Wellnomics Limited (issued an NZ business number of 9429038150791) was incorporated on 17 Feb 1997. 2 addresses are currently in use by the company: 114 Montreal Street, Sydenham, Christchurch, 8023 (type: registered, physical). Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch had been their registered address, until 22 Feb 2019. Wellnomics Limited used more names, namely: Niche Software Limited from 17 Feb 1997 to 10 May 2006. 8769230 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 8694230 shares (99.14% of shares), namely:
Taylor, Kevin James (an individual) located at New Brighton, Christchurch postcode 8083,
Taylormoore, Jennifer Margaret (an individual) located at Springvale, Whanganui postcode 4501. When considering the second group, a total of 2 shareholders hold 0.11% of all shares (10000 shares); it includes
Taylor, Anna Patricia (an individual) - located at Parklands, Christchurch,
Anna Taylor (a director) - located at Parklands, Christchurch. Next there is the third group of shareholders, share allotment (65000 shares, 0.74%) belongs to 1 entity, namely:
Taylor, Kevin James, located at New Brighton, Christchurch (an individual). "Computer software publishing" (business classification J542010) is the classification the ABS issued to Wellnomics Limited. Our data was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
114 Montreal Street, Sydenham, Christchurch, 8023 | Registered & physical & service | 22 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Kevin James Taylor
Parklands, Christchurch, 8083
Address used since 01 Apr 2012 |
Director | 17 Feb 1997 - current |
Anna Patricia Taylor
Parklands, Christchurch, 8083
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 01 Jan 2021 |
Anthony James William Howard
Epsom, Auckland, 1023
Address used since 01 Feb 2013 |
Director | 01 Feb 2013 - 31 May 2014 |
Robert Van Nobelen
Christchurch, 8061
Address used since 22 May 2008 |
Director | 17 Feb 1997 - 28 Aug 2013 |
Previous address | Type | Period |
---|---|---|
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical | 21 Jan 2015 - 22 Feb 2019 |
12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 07 May 2012 - 21 Jan 2015 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 17 May 2007 - 07 May 2012 |
C/-p S Alexander & Associates Ltd, Unit, 1 Amuri Park, Cnr Churchill St & Bealey, Ave, Christchurch | Registered & physical | 05 May 2006 - 17 May 2007 |
2nd Floor, 119 Wrights Road, Christchurch | Registered & physical | 20 Apr 2004 - 05 May 2006 |
Paget & Associates, 68 Durham Street, Christchurch | Registered | 11 Apr 2000 - 20 Apr 2004 |
Paget & Associates, 68 Durham Street, Christchurch | Physical | 17 Feb 1997 - 20 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Kevin James Individual |
New Brighton Christchurch 8083 |
09 Apr 2009 - current |
Taylormoore, Jennifer Margaret Individual |
Springvale Whanganui 4501 |
03 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Anna Patricia Individual |
Parklands Christchurch 8083 |
06 May 2014 - current |
Anna Patricia Taylor Director |
Parklands Christchurch 8083 |
06 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Kevin James Individual |
New Brighton Christchurch 8083 |
09 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Watson, Barbara Kaye Individual |
Casebrook Christchurch 8051 |
30 Nov 2010 - 12 Jan 2012 |
Gray, Colin Individual |
Christchurch |
17 Feb 1997 - 09 Apr 2009 |
Van Nobelen, Robert Individual |
Christchurch |
09 Apr 2009 - 03 Jun 2020 |
Taylor, Anna Patricia Individual |
Parklands Christchurch 8083 |
23 May 2013 - 11 May 2021 |
Taylor, Anna Patricia Individual |
Parklands Christchurch 8083 |
23 May 2013 - 11 May 2021 |
Van Nobelen, Robert Individual |
Christchurch |
17 Feb 1997 - 23 May 2013 |
Van Nobelen, Robert Individual |
Christchurch |
17 Feb 1997 - 23 May 2013 |
Foster, Trevor Raymond Individual |
Burnside Christchurch 8053 |
30 Nov 2010 - 07 May 2012 |
Bolton, Nicholas David Hindmarsh Individual |
Merivale Christchurch 8014 |
14 Mar 2013 - 07 Apr 2015 |
Taylor, Kevin James Individual |
Christchurch 8044 |
17 Feb 1997 - 23 May 2013 |
Taylor, Kevin James Individual |
Christchurch |
17 Feb 1997 - 23 May 2013 |
Van Nobelen, Robert Individual |
Christchurch |
09 Apr 2009 - 03 Jun 2020 |
Owens, Wayne Individual |
Avonhead Christchurch 8042 |
30 Nov 2010 - 21 Aug 2012 |
Gray, Colin Individual |
Christchurch |
17 Feb 1997 - 09 Apr 2009 |
B.w.s. Trustee Company Limited Shareholder NZBN: 9429033984117 Company Number: 1843745 Entity |
136 Ilam Road, Ilam Christchurch 8041 |
09 Apr 2009 - 03 Jun 2020 |
Smith, Brent Washington Individual |
Belfast Christchurch |
09 Apr 2009 - 23 May 2013 |
Brown, Susan Clare Individual |
Ilam Christchurch 8041 |
30 Nov 2010 - 12 Jan 2012 |
Mcmillan, Graham Robert Individual |
Halswell Christchurch 8025 |
30 Nov 2010 - 12 Jan 2012 |
B.w.s. Trustee Company Limited Shareholder NZBN: 9429033984117 Company Number: 1843745 Entity |
136 Ilam Road, Ilam Christchurch 8041 |
09 Apr 2009 - 03 Jun 2020 |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
|
Orchard Lane Limited Level 1, Ainger Tomlin House |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
|
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
|
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |
Hard Man Software Limited 24a Lodge Place |
Ect Tech Service Limited 12 Earnslaw Crescent |
Barker Software Limited 31 Rembrandt Place |
C3 Communications Limited 198 Maidstone Road |
Opmetrix Limited Level 1 61 Mandeville Street |
Mo Studios Limited 269 Wairakei Road |