General information

Fifty-seven Willis St Limited

Type: NZ Limited Company (Ltd)
9429040842974
New Zealand Business Number
30187
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Fifty-Seven Willis St Limited (issued a business number of 9429040842974) was launched on 17 Oct 1974. 6 addresess are in use by the company: Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 (type: registered, physical). Cornerstone House Level 10 36 Custom House Quay, Wellington had been their registered address, up to 26 Aug 2021. 13047800 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 742250 shares (5.69 per cent of shares), namely:
Spencer Holmes Assets Limited (an entity) located at Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 5.69 per cent of all shares (exactly 742250 shares); it includes
Two/Fiftyseven Limited (an entity) - located at Whanganui-A-Tara / Wellington. Moving on to the third group of shareholders, share allocation (1484500 shares, 11.38%) belongs to 1 entity, namely:
Ihc New Zealand Incorporated, located at Willbank House, 57 Willis Street, Wellington (an entity). "Investment - commercial property" (business classification L671230) is the classification the ABS issued Fifty-Seven Willis St Limited. Our data was updated on 20 Mar 2024.

Current address Type Used since
Po Box 558, Wellington, Wellington, 6140 Postal & invoice 04 Jul 2019
C/- Colliers Rem, Cornerstone House, Level 10, 36 Custom House Quay, Wellington, 6011 Office & delivery 04 Jul 2019
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 Physical & service 12 Jul 2019
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 Registered 26 Aug 2021
Contact info
64 4 4716620
Phone (Phone)
james.dunn@colliers.com
Email
polly.larkman@colliers.com
Email
Directors
Name and Address Role Period
Kevin Murray Bull
Rd 2, Havelock North, 4172
Address used since 17 Nov 2017
Havelock North, Havelock North, 4130
Address used since 02 Aug 2014
Director 21 May 2002 - current
Angela Raffaela Vinaccia
Rd 2, Havelock North, 4172
Address used since 17 Nov 2017
Havelock North, Havelock North, 4130
Address used since 02 Aug 2014
Director 21 May 2002 - current
Tyrone Mcauley
Petone, Lower Hutt, 5012
Address used since 18 Nov 2021
Petone, Lower Hutt, 5012
Address used since 25 Jul 2011
Director 02 Dec 2009 - current
Janine Stewart
Mount Cook, Wellington, 6021
Address used since 05 Mar 2015
Director 05 Mar 2015 - current
Bryan James Mcconnell
Camborne, Porirua, 5026
Address used since 31 May 2018
Director 31 May 2018 - current
Mario Wynands
Te Aro, Wellington, 6011
Address used since 21 May 2019
Director 21 May 2019 - current
Ashley James Holwell
Mount Cook, Wellington, 6021
Address used since 20 Feb 2020
Director 20 Feb 2020 - current
John Allen Stewart
Khandallah, Wellington, 6035
Address used since 26 May 2022
Director 26 May 2022 - current
Andrew Scott Casidy
Woodridge, Wellington, 6037
Address used since 05 Apr 2023
Director 05 Apr 2023 - current
Natasha Patricia Le'surf
Te Aro, Wellington, 6011
Address used since 17 Jun 2020
Director 17 Jun 2020 - 21 Jul 2023
David Jon Louis Woltman
Island Bay, Wellington, 6023
Address used since 03 Dec 2014
Director 03 Dec 2014 - 28 Oct 2022
Peter Hayes
Miramar, Wellington, 6022
Address used since 30 Jul 1997
Director 30 Jul 1997 - 17 Jun 2020
Jason John Deane
Hataitai, Wellington, 6021
Address used since 10 Aug 2017
Director 10 Aug 2017 - 28 Feb 2020
Christopher Maurice Pentecost
Miramar, Wellington, 6022
Address used since 23 Jul 2012
Director 17 Apr 1997 - 31 Mar 2019
Karuna Olatunji
Hataitai, Wellington, 6021
Address used since 03 Dec 2014
Director 03 Dec 2014 - 28 Feb 2019
Heather Verry
Waikanae, Waikanae, 5036
Address used since 05 Mar 2015
Director 05 Mar 2015 - 30 Jun 2017
Dana Jackson
Raumati Beach, Paraparaumu, 5032
Address used since 03 Dec 2014
Director 03 Dec 2014 - 13 Sep 2016
Andrew David Wilson
Crofton Downs, Wellington, 6035
Address used since 27 Jun 2001
Director 27 Jun 2001 - 05 Mar 2015
Byran Somervell Patrick Marra
Oriental Bay, Wellington, 6011
Address used since 23 Jul 2012
Director 16 Mar 1998 - 01 Jan 2014
John Peter Reuhman
Island Bay, Wellington, 6023
Address used since 25 Jul 2011
Director 27 Jun 2001 - 01 Jan 2014
Jeremy Francis Kennerley
Miramar, Wellington, 6022
Address used since 14 Aug 2012
Director 14 Aug 2012 - 01 Jan 2014
Kevin Oneill
Lyall Bay, Wellignton,
Address used since 02 Dec 2009
Director 02 Dec 2009 - 06 Aug 2012
Mathew Wards Watson
Northland, Wellington,
Address used since 02 Dec 2009
Director 02 Dec 2009 - 01 Jun 2010
Kenneth Arthur Saban
57 Willis Street, Wellington,
Address used since 06 Dec 2000
Director 06 Dec 2000 - 04 Oct 2007
Ida Joy Mcnicoll
Ngaio, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 20 Mar 2007
Gregory Michael Sheehan
Seatoun, Wellington,
Address used since 08 Mar 2004
Director 08 Mar 2004 - 24 Aug 2006
Barry David Jobson
Karori, Wellington,
Address used since 15 Aug 2001
Director 15 Aug 2001 - 04 Feb 2004
Neil Kenneth Saban
Kilbirnie, Wellington,
Address used since 27 Jun 2001
Director 27 Jun 2001 - 15 Jul 2002
Richard Simon Chisholm
Palmerston North,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 21 May 2002
Howard John Babington
Chartwell, Wellington,
Address used since 29 Mar 2001
Director 29 Mar 2001 - 21 May 2002
David Elliott Major
Kilbirnie, Wellington,
Address used since 29 Jul 1998
Director 29 Jul 1998 - 15 Aug 2001
Paul Neville Bublitz
Khandallah, Wellington,
Address used since 11 May 1998
Director 11 May 1998 - 29 Mar 2001
Barry John Smith
Khandallah, Wellington,
Address used since 11 May 1998
Director 11 May 1998 - 29 Mar 2001
Wayne Seymour Chapman
Northland,
Address used since 15 Nov 1999
Director 15 Nov 1999 - 27 Feb 2001
Frederick Moselen
Wellington,
Address used since 18 Sep 1996
Director 18 Sep 1996 - 05 Jul 2000
Frederick Caldwell Watson
Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 06 Jul 1999
Margaret Annette Skews
Island Bay, Wellington,
Address used since 18 Sep 1996
Director 18 Sep 1996 - 29 Jul 1998
Peter James Stallard
Karori, Wellington,
Address used since 12 Feb 1996
Director 12 Feb 1996 - 11 May 1998
Colin Archibald Macdonald
Wadestown, Wellington,
Address used since 03 Mar 1998
Director 03 Mar 1998 - 11 May 1998
Malcolm Arthur Charles Whyte
Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 03 Mar 1998
David Noel John Todd
Roseneath, Wellington,
Address used since 14 Dec 1995
Director 14 Dec 1995 - 03 Mar 1998
Andrew Eric Ward
Ngaio, Wellington,
Address used since 09 Feb 1996
Director 09 Feb 1996 - 24 Nov 1997
Arthur James Bartlett
Waikanae,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 22 Oct 1997
Diana Ray Pryde
Brooklyn, Wellington,
Address used since 05 May 1993
Director 05 May 1993 - 22 Oct 1997
Barry John Smith
Khandallah, Wellington,
Address used since 01 Jun 1994
Director 01 Jun 1994 - 22 Oct 1997
Georgio Celestino Canderle
Khandallah, Wellington,
Address used since 06 Dec 1995
Director 06 Dec 1995 - 13 Jul 1997
Douglas E Bullen
Upper Hutt,
Address used since 29 Jun 1993
Director 29 Jun 1993 - 27 Jun 1997
Reece Meade
Churton Park, Johnsonville, Wellington,
Address used since 18 Sep 1996
Director 18 Sep 1996 - 17 Apr 1997
David John Butler
Thorndon, Wellington,
Address used since 05 May 1995
Director 05 May 1995 - 13 Nov 1996
Michael Cox
Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 18 Sep 1996
Gregory Joseph Camm
Khandallah, Wellington,
Address used since 11 Sep 1995
Director 11 Sep 1995 - 12 Feb 1996
David John Davies
Tawa,
Address used since 08 Sep 1995
Director 08 Sep 1995 - 09 Feb 1996
John C Turner
Tawa,
Address used since 29 Jun 1993
Director 29 Jun 1993 - 06 Dec 1995
Christopher Patrick Hall
Seatoun, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 11 Sep 1995
David Alexander Mcnicholl
Karori, Wellington,
Address used since 30 Jul 1984
Director 30 Jul 1984 - 08 Sep 1995
Michael Ivanhoe Calderwood
Khandallah, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 03 May 1995
Stewart A Rix
Mt Victoria, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 15 Jun 1994
Douglas John Boyd
Crofton Downs, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 15 Jun 1994
Kenneth Edward Armstrong
Paraparaumu,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 15 Jun 1994
Ronald John Ritchie
Khandallah, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 01 Jun 1994
Mark Stuart Allingham
Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 18 Mar 1994
Roger B W Gill
Kelburn, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 05 May 1993
Kenneth Ross Macdonald
Tawa, Wellington,
Address used since 16 Aug 1991
Director 16 Aug 1991 - 05 May 1993
Addresses
Other active addresses
Type Used since
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 Registered 26 Aug 2021
Principal place of activity
C/- Colliers Rem, Cornerstone House, Level 10, 36 Custom House Quay , Wellington , 6011
Previous address Type Period
Cornerstone House Level 10 36 Custom House Quay, Wellington, 6011 Registered 12 Jul 2019 - 26 Aug 2021
Level 8 36 Custom House Quay, Wellington, 6011 Registered & physical 17 Aug 2018 - 12 Jul 2019
Craigs Investment Partners House, Level 8 36 Custom House Quay, Wellington, 6011 Physical & registered 06 Aug 2012 - 17 Aug 2018
Craigs Investment House, 36 Custom House Quay, Wellington, 6014 Physical & registered 01 Aug 2011 - 06 Aug 2012
36 Custom House Quay, 36 Customhouse Quay, Wellington, 6011 Physical & registered 27 Jul 2011 - 01 Aug 2011
Abn Amro House, 36 Custom House Quay, Wellington Physical & registered 20 Aug 2008 - 27 Jul 2011
Level 5 Lumley House, 3-11 Hunter Street, Wellington 6011 Physical & registered 26 Jul 2007 - 20 Aug 2008
Livingstones (wellington) Limited, Level 4 -exchange Place, 5-7 Willeston Street, Wellington Registered 06 Sep 2005 - 26 Jul 2007
Livingstones (wellington) Ltd, Level 4 -exchange Place, 5-7 Willeston Street, Wellington Physical 06 Sep 2005 - 26 Jul 2007
C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt Physical 19 Jul 2001 - 19 Jul 2001
C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt Registered 19 Jul 2001 - 06 Sep 2005
C/- Cranmer Property Resources Limited, Level 4 Exchange Place, 5-7 Willeston Street, Wellington Physical 19 Jul 2001 - 06 Sep 2005
4th Floor, Auto Point House, 20 Daly Street, Lower Hutt Registered 09 May 1997 - 19 Jul 2001
135 Victoria Street, Wellington Registered 29 Nov 1994 - 09 May 1997
Financial Data
Financial info
13047800
Total number of Shares
July
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 742250
Shareholder Name Address Period
Spencer Holmes Assets Limited
Shareholder NZBN: 9429048579506
Entity (NZ Limited Company)
Wellington
6011
03 Dec 2020 - current
Shares Allocation #2 Number of Shares: 742250
Shareholder Name Address Period
Two/fiftyseven Limited
Shareholder NZBN: 9429047729162
Entity (NZ Limited Company)
Whanganui-a-tara / Wellington
6011
17 Jan 2020 - current
Shares Allocation #3 Number of Shares: 1484500
Shareholder Name Address Period
Ihc New Zealand Incorporated
Entity
Willbank House
57 Willis Street, Wellington
17 Oct 1974 - current
Shares Allocation #4 Number of Shares: 1484500
Shareholder Name Address Period
The New Zealand Nurses Organisation Incorporated
Entity
Willbank House
57 Willis Street, Wellington
20 Aug 2008 - current
Shares Allocation #5 Number of Shares: 742250
Shareholder Name Address Period
Aorangi Lodge Centre Limited
Shareholder NZBN: 9429049572551
Entity (NZ Limited Company)
Otaki Beach
Otaki
5512
30 Sep 2021 - current
Shares Allocation #6 Number of Shares: 2656300
Shareholder Name Address Period
Nostra Properties Limited
Shareholder NZBN: 9429036507085
Entity (NZ Limited Company)
26 Brandon Street
Wellington
6011
17 Oct 1974 - current
Shares Allocation #7 Number of Shares: 2969000
Shareholder Name Address Period
Peritus Investments Limited
Shareholder NZBN: 9429033730431
Entity (NZ Limited Company)
Level 7
57 Willis Street, Wellington
6011
04 Jun 2010 - current
Shares Allocation #8 Number of Shares: 2226750
Shareholder Name Address Period
Blueline Premises Limited
Other (Other)
57 Willis Street
Wellington
6011
24 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
Entity
28 Kiwi Road
Raumati Beach
5032
17 Oct 1974 - 30 Sep 2021
New Zealand National Party Centre Incorporated
Company Number: 216298
Entity
17 Oct 1974 - 21 Feb 2014
New Zealand Police Association Incorporated
Company Number: 215711
Entity
17 Oct 1974 - 24 Jul 2012
Willbank Seventh Limited
Shareholder NZBN: 9429040823959
Company Number: 32406
Entity
17 Oct 1974 - 18 Jul 2006
Mccombie Gieck Family Trust No.2 Nominees Limited
Shareholder NZBN: 9429034436509
Company Number: 1726250
Entity
18 Jul 2006 - 19 Jul 2007
Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Entity
Hataitai
Wellington
6021
17 Oct 1974 - 03 Dec 2020
Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Entity
Palmerston North
20 Jun 2016 - 11 Mar 2020
Willbank Seventh Limited
Shareholder NZBN: 9429040823959
Company Number: 32406
Entity
17 Oct 1974 - 18 Jul 2006
Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
Entity
28 Kiwi Road
Raumati Beach
5032
17 Oct 1974 - 30 Sep 2021
New Zealand National Party Centre Incorporated
Company Number: 216298
Entity
17 Oct 1974 - 21 Feb 2014
Twelfth Floor Limited
Shareholder NZBN: 9429037986469
Company Number: 878378
Entity
17 Oct 1974 - 19 Sep 2013
Aspnz Limited
Shareholder NZBN: 9429037592813
Company Number: 958154
Entity
28 Kiwi Road
Raumati Beach
5032
17 Oct 1974 - 30 Sep 2021
New Zealand Police Association Incorporated
Company Number: 215711
Entity
17 Oct 1974 - 24 Jul 2012
Dewavrin Segard (nz) Limited
Other
17 Oct 1974 - 18 Jul 2006
Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Entity
Palmerston North
4410
20 Jun 2016 - 11 Mar 2020
Mccombie Gieck Family Trust No.2 Nominees Limited
Shareholder NZBN: 9429034436509
Company Number: 1726250
Entity
18 Jul 2006 - 19 Jul 2007
Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Entity
Hataitai
Wellington
6021
17 Oct 1974 - 03 Dec 2020
Ok Properties Limited
Shareholder NZBN: 9429037178215
Company Number: 1054568
Entity
Hataitai
Wellington
6021
17 Oct 1974 - 03 Dec 2020
Trinity Property Group (2007) Limited
Shareholder NZBN: 9429033431239
Company Number: 1937128
Entity
Palmerston North
4410
20 Jun 2016 - 11 Mar 2020
Rural Women New Zealand Incorporated
Other
Alicetown
Lower Hutt
04 Jun 2010 - 16 Apr 2018
Peritus Investments Limited
Shareholder NZBN: 9429033730431
Company Number: 1888708
Entity
19 Jul 2007 - 25 Jul 2011
Watson, Catherine Olive Mary
Individual
Northland
Wellington
19 Jul 2007 - 20 Aug 2008
Arcadian Holdings Limited
Shareholder NZBN: 9429039801593
Company Number: 285361
Entity
17 Oct 1974 - 04 Jun 2010
Null - Dewavrin Segard (nz) Limited
Other
17 Oct 1974 - 18 Jul 2006
Wilson, Paul Douglas
Individual
Northland
Wellington
19 Jul 2007 - 20 Aug 2008
Peritus Investments Limited
Shareholder NZBN: 9429033730431
Company Number: 1888708
Entity
19 Jul 2007 - 25 Jul 2011
Twelfth Floor Limited
Shareholder NZBN: 9429037986469
Company Number: 878378
Entity
17 Oct 1974 - 19 Sep 2013
Waston, Matthew Wards
Individual
Northland
Wellington
19 Jul 2007 - 20 Aug 2008
Arcadian Holdings Limited
Shareholder NZBN: 9429039801593
Company Number: 285361
Entity
17 Oct 1974 - 04 Jun 2010
Location
Companies nearby
Icap New Zealand Limited
Level 12
Whenuapai Housing Gp Limited
36 Customhouse Quay
Recruitsme Limited
15 Johnston Street
Interpretive Products And Services Limited
15 Johnston St
Capital Realty Limited
12 Johnston Street
Escape Mate Limited
12 Johnston Street
Similar companies
Miramar Metro Holdings Limited
15 Brandon Street
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Melo Investments Limited
Level 1
Brimmy's 2017 Limited
Level 1
Tirohanga Northern Limited
Level 12, Resimac House