Wellington Garage Door Company Limited (issued an NZ business identifier of 9429039735683) was started on 04 Jun 1986. 2 addresses are currently in use by the company: 31 Jarden Mile, Ngauranga, Wellington, 6035 (type: physical, service). 19 Macdiarmid Place, Waiwhetu, Lower Hutt had been their registered address, up until 26 Jul 2019. Wellington Garage Door Company Limited used more aliases, namely: Five Year Mission Enterprises (Paraparaumu) Limited from 04 Jun 1986 to 17 Apr 1990. 5000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 2200 shares (44 per cent of shares), namely:
Gaukrodger, Kaarin Therese (an individual) located at Thorndon, Wellington postcode 6011,
Philpott, Mark William (an individual) located at Thorndon, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 3 per cent of all shares (150 shares); it includes
Philpott, Mark William (an individual) - located at Thorndon, Wellington. The 3rd group of shareholders, share allotment (150 shares, 3%) belongs to 1 entity, namely:
Wallis, Emma Jean, located at Waiwhetu, Lower Hutt (an individual). Businesscheck's information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Jarden Mile, Ngauranga, Wellington, 6035 | Registered | 26 Jul 2019 |
| 31 Jarden Mile, Ngauranga, Wellington, 6035 | Physical & service | 30 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Emma Jean Wallis
Waiwhetu, Lower Hutt, 5010
Address used since 28 Aug 2019 |
Director | 28 Aug 2019 - current |
|
Mark William Philpott
Thorndon, Wellington, 6011
Address used since 28 Sep 2021 |
Director | 28 Sep 2021 - current |
|
Helen Margaret Philpott
Waiwhetu, Lower Hutt, 5010
Address used since 16 Mar 2016 |
Director | 16 Mar 1988 - 26 Sep 2021 |
|
Kevin Gerard Philpott
Waiwhetu, Lower Hutt, 5010
Address used since 16 Mar 2016 |
Director | 16 Mar 1988 - 28 Aug 2019 |
| Previous address | Type | Period |
|---|---|---|
| 19 Macdiarmid Place, Waiwhetu, Lower Hutt, 5010 | Registered | 05 Apr 2019 - 26 Jul 2019 |
| 19 Macdiarmid Place, Waiwhetu, Lower Hutt, 5010 | Physical | 05 Apr 2019 - 30 Jul 2019 |
| Level 1, 9-11 Kings Crescent, Lower Hutt, 5010 | Registered & physical | 05 Feb 2014 - 05 Apr 2019 |
| 31 Jarden Mile, Ngauranga, Wellington, 6035 | Registered & physical | 03 Feb 2014 - 05 Feb 2014 |
| C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 | Registered & physical | 14 Jul 2011 - 03 Feb 2014 |
| C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 | Physical | 08 Apr 2010 - 14 Jul 2011 |
| C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 | Registered | 08 Apr 2010 - 14 Jul 2011 |
| C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt | Registered & physical | 28 Mar 2005 - 08 Apr 2010 |
| C/- Hetherington Johnston Ltd, 5th Floor, 44-56 Queens Drive, Lower Hutt | Registered | 25 Mar 2003 - 28 Mar 2005 |
| C/- Hetherington Johnston Ltd, 5th Floor, 44-56 Queens Drive,, Lower Hutt | Physical | 25 Mar 2003 - 28 Mar 2005 |
| 7 Glover Street, Ngauranga, Wellington | Physical | 31 May 2001 - 31 May 2001 |
| 7 Glover Street, Ngauranga, Wellington | Registered | 31 May 2001 - 25 Mar 2003 |
| 5th Floor, 44 Queens Street, Lower Hutt | Physical | 31 May 2001 - 25 Mar 2003 |
| 35 Pretoria Street, Lower Hutt | Registered | 05 May 1993 - 31 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gaukrodger, Kaarin Therese Individual |
Thorndon Wellington 6011 |
10 Dec 2021 - current |
|
Philpott, Mark William Individual |
Thorndon Wellington 6011 |
10 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Philpott, Mark William Individual |
Thorndon Wellington 6011 |
10 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallis, Emma Jean Individual |
Waiwhetu Lower Hutt 5010 |
27 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallis, Brendon Errol Individual |
Waiwhetu Lower Hutt 5010 |
28 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallis, Brendon Errol Individual |
Waiwhetu Lower Hutt 5010 |
28 Aug 2019 - current |
|
Wallis, Emma Jean Individual |
Waiwhetu Lower Hutt 5010 |
27 Aug 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Philpott, Kevin Gerard Individual |
Waiwhetu Lower Hutt 5010 |
26 Mar 2004 - 10 Dec 2021 |
|
Philpott, Kevin Gerard Individual |
Waiwhetu Lower Hutt 5010 |
26 Mar 2004 - 10 Dec 2021 |
|
Wallis, Brendan Errol Individual |
Waiwhetu Lower Hutt 5010 |
27 Aug 2019 - 28 Aug 2019 |
|
Philpott, Helen Margaret Individual |
Waiwhetu Lower Hutt 5010 |
26 Mar 2004 - 10 Dec 2021 |
|
Philpott, Helen Margaret Individual |
Waiwhetu Lower Hutt 5010 |
26 Mar 2004 - 10 Dec 2021 |
|
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
04 Jun 1986 - 16 Mar 2016 | |
|
Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 Entity |
04 Jun 1986 - 16 Mar 2016 | |
|
Philpott, Kevin Gerard Individual |
Waiwhetu Lower Hutt 5010 |
26 Mar 2004 - 10 Dec 2021 |
|
Philpott, Helen Margaret Individual |
Waiwhetu Lower Hutt 5010 |
26 Mar 2004 - 10 Dec 2021 |
![]() |
Jibt Limited Level 1, 59 Marsden Street |
![]() |
The Impact Collective Limited Level 1 50 Bloomfield Terrace |
![]() |
Mario Hotel Limited Level 1 50 Bloomfield Terrace |
![]() |
Citterio Limited Level 1 50 Bloomfield Terrace |
![]() |
Pipeline (2013) Limited Level 1, 8 Margaret Street |
![]() |
Young Supermarkets Limited Level 1, 8 Margaret Street |