Amro House, 36 Custom House Quay, Wellington | Physical & registered | 20 Aug 2008 - 27 Jul 2011 |
Level 5 Lumley House, 3-11 Hunter Street, Wellington 6011 | Physical & registered | 26 Jul 2007 - 20 Aug 2008 |
Livingstones (wellington) Limited, Level 4 -exchange Place, 5-7 Willeston Street, Wellington | Registered | 06 Sep 2005 - 26 Jul 2007 |
Livingstones (wellington) Ltd, Level 4 -exchange Place, 5-7 Willeston Street, Wellington | Physical | 06 Sep 2005 - 26 Jul 2007 |
C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt | Physical | 19 Jul 2001 - 19 Jul 2001 |
C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt | Registered | 19 Jul 2001 - 06 Sep 2005 |
C/- Cranmer Property Resources Limited, Level 4 Exchange Place, 5-7 Willeston Street, Wellington | Physical | 19 Jul 2001 - 06 Sep 2005 |
4th Floor, Auto Point House, 20 Daly Street, Lower Hutt | Registered | 09 May 1997 - 19 Jul 2001 |
135 Victoria Street, Wellington | Registered | 29 Nov 1994 - 09 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Spencer Holmes Assets Limited Shareholder NZBN: 9429048579506 Entity (NZ Limited Company) |
Wellington 6011 |
03 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Two/fiftyseven Limited Shareholder NZBN: 9429047729162 Entity (NZ Limited Company) |
Whanganui-a-tara / Wellington 6011 |
17 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ihc New Zealand Incorporated Entity |
Willbank House 57 Willis Street, Wellington |
17 Oct 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
The New Zealand Nurses Organisation Incorporated Entity |
Willbank House 57 Willis Street, Wellington |
20 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Aorangi Lodge Centre Limited Shareholder NZBN: 9429049572551 Entity (NZ Limited Company) |
Otaki Beach Otaki 5512 |
30 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nostra Properties Limited Shareholder NZBN: 9429036507085 Entity (NZ Limited Company) |
26 Brandon Street Wellington 6011 |
17 Oct 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Peritus Investments Limited Shareholder NZBN: 9429033730431 Entity (NZ Limited Company) |
Level 7 57 Willis Street, Wellington 6011 |
04 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Blueline Premises Limited Other (Other) |
57 Willis Street Wellington 6011 |
24 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 Entity |
28 Kiwi Road Raumati Beach 5032 |
17 Oct 1974 - 30 Sep 2021 |
New Zealand National Party Centre Incorporated Company Number: 216298 Entity |
17 Oct 1974 - 21 Feb 2014 | |
New Zealand Police Association Incorporated Company Number: 215711 Entity |
17 Oct 1974 - 24 Jul 2012 | |
Willbank Seventh Limited Shareholder NZBN: 9429040823959 Company Number: 32406 Entity |
17 Oct 1974 - 18 Jul 2006 | |
Mccombie Gieck Family Trust No.2 Nominees Limited Shareholder NZBN: 9429034436509 Company Number: 1726250 Entity |
18 Jul 2006 - 19 Jul 2007 | |
Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 Entity |
Hataitai Wellington 6021 |
17 Oct 1974 - 03 Dec 2020 |
Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 Entity |
Palmerston North |
20 Jun 2016 - 11 Mar 2020 |
Willbank Seventh Limited Shareholder NZBN: 9429040823959 Company Number: 32406 Entity |
17 Oct 1974 - 18 Jul 2006 | |
Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 Entity |
28 Kiwi Road Raumati Beach 5032 |
17 Oct 1974 - 30 Sep 2021 |
New Zealand National Party Centre Incorporated Company Number: 216298 Entity |
17 Oct 1974 - 21 Feb 2014 | |
Twelfth Floor Limited Shareholder NZBN: 9429037986469 Company Number: 878378 Entity |
17 Oct 1974 - 19 Sep 2013 | |
Aspnz Limited Shareholder NZBN: 9429037592813 Company Number: 958154 Entity |
28 Kiwi Road Raumati Beach 5032 |
17 Oct 1974 - 30 Sep 2021 |
New Zealand Police Association Incorporated Company Number: 215711 Entity |
17 Oct 1974 - 24 Jul 2012 | |
Dewavrin Segard (nz) Limited Other |
17 Oct 1974 - 18 Jul 2006 | |
Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 Entity |
Palmerston North 4410 |
20 Jun 2016 - 11 Mar 2020 |
Mccombie Gieck Family Trust No.2 Nominees Limited Shareholder NZBN: 9429034436509 Company Number: 1726250 Entity |
18 Jul 2006 - 19 Jul 2007 | |
Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 Entity |
Hataitai Wellington 6021 |
17 Oct 1974 - 03 Dec 2020 |
Ok Properties Limited Shareholder NZBN: 9429037178215 Company Number: 1054568 Entity |
Hataitai Wellington 6021 |
17 Oct 1974 - 03 Dec 2020 |
Trinity Property Group (2007) Limited Shareholder NZBN: 9429033431239 Company Number: 1937128 Entity |
Palmerston North 4410 |
20 Jun 2016 - 11 Mar 2020 |
Rural Women New Zealand Incorporated Other |
Alicetown Lower Hutt |
04 Jun 2010 - 16 Apr 2018 |
Peritus Investments Limited Shareholder NZBN: 9429033730431 Company Number: 1888708 Entity |
19 Jul 2007 - 25 Jul 2011 | |
Watson, Catherine Olive Mary Individual |
Northland Wellington |
19 Jul 2007 - 20 Aug 2008 |
Arcadian Holdings Limited Shareholder NZBN: 9429039801593 Company Number: 285361 Entity |
17 Oct 1974 - 04 Jun 2010 | |
Null - Dewavrin Segard (nz) Limited Other |
17 Oct 1974 - 18 Jul 2006 | |
Wilson, Paul Douglas Individual |
Northland Wellington |
19 Jul 2007 - 20 Aug 2008 |
Peritus Investments Limited Shareholder NZBN: 9429033730431 Company Number: 1888708 Entity |
19 Jul 2007 - 25 Jul 2011 | |
Twelfth Floor Limited Shareholder NZBN: 9429037986469 Company Number: 878378 Entity |
17 Oct 1974 - 19 Sep 2013 | |
Waston, Matthew Wards Individual |
Northland Wellington |
19 Jul 2007 - 20 Aug 2008 |
Arcadian Holdings Limited Shareholder NZBN: 9429039801593 Company Number: 285361 Entity |
17 Oct 1974 - 04 Jun 2010 |
Icap New Zealand Limited Level 12 |
|
Whenuapai Housing Gp Limited 36 Customhouse Quay |
|
Recruitsme Limited 15 Johnston Street |
|
Interpretive Products And Services Limited 15 Johnston St |
|
Capital Realty Limited 12 Johnston Street |
|
Escape Mate Limited 12 Johnston Street |
Miramar Metro Holdings Limited 15 Brandon Street |
Pipitea Partnership Limited 50 Customhouse Quay |
41 Pipitea Street Limited 50 Customhouse Quay |
Melo Investments Limited Level 1 |
Brimmy's 2017 Limited Level 1 |
Tirohanga Northern Limited Level 12, Resimac House |