Eightyone Limited (NZBN 9429030687370) was registered on 14 May 2012. 5 addresess are currently in use by the company: Po Box 25489, Wellington, 6140 (type: postal, office). 1 Post Office Square, Wellington Central, Wellington had been their physical address, until 24 Oct 2017. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 45 shares (45% of shares), namely:
Bleackley, Christopher David (an individual) located at Mount Cook, Wellington postcode 6021. When considering the second group, a total of 1 shareholder holds 45% of all shares (exactly 45 shares); it includes
West, Matthew Bruce (a director) - located at Paparangi, Wellington. The next group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Wells, Jason Douglas, located at Karaka Bays, Wellington (an individual). "Graphic design service - for advertising" (business classification M692450) is the category the Australian Bureau of Statistics issued to Eightyone Limited. Our database was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 80 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 24 Oct 2017 |
| 80 Willis Street, Wellington Central, Wellington, 6011 | Office & delivery | 25 Jun 2019 |
| Po Box 25489, Wellington, 6140 | Postal | 29 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Bruce West
Paparangi, Wellington, 6037
Address used since 29 Oct 2012 |
Director | 29 Oct 2012 - current |
|
Carlos Ricardo Constable
Lyall Bay, Wellington, 6022
Address used since 01 Apr 2017
Pipitea, Wellington, 6011
Address used since 31 Aug 2016 |
Director | 14 May 2012 - 27 Feb 2024 |
|
Megan Helen Compain
Te Aro, Wellington, 6011
Address used since 14 May 2012 |
Director | 14 May 2012 - 29 Oct 2012 |
| 80 Willis Street , Wellington Central , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 1 Post Office Square, Wellington Central, Wellington, 6011 | Physical & registered | 09 Sep 2015 - 24 Oct 2017 |
| 81 Abel Smith Street, Te Aro, Wellington, 6011 | Physical & registered | 14 May 2012 - 09 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bleackley, Christopher David Individual |
Mount Cook Wellington 6021 |
31 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
West, Matthew Bruce Director |
Paparangi Wellington 6037 |
29 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wells, Jason Douglas Individual |
Karaka Bays Wellington 6022 |
05 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Constable Compain Trust Other |
Pipitea Wellington 6011 |
29 Nov 2017 - 04 Jun 2024 |
|
Constable, Carlos Ricardo Individual |
Lyall Bay Wellington 6022 |
14 May 2012 - 04 Jun 2024 |
|
Megan Helen Compain Director |
Te Aro Wellington 6011 |
14 May 2012 - 30 Oct 2012 |
|
Compain, Megan Helen Individual |
Te Aro Wellington 6011 |
14 May 2012 - 30 Oct 2012 |
![]() |
Pothole Designs Limited Level One, Press Hall |
![]() |
Capgemini New Zealand Limited Level 4 |
![]() |
One Sunday Limited Level One, Press Hall |
![]() |
W2b2 Limited 80 Willis Street |
![]() |
Zephyr Consulting Limited Zephyr House |
![]() |
Accentuate+ Public Relations Limited Level 6, Zephyr House |
|
One Sunday Limited Level One, Press Hall |
|
M.s.o. Graphix Plus Limited Level 3, Economous House, 4 Bond Street |
|
Abbey Signs And Services (2003) Limited 15 Edward Street |
|
Bright Communications Limited Level 3 |
|
Nzraj Limited 271 Willis Street |
|
Heysmartypants Limited Level 1, 79 Taranaki Street |