General information

Wellington Cable Car Limited

Type: NZ Limited Company (Ltd)
9429039123947
New Zealand Business Number
502158
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
056758313
GST Number

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
Contact info
64 04 4732721
Phone (Phone)
64 04 4722199
Phone (Phone)
cesar.piotto@wellingtoncablecar.co.nz
Email
info@wellingtoncablecar.co.nz
Email
finance@wellingtoncablecar.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.wellingtoncablecar.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
7434746
Total number of Shares
August
Annual return filing month
27 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 7434746
Shareholder Name Address Period
Wellington City Council
Other (Other)
Wellington
02 Apr 1991 - current

Historic shareholders

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

Ultimate Holding Company
Name Wellington City Council Limited
Type Ltd
Ultimate Holding Company Number 1590568
Country of origin NZ
Location
Companies nearby
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