Word Limited (New Zealand Business Number 9429041201480) was registered on 24 Apr 2014. 9 addresess are currently in use by the company: 71 Wynyard Crescent, Fernhill, Queenstown, 9300 (type: registered, service). 37 Forres Street, Seatoun, Wellington had been their physical address, up to 06 Nov 2015. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Peters, Ashley (an individual) located at Fernhill, Queenstown postcode 9300. "Sporting club or association - community sport nec" (business classification R911258) is the category the ABS issued Word Limited. Our database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 146 Darlington Road, Miramar, Wellington, 6022 | Physical & registered & service | 06 Nov 2015 |
| 146 Darlington Road, Miramar, Wellington, 6022 | Postal & office & delivery | 07 Oct 2019 |
| 5 Jackson Street, Island Bay, Wellington, 6023 | Registered & service | 07 Nov 2023 |
| 71 Wynyard Crescent, Fernhill, Queenstown, 9300 | Registered & service | 24 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Ashley Burgess
Miramar, Wellington, 6022
Address used since 29 Oct 2015 |
Director | 24 Apr 2014 - current |
|
Ashley Peters
Fernhill, Queenstown, 9300
Address used since 16 Sep 2024
Albert Town, Wanaka, 9305
Address used since 01 Oct 2020
Miramar, Wellington, 6022
Address used since 29 Oct 2015 |
Director | 24 Apr 2014 - current |
|
Mandy Jane Hancock
Wadestown, Wellington, 6012
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Stephen Reid
Crofton Downs, Wellington, 6035
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 20 Sep 2022 |
|
Rowan Hannah
Glenside, Wellington, 6037
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 20 Sep 2022 |
|
Amanda Jane Hancock
Wadestown, Wellington, 6012
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 30 Sep 2019 |
|
Wendy Pannett
Seatoun, Wellington, 6022
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 31 Mar 2019 |
|
Paul Smith
Karori, Wellington, 6012
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 31 Mar 2019 |
|
Mandy Hancock
Wadestown, Wellington, 6012
Address used since 22 May 2014 |
Director | 22 May 2014 - 30 Oct 2017 |
| Type | Used since | |
|---|---|---|
| 71 Wynyard Crescent, Fernhill, Queenstown, 9300 | Registered & service | 24 Sep 2024 |
| 146 Darlington Road , Miramar , Wellington , 6022 |
| Previous address | Type | Period |
|---|---|---|
| 37 Forres Street, Seatoun, Wellington, 6022 | Physical & registered | 24 Apr 2014 - 06 Nov 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peters, Ashley Individual |
Fernhill Queenstown 9300 |
16 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burgess, Ashley Director |
Albert Town Wanaka 9305 |
24 Apr 2014 - 16 Sep 2024 |
![]() |
Banzona Music Limited 145 Totara Road |
![]() |
Platinum Business Services Limited 1 Greenview Way |
![]() |
Willow M&j Limited 173 Darlington Road6022 |
![]() |
P & B Clark Trustee Limited 177 Darlington Road |
![]() |
Capital Inline Hockey Club (incorporated) 157 Totara Road |
![]() |
Moggey Limited 165 Darlington Road |
|
Kelly Sports Mt Wellington Limited Ground Floor, 271-277 Willis Street |
|
Tranzformus Limited 34c Paremata Crescent |
|
Karaka Club Limited 372 Blackbridge Road |
|
Next 90 Limited 310 Harbourside Drive |
|
Ievent Limited 24 Stephen Avenue |
|
City Leegar Limited 198 Dominion Road |