Dance Wellington Limited (issued an NZ business number of 9429046297822) was started on 14 Aug 2017. 5 addresess are currently in use by the company: 603/19 College Street, Te Aro, Wellington, 6011 (type: postal, office). 21 Te Whiti Street, Kilbirnie, Wellington had been their registered address, up until 11 Aug 2020. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 25 shares (25 per cent of shares), namely:
Purdie, Joanna Louise (a director) located at Epuni, Lower Hutt postcode 5011. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Paisley, Timothy Edward (a director) - located at Epuni, Lower Hutt. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Twist, Keita Hinerangi Anihera, located at Te Aro, Wellington (an individual). "Dance (including ballet) teaching" (ANZSIC P821225) is the classification the ABS issued Dance Wellington Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
603/19 College Street, Te Aro, Wellington, 6011 | Registered & physical & service | 11 Aug 2020 |
603/19 College Street, Te Aro, Wellington, 6011 | Postal & office & delivery | 25 May 2021 |
Name and Address | Role | Period |
---|---|---|
Keita Hinerangi Anihera Twist
Te Aro, Wellington, 6011
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
Brian Craig Ellis
Te Aro, Wellington, 6011
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
Joanna Louise Purdie
Epuni, Lower Hutt, 5011
Address used since 20 Aug 2023 |
Director | 20 Aug 2023 - current |
Timothy Edward Paisley
Epuni, Lower Hutt, 5011
Address used since 20 Aug 2023 |
Director | 20 Aug 2023 - current |
Daryl Mark Maclean
Te Aro, Wellington, 6011
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - 01 Dec 2023 |
Emma Kathleen Houltham
Mount Victoria, Wellington, 6011
Address used since 23 Jul 2020 |
Director | 23 Jul 2020 - 01 Sep 2023 |
Cameron James Nathanson
Kilbirnie, Wellington, 6022
Address used since 14 Aug 2017 |
Director | 14 Aug 2017 - 03 Aug 2020 |
603/19 College Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
21 Te Whiti Street, Kilbirnie, Wellington, 6022 | Registered & physical | 14 Aug 2017 - 11 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Purdie, Joanna Louise Director |
Epuni Lower Hutt 5011 |
15 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Paisley, Timothy Edward Director |
Epuni Lower Hutt 5011 |
15 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Twist, Keita Hinerangi Anihera Individual |
Te Aro Wellington 6011 |
18 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Brian Individual |
Te Aro Wellington 6011 |
18 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Houltham, Emma Kathleen Individual |
Mount Victoria Wellington 6011 |
18 Jun 2019 - 15 Sep 2023 |
Houltham, Emma Kathleen Individual |
Mount Victoria Wellington 6011 |
18 Jun 2019 - 15 Sep 2023 |
Houltham, Emma Kathleen Individual |
Mount Victoria Wellington 6011 |
18 Jun 2019 - 15 Sep 2023 |
Maclean, Daryl Mark Individual |
Frankleigh Park New Plymouth 4310 |
18 Jun 2019 - 22 Nov 2022 |
Nathanson, Cameron James Individual |
Kilbirnie Wellington 6022 |
14 Aug 2017 - 23 Jul 2020 |
Maclean, Daryl Mark Individual |
Frankleigh Park New Plymouth 4310 |
18 Jun 2019 - 22 Nov 2022 |
Maclean, Daryl Mark Individual |
Frankleigh Park New Plymouth 4310 |
18 Jun 2019 - 22 Nov 2022 |
Cameron James Nathanson Director |
Kilbirnie Wellington 6022 |
14 Aug 2017 - 23 Jul 2020 |
Cameron James Nathanson Director |
Kilbirnie Wellington 6022 |
14 Aug 2017 - 23 Jul 2020 |
Marise Property Limited 31 Te Whiti Street |
|
Starfish Properties Limited 25 Salek Street |
|
Price & Strawbridge Builders Limited 115 Coutts Street |
|
Nautilus Psychological Services Limited 174 Rongotai Road |
|
Cultivate Limited 6/111 Coutts Street |
|
Highbury Court Flats Limited Flat 6, 111 Coutts Street |
Time For Dancing Limited 7 Kenwyn Terrace |
En Pointe Dance Academy Limited 7 Burnham Street |
Full Swing Limited Level 1, 80 Cuba Street |
Dance Extreme Limited 5 Paremata Crescent |
Plimmerton School Of Dance Limited 24 Lanyon Place |
Dreams Academy Of Performing Arts Limited 44 Ihakara Street |