Wellington Regional Economic Development Agency Limited (New Zealand Business Number 9429031257138) was launched on 10 Jan 2011. 5 addresess are currently in use by the company: 175 Victoria Street, Te Aro, Wellington, 6011 (type: registered, physical). 111 Wakefield Street, Wellington Central, Wellington had been their physical address, until 20 Sep 2021. Wellington Regional Economic Development Agency Limited used other names, namely: Wellington Venues Limited from 10 Jan 2011 to 05 Dec 2014. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 200 shares (20% of shares), namely:
Wellington Regional Council (an other) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 80% of all shares (800 shares); it includes
Wellington City Council (an other) - located at Wellington Central, Wellington. "Local government administration nec" (business classification O753010) is the category the Australian Bureau of Statistics issued to Wellington Regional Economic Development Agency Limited. Our information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 10017, The Terrace, Wellington, 6143 | Postal | 10 Sep 2021 |
| 175 Victoria Street, Te Aro, Wellington, 6011 | Office & delivery | 10 Sep 2021 |
| 175 Victoria Street, Te Aro, Wellington, 6011 | Registered & physical & service | 20 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Wayne Mulligan
Khandallah, Wellington, 6035
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
|
Tracey Bridges
Island Bay, Wellington, 6023
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
|
Joanne Marie Healey
Lowry Bay, Lower Hutt, 5013
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
|
Jill Hatchwell
Rd 4, Gladstone, 5884
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
|
Daphne Luke
Otaki Beach, Otaki, 5512
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
|
David Wilks
Karori, Wellington, 6012
Address used since 01 Oct 2022 |
Director | 01 Oct 2022 - current |
|
Wayne Thomas Mulligan
Khandallah, Wellington, 6035
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 31 Dec 2023 |
|
Kylie Archer
Mount Victoria, Wellington, 6011
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 31 Dec 2023 |
|
Matthew Norman Clarke
Richmond, Richmond, 7020
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Dec 2022 |
|
Steven Maharey
Rd 1, Aokautere, 4471
Address used since 01 Jan 2019 |
Director | 01 Jan 2019 - 01 Sep 2022 |
|
Thomas Pippos
Roseneath, Wellington, 6011
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Dec 2021 |
|
William Grant Guilford
Thorndon, Wellington, 6011
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Dec 2019 |
|
David Timothy Gibson
Te Aro, Wellington, 6011
Address used since 01 Jul 2016 |
Director | 20 May 2016 - 31 Dec 2019 |
|
Peter Ronald Francis Biggs
Rd 3, Featherston, 5773
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Dec 2018 |
|
Lorraine Witten
Ngaio, Wellington, 6035
Address used since 14 Jan 2014 |
Director | 01 Jan 2012 - 31 Dec 2017 |
|
Richard James Laverty
Karaka Bays, Wellington, 6022
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Dec 2017 |
|
Helen Joan Anderson
Khandallah, Wellington, 6035
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Mar 2017 |
|
Paul Mersi
Karaka Bays, Wellington, 6022
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Dec 2016 |
|
Sarah Jane Wickens
Wadestown, Wellington, 6012
Address used since 04 Dec 2014 |
Director | 04 Dec 2014 - 31 Oct 2016 |
|
Christopher Wilton Parkin
Te Aro, Wellington, 6011
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 04 Dec 2014 |
|
Linda Rose Rieper
Tirohanga, Lower Hutt, 5010
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 04 Dec 2014 |
|
Linda Rose Rieper
Tirohanga, Lower Hutt, 5010
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 04 Dec 2014 |
|
Christopher Wilton Parkin
Te Aro, Wellington, 6011
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 04 Dec 2014 |
|
Samantha Sharif
Raumati South, Paraparaumu, 5032
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 04 Dec 2014 |
|
Michael Egan
Brooklyn, Wellington, 6021
Address used since 01 Jan 2012 |
Director | 01 Jan 2012 - 04 Dec 2014 |
|
Daniel Bridges
Wellington Central, Wellington, 6011
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 04 Dec 2014 |
|
Simon John Woolf
Karori, Wellington, 6012
Address used since 14 Nov 2013 |
Director | 14 Nov 2013 - 04 Dec 2014 |
|
Paul Eagle
Wellington Central, Wellington, 6011
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 31 Dec 2013 |
|
Ngaire Best
Tawa, Wellington, 5028
Address used since 27 Jan 2011 |
Director | 27 Jan 2011 - 14 Nov 2013 |
|
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 31 Dec 2012 |
|
Ian Samuel Knowles
Kelburn, Wellington, 6012
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 31 Dec 2012 |
|
Stephen Charles Whittington
Khandallah, Wellington, 6035
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 01 Jan 2012 |
|
Kim Andrew John Wicksteed
Havelock North, Havelock North, 4130
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 01 Jan 2012 |
|
Kim Andrew John Wicksteed
Havelock North, Havelock North, 4130
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 01 Jan 2012 |
|
Stephen Charles Whittington
Khandallah, Wellington, 6035
Address used since 10 Jan 2011 |
Director | 10 Jan 2011 - 01 Jan 2012 |
| 175 Victoria Street , Te Aro , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 111 Wakefield Street, Wellington Central, Wellington, 6011 | Physical & registered | 10 Jan 2011 - 20 Sep 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington Regional Council Other (Other) |
Te Aro Wellington 6011 |
05 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington City Council Other (Other) |
Wellington Central Wellington 6011 |
10 Jan 2011 - current |
| Name | Wellington City Council |
| Type | Council |
| Country of origin | NZ |
| Address |
101 Wakefield Street Wellington Central Wellington 6011 |
![]() |
Performing Arts Foundation Of Wellington 111 Wakefield Street |
![]() |
The Joe Aspell Trust C/o Wellington City Council |
![]() |
Rivers Miramar Pharmacy Limited Level 5 203-209 Willis St |
![]() |
Wholesale Boot Company Limited Level 2, Milibar House |
![]() |
Helen Forster Bridal Limited Floor 2, 85 Victoria Street |
![]() |
Learncoach Charitable Trust Level 6 |
|
Nelson Regional Development Agency Limited 110 Trafalgar Street |
|
Rdc Holdings Limited 59-61 Huia Street |
|
Christchurchnz Limited Level 3 |
|
Rotoruanz Limited 1167 Fenton Street |
|
Training And Development Limited 18 Tirohanga Road |
|
Meeting And Governance Solutions Limited 18 Tirohanga Road |