Commerce Building Limited (issued an NZ business identifier of 9429040938813) was incorporated on 26 Feb 1958. 10 addresess are currently in use by the company: Level13, 157 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). Level 28, The Majestic Centre, 100 Willis Street, Wellington had been their physical address, up to 09 Nov 2010. 124000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 124000 shares (100 per cent of shares), namely:
Wellington Regional Chamber Of Commerce Limited (an entity) located at Wellington Central, Wellington postcode 6011. Our information was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Hunter Street, Wellington Central, Wellington, 6011 | Physical & service & registered | 09 Nov 2010 |
3 Hunter Street, Wellington Central, Wellington, 6011 | Office & postal & delivery | 30 Nov 2022 |
Level 13, 157 Lambton Quay, Wellington Central, Wellington, 6011 | Postal & office & delivery | 15 Jan 2024 |
Level13, 157 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 22 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Vaughan Martyn Renner
Khandallah, Wellington, 6035
Address used since 11 Mar 2011 |
Director | 11 Mar 2011 - current |
Richard Kempthorne Stone
Te Aro, Wellington, 6011
Address used since 06 Mar 2019 |
Director | 06 Mar 2019 - current |
Peter John Cullen
Oriental Bay, Wellington, 6011
Address used since 31 Mar 2020 |
Director | 31 Mar 2020 - current |
Peter Bryant Steel
Thorndon, Wellington, 6011
Address used since 24 Nov 2015 |
Director | 20 May 2003 - 31 Jan 2020 |
John Robert Lumsden
Kelburn, Wellington, 6012
Address used since 13 Dec 2007 |
Director | 13 Dec 2007 - 06 Mar 2019 |
John Johnston
Burnside, Christchurch, 8053
Address used since 22 Jun 2012 |
Director | 22 Jun 2012 - 31 May 2016 |
Joanna Mary Bransgrove
10 Ebor Street, Te Aro, Wellington 6011,
Address used since 17 Dec 2009 |
Director | 17 Dec 2009 - 31 Mar 2012 |
Dean Schmidt
Churton Park, Wellington, 6037
Address used since 28 Oct 2011 |
Director | 28 Oct 2011 - 31 Dec 2011 |
Lorraine Pells
Khandallah, Wellington 6035,
Address used since 01 Jul 2009 |
Director | 27 Jul 2005 - 10 Mar 2011 |
Barrie Garnet Saunders
Wellington,
Address used since 05 Mar 2001 |
Director | 05 Mar 2001 - 31 Jan 2011 |
Nigel James Gould
Wadestown, Wellington,
Address used since 17 Feb 1998 |
Director | 17 Feb 1998 - 17 Dec 2009 |
Donald Victor Breaden
Paraparaumu Beach,
Address used since 21 Dec 1993 |
Director | 21 Dec 1993 - 01 Dec 2007 |
David Muir Gray
Karori, Wellington,
Address used since 21 Dec 1993 |
Director | 21 Dec 1993 - 20 May 2003 |
John Geddes Errington
Raumati Beach,
Address used since 14 Nov 1995 |
Director | 14 Nov 1995 - 30 Jul 2002 |
Guilford Montgomerie Davidson
Karori,
Address used since 18 Dec 1995 |
Director | 18 Dec 1995 - 09 Nov 1999 |
Raymond Thomas Nelson Matthews
Wadestown, Wellington,
Address used since 03 Feb 1988 |
Director | 03 Feb 1988 - 14 Nov 1995 |
Sydney Donald Mccrone
Northland, Wellington,
Address used since 03 Feb 1988 |
Director | 03 Feb 1988 - 21 Dec 1993 |
Type | Used since | |
---|---|---|
Level13, 157 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 22 Jan 2024 |
Previous address | Type | Period |
---|---|---|
Level 28, The Majestic Centre, 100 Willis Street, Wellington | Physical & registered | 18 Dec 2007 - 09 Nov 2010 |
9th Floor, 109 Featherston Street, Wellington | Physical | 13 Feb 1995 - 18 Dec 2007 |
6th Floor Enterprise House, 3-9 Church Street Wellington | Registered | 09 Apr 1992 - 18 Dec 2007 |
Shareholder Name | Address | Period |
---|---|---|
Wellington Regional Chamber Of Commerce Limited Shareholder NZBN: 9429040975412 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
26 Feb 1958 - current |
Effective Date | 23 Mar 2016 |
Name | Business Central Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 2504351 |
Country of origin | NZ |
Address |
3 Hunter Street Wellington Central Wellington 6011 |
Wellington Regional Chamber Of Commerce Limited 3 Hunter Street |
|
J.p. Morgan Securities Australia Limited Level 13, Asb Tower |
|
Wild Winds Australia (new Zealand) Limited 2 Hunter Street |
|
Techtonics Group Limited Level 11 Jackson Stone House |
|
New Zealand Association Of Bakers Incorporated Level 6, Jacksonstone House |
|
New Zealand Employers Federation Incorporated Level 6, Jacksonstone House |