Wellington Cable Car Limited (issued a business number of 9429039123947) was registered on 02 Apr 1991. 7 addresess are in use by the company: 280 Lambton Quay, Wellington Central, Wellington, 6011 (type: service, registered). 30 Glover Street, Ngauranga, Wellington had been their physical address, until 10 Sep 2019. 7434746 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 7434746 shares (100 per cent of shares), namely:
Wellington City Council (an other) located at Wellington. Businesscheck's database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 25094, Wellington, Wellington, 6140 | Postal | 02 Sep 2019 |
| Floor 4, 276 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 10 Sep 2019 |
| Lambton Quay Terminal, 280 Lambton Quay, Wellington, 6011 | Office | 17 Aug 2022 |
| 280 Lambton Quay, Wellington Central, Wellington, 6011 | Delivery | 17 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
David Perks
Karori, Wellington, 6012
Address used since 19 Jun 2020 |
Director | 19 Jun 2020 - current |
|
Kennie Tsui
Brooklyn, Wellington, 6021
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
|
Emma Beech Christie
Island Bay, Wellington, 6023
Address used since 01 Jan 2024 |
Director | 01 Jan 2024 - current |
|
Fergus Graham Brown
Waikanae, Waikanae, 5036
Address used since 01 Nov 2024 |
Director | 01 Nov 2024 - current |
|
Daniel Mccomb
Whitby, Porirua, 5024
Address used since 19 Jun 2020 |
Director | 19 Jun 2020 - 30 Jun 2024 |
|
Andrew William Matthews
Rd 1, Greytown, 5794
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 24 Dec 2021 |
|
Hayley Ann Evans
Aro Valley, Wellington, 6021
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 19 Jun 2020 |
|
Anthony Edwin Wilson
Rd 1, New Plymouth, 4371
Address used since 30 Aug 2017
Ngaio, Wellington, 6035
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 01 Jul 2019 |
|
Roger Bruce Douglas Drummond
Eastbourne, Lower Hutt, 5013
Address used since 27 Aug 2009 |
Director | 14 Dec 2005 - 31 Mar 2014 |
|
Nicola Lane Crauford
Karori, Wellington, 6012
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 31 Mar 2014 |
|
Anthony Norris Briscoe
Rd 1, Waikanae, 5391
Address used since 11 Sep 2012 |
Director | 01 Jan 2012 - 31 Mar 2014 |
|
Jeremy Ward
Brooklyn, Wellington, 6021
Address used since 01 Jan 2005 |
Director | 01 Jan 2005 - 31 Dec 2011 |
|
Christine Betty Southey
Seatoun, Wellington, 6022
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 31 Dec 2010 |
|
John Cameron Rutledge
Northland, Wellington,
Address used since 27 Mar 2002 |
Director | 27 Mar 2002 - 31 Dec 2007 |
|
Robert Ian Thompson
Khandallah,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 30 Nov 2005 |
|
Roy James Cowley
Roseneath, Wellington,
Address used since 17 Jul 1997 |
Director | 17 Jul 1997 - 31 Dec 2004 |
|
Eoin Malcolm Miller Johnson
Khandallah, Wellington,
Address used since 17 Jul 1997 |
Director | 17 Jul 1997 - 30 Sep 2003 |
|
William Patrick Jeffries
Pinehaven, Upper Hutt,
Address used since 17 Jul 1997 |
Director | 17 Jul 1997 - 31 Mar 2002 |
|
Anthony John Watson
Wellington,
Address used since 10 Feb 1992 |
Director | 10 Feb 1992 - 20 Aug 1997 |
|
Rosamund Averton
Mt Victoria, Wellington,
Address used since 16 Sep 1994 |
Director | 16 Sep 1994 - 20 Aug 1997 |
|
Robert William Steele
Lowry Bay, Hutt City,
Address used since 02 Jun 1994 |
Director | 02 Jun 1994 - 31 Dec 1996 |
|
Nicola Nina Varuhas
Haitaitai, Wellington,
Address used since 10 Feb 1992 |
Director | 10 Feb 1992 - 29 Feb 1996 |
| Type | Used since | |
|---|---|---|
| 280 Lambton Quay, Wellington Central, Wellington, 6011 | Delivery | 17 Aug 2022 |
| Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered | 22 Dec 2022 |
| 280 Lambton Quay, Wellington Central, Wellington, 6011 | Service | 30 Aug 2023 |
| Lambton Quay Terminal , 280 Lambton Quay , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 30 Glover Street, Ngauranga, Wellington, 6035 | Physical & registered | 12 Mar 2009 - 10 Sep 2019 |
| 30 Glover St, Ngaumangia, Wellington | Registered & physical | 14 Sep 2004 - 12 Mar 2009 |
| Same As Registered Office | Physical | 28 Aug 2003 - 14 Sep 2004 |
| Level 5, Cab, 101 Wakefield Street, Wellington | Registered | 28 Aug 2003 - 14 Sep 2004 |
| Level 4 Civic Administration Building, 101 Wakfield Street, Wellington | Physical | 07 Nov 1995 - 28 Aug 2003 |
| Level 4 Civic Admin Building, 101 Wakefield Street, Wellington | Registered | 07 Nov 1995 - 28 Aug 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington City Council Other (Other) |
Wellington |
02 Apr 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Null - Capital City Investments Limited Other |
02 Apr 1991 - 07 Sep 2004 | |
|
Capital City Investments Limited Other |
02 Apr 1991 - 07 Sep 2004 |
| Name | Wellington City Council Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1590568 |
| Country of origin | NZ |
![]() |
Smartair NZ Limited Unit D |
![]() |
Thomson Lewis & Co Limited 1 Glover Court |
![]() |
Prestige Ceilings & Linings Limited 12 Glover Street |
![]() |
Coastal Electronics Limited Unit 9, 4 Glover Street |
![]() |
Global Tribe Trust Unit 10 No 4 Glover Street |