Wet-Seal New Zealand Limited (issued a New Zealand Business Number of 9429038122507) was incorporated on 21 Apr 1997. 4 addresses are currently in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their physical address, up until 08 May 2019. 12700 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 3175 shares (25% of shares), namely:
Rathbone, John Parkhill (an individual) located at Rathdownie Estate, Rylstone, Nsw, Australia. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 3175 shares); it includes
Ellis, Michael (an individual) - located at Coff's Harbour, New South Wales, Australia. Moving on to the third group of shareholders, share allotment (3175 shares, 25%) belongs to 1 entity, namely:
Tighe, Kevin, located at Coff's Harbour, New South Wales, Australia (an individual). Our information was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered | 16 Jul 2014 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical & service | 08 May 2019 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Kevin Tighe
Coff's Harbour, New South Wales,
Address used since 21 Apr 1997
Coffs Harbour, Nsw, 2450
Address used since 01 Jan 1970 |
Director | 21 Apr 1997 - current |
James Arthur Child
Coff's Harbour, New South Wales,
Address used since 21 Apr 1997
Coff Harbour, Nsw, 2450
Address used since 01 Jan 1970 |
Director | 21 Apr 1997 - current |
Michael Ellis
Coff's Harbour, New South Wales,
Address used since 21 Apr 1997
Coffs Harbour, Nsw, 2450
Address used since 01 Jan 1970 |
Director | 21 Apr 1997 - current |
John Parkhill Rathbone
Coffs Harbour, Nsw, 2450
Address used since 01 Jan 1970
Rathdownie Estate, Rylstone, Nsw,
Address used since 22 Apr 2005 |
Director | 21 Apr 1997 - current |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 16 Jul 2014 - 08 May 2019 |
Level 6, 51 Shortland Street, Auckland, 1010 | Physical & registered | 13 Jun 2014 - 16 Jul 2014 |
Level 6, 51-53 Shortland Street, Auckland, 1010 | Registered & physical | 07 Dec 2010 - 13 Jun 2014 |
18 Byron Avenue, Takapuna, North Shore City 0622 | Physical & registered | 31 Oct 2008 - 07 Dec 2010 |
412 Lake Road, Takapuna, Auckland | Registered | 30 Jun 2000 - 31 Oct 2008 |
418 Lake Rd, Takapuna, Auckland | Physical | 30 Jun 2000 - 31 Oct 2008 |
412 Lake Road, Takapuna, Auckland | Physical | 30 Jun 2000 - 30 Jun 2000 |
1st Floor, Front Suite, 412 Lake Road, Takapuna, Auckland | Registered | 08 May 2000 - 30 Jun 2000 |
1st Floor, Front Suite, 412 Lake Road, Takapuna, Auckland | Registered | 11 Apr 2000 - 08 May 2000 |
1st Floor, Front Suite, 412 Lake Road, Takapuna, Auckland | Physical | 21 Apr 1997 - 30 Jun 2000 |
Shareholder Name | Address | Period |
---|---|---|
Rathbone, John Parkhill Individual |
Rathdownie Estate Rylstone, Nsw, Australia |
21 Apr 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Michael Individual |
Coff's Harbour New South Wales, Australia |
21 Apr 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Tighe, Kevin Individual |
Coff's Harbour New South Wales, Australia |
21 Apr 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Child, James Arthur Individual |
Coff's Harbour New South Wales, Australia |
21 Apr 1997 - current |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |